T G & K FISHER LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 6EZ

Company number 04422149
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address THE GLEBE, HETHERSGILL, CARLISLE, CUMBRIA, CA6 6EZ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement by Directors; Statement of capital on 14 June 2016 GBP 1,328,527 ; Solvency Statement dated 23/05/16. The most likely internet sites of T G & K FISHER LIMITED are www.tgkfisher.co.uk, and www.t-g-k-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. T G K Fisher Limited is a Private Limited Company. The company registration number is 04422149. T G K Fisher Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of T G K Fisher Limited is The Glebe Hethersgill Carlisle Cumbria Ca6 6ez. . FISHER, Kathleen is a Secretary of the company. FISHER, John Gordon is a Director of the company. FISHER, Kathleen is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
FISHER, Kathleen
Appointed Date: 22 April 2002

Director
FISHER, John Gordon
Appointed Date: 22 April 2002
46 years old

Director
FISHER, Kathleen
Appointed Date: 22 April 2002
85 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

T G & K FISHER LIMITED Events

14 Jun 2016
Statement by Directors
14 Jun 2016
Statement of capital on 14 June 2016
  • GBP 1,328,527

14 Jun 2016
Solvency Statement dated 23/05/16
14 Jun 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

07 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 41 more events
14 May 2002
New secretary appointed;new director appointed
14 May 2002
Secretary resigned
14 May 2002
Director resigned
14 May 2002
New director appointed
22 Apr 2002
Incorporation

T G & K FISHER LIMITED Charges

27 April 2012
Legal mortgage
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The knells farm, houghton, carlisle, t/no: CU233164 with…
20 February 2012
Legal mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Meadow cottage hethersgill carlisle cumbria t/no CU47573…
20 February 2012
Legal mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Solway view newtown ithington carlisle t/no CU251580 with…
18 June 2002
Debenture
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…