WEIRD FISH RETAIL LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9TU

Company number 05286420
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address FREEDOM HOUSE RUTHERFORD WAY, MANOR PARK, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Gerald Sean Dawson as a director on 26 January 2017; Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU to Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU on 9 February 2017; Director's details changed for Mr John Stockton on 9 February 2017. The most likely internet sites of WEIRD FISH RETAIL LIMITED are www.weirdfishretail.co.uk, and www.weird-fish-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.7 miles; to Gloucester Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weird Fish Retail Limited is a Private Limited Company. The company registration number is 05286420. Weird Fish Retail Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Weird Fish Retail Limited is Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire United Kingdom Gl51 9tu. . GOODWIN, Jon is a Secretary of the company. STOCKTON, John is a Director of the company. Secretary BEERE, Julian Russell has been resigned. Secretary TILLING, Frances Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEERE, Julian Russell has been resigned. Director DAWSON, Gerald Sean has been resigned. Director MARRIOTT-DODINGTON, Spencer has been resigned. Director TILLING, Douglas Leonard has been resigned. Director TILLING, Frances Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODWIN, Jon
Appointed Date: 18 September 2009

Director
STOCKTON, John
Appointed Date: 18 September 2009
65 years old

Resigned Directors

Secretary
BEERE, Julian Russell
Resigned: 25 August 2005
Appointed Date: 15 November 2004

Secretary
TILLING, Frances Mary
Resigned: 18 September 2009
Appointed Date: 25 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Director
BEERE, Julian Russell
Resigned: 25 August 2005
Appointed Date: 15 November 2004
64 years old

Director
DAWSON, Gerald Sean
Resigned: 26 January 2017
Appointed Date: 14 April 2014
58 years old

Director
MARRIOTT-DODINGTON, Spencer
Resigned: 07 February 2014
Appointed Date: 26 March 2010
66 years old

Director
TILLING, Douglas Leonard
Resigned: 25 March 2010
Appointed Date: 15 November 2004
86 years old

Director
TILLING, Frances Mary
Resigned: 25 March 2010
Appointed Date: 25 August 2005
80 years old

Persons With Significant Control

Piper Nominee Iv Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WEIRD FISH RETAIL LIMITED Events

09 Feb 2017
Termination of appointment of Gerald Sean Dawson as a director on 26 January 2017
09 Feb 2017
Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU to Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU on 9 February 2017
09 Feb 2017
Director's details changed for Mr John Stockton on 9 February 2017
09 Feb 2017
Secretary's details changed for Mr Jon Goodwin on 9 February 2017
09 Feb 2017
Director's details changed for Mr Gerald Sean Dawson on 9 February 2017
...
... and 39 more events
22 Nov 2005
Accounting reference date extended from 30/11/05 to 31/12/05
22 Nov 2005
Ad 15/11/04-31/12/04 £ si 99@1=99 £ ic 1/100
22 Nov 2005
Secretary resigned;director resigned
15 Nov 2004
Secretary resigned
15 Nov 2004
Incorporation

WEIRD FISH RETAIL LIMITED Charges

20 April 2010
Composite guarantee and debenture
Delivered: 22 April 2010
Status: Satisfied on 21 January 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Piper Pe LLP Acting as Security Trustee on Behalf of Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…