FISHAWACK INVESTMENT LIMITED
KNUTSFORD SANDCO 1250 LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6HQ

Company number 08279611
Status Active
Incorporation Date 2 November 2012
Company Type Private Limited Company
Address 100-102 KING STREET, KNUTSFORD, CHESHIRE, WA16 6HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of FISHAWACK INVESTMENT LIMITED are www.fishawackinvestment.co.uk, and www.fishawack-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.1 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishawack Investment Limited is a Private Limited Company. The company registration number is 08279611. Fishawack Investment Limited has been working since 02 November 2012. The present status of the company is Active. The registered address of Fishawack Investment Limited is 100 102 King Street Knutsford Cheshire Wa16 6hq. . O'LOUGHLIN, Barry is a Secretary of the company. DAVIES, Rachel, Dr is a Director of the company. DENNIS, Oliver John is a Director of the company. FLOCKHART, Gail Louise is a Director of the company. MILLER, Dominic Thomas is a Director of the company. Secretary GREEN, Rebecca Anne has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CURRAN, Garrett John has been resigned. Director HEWITT, Colin Thompson has been resigned. Director JOBSON, Simon has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'LOUGHLIN, Barry
Appointed Date: 23 March 2016

Director
DAVIES, Rachel, Dr
Appointed Date: 28 March 2013
55 years old

Director
DENNIS, Oliver John
Appointed Date: 01 February 2013
54 years old

Director
FLOCKHART, Gail Louise
Appointed Date: 28 March 2013
60 years old

Director
MILLER, Dominic Thomas
Appointed Date: 01 February 2013
55 years old

Resigned Directors

Secretary
GREEN, Rebecca Anne
Resigned: 22 March 2016
Appointed Date: 29 March 2013

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2013
Appointed Date: 02 November 2012

Director
CURRAN, Garrett John
Resigned: 21 January 2017
Appointed Date: 20 March 2014
56 years old

Director
HEWITT, Colin Thompson
Resigned: 01 February 2013
Appointed Date: 02 November 2012
67 years old

Director
JOBSON, Simon
Resigned: 20 March 2014
Appointed Date: 28 March 2013
48 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 01 February 2013
Appointed Date: 02 November 2012

Persons With Significant Control

Fishawack Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Dominic Thomas Miller
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISHAWACK INVESTMENT LIMITED Events

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

11 Feb 2017
Change of share class name or designation
11 Feb 2017
Particulars of variation of rights attached to shares
01 Feb 2017
Termination of appointment of Garrett John Curran as a director on 21 January 2017
25 Jan 2017
Registration of charge 082796110006, created on 21 January 2017
...
... and 37 more events
01 Feb 2013
Appointment of Mr Oliver John Dennis as a director
01 Feb 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
01 Feb 2013
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 1 February 2013
01 Feb 2013
Company name changed sandco 1250 LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution

09 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

FISHAWACK INVESTMENT LIMITED Charges

21 January 2017
Charge code 0827 9611 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties
Description: Not applicable…
21 January 2017
Charge code 0827 9611 0005
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…
16 September 2014
Charge code 0827 9611 0004
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: None…
18 June 2014
Charge code 0827 9611 0003
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Growth Capital Partners Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 19 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…