FISHAWACK LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 6HQ

Company number 06445583
Status Active
Incorporation Date 5 December 2007
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 one hundred and twenty-eight events have happened. The last three records are Registration of charge 064455830016, created on 7 March 2017; Registration of charge 064455830015, created on 7 March 2017; Registration of charge 064455830017, created on 7 March 2017. The most likely internet sites of FISHAWACK LIMITED are www.fishawack.co.uk, and www.fishawack.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten 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 Limited is a Private Limited Company. The company registration number is 06445583. Fishawack Limited has been working since 05 December 2007. The present status of the company is Active. The registered address of Fishawack 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. HARVEY, 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 TRAVIS, Katie Louise has been resigned. Secretary VALLANCE, Ann Patricia has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CURRAN, Garrett John has been resigned. Director JOBSON, Simon has been resigned. Director LANE, Angela Claire has been resigned. Director MUSTILL, Timothy Andrew has been resigned. Director SHERMAN, Rachel Caroline, Dr has been resigned. Director SMITH, Andrew has been resigned. Director TRAVIS, Katie Louise has been resigned. Director WHITE, Michael has been resigned. Nominee Director OVAL NOMINEES 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: 29 January 2008
55 years old

Director
DENNIS, Oliver John
Appointed Date: 30 January 2008
54 years old

Director
HARVEY, Gail Louise
Appointed Date: 21 September 2009
60 years old

Director
MILLER, Dominic Thomas
Appointed Date: 30 January 2008
55 years old

Resigned Directors

Secretary
GREEN, Rebecca Anne
Resigned: 22 March 2016
Appointed Date: 11 July 2012

Secretary
TRAVIS, Katie Louise
Resigned: 31 January 2012
Appointed Date: 29 January 2008

Secretary
VALLANCE, Ann Patricia
Resigned: 10 July 2012
Appointed Date: 01 February 2012

Nominee Secretary
OVALSEC LIMITED
Resigned: 30 January 2008
Appointed Date: 05 December 2007

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

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

Director
LANE, Angela Claire
Resigned: 28 March 2013
Appointed Date: 01 May 2011
63 years old

Director
MUSTILL, Timothy Andrew
Resigned: 31 March 2010
Appointed Date: 30 January 2008
66 years old

Director
SHERMAN, Rachel Caroline, Dr
Resigned: 06 July 2009
Appointed Date: 29 January 2008
52 years old

Director
SMITH, Andrew
Resigned: 01 September 2009
Appointed Date: 30 January 2008
76 years old

Director
TRAVIS, Katie Louise
Resigned: 31 January 2012
Appointed Date: 29 January 2008
50 years old

Director
WHITE, Michael
Resigned: 01 May 2011
Appointed Date: 30 January 2008
64 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 30 January 2008
Appointed Date: 05 December 2007

Persons With Significant Control

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

FISHAWACK LIMITED Events

14 Mar 2017
Registration of charge 064455830016, created on 7 March 2017
14 Mar 2017
Registration of charge 064455830015, created on 7 March 2017
14 Mar 2017
Registration of charge 064455830017, created on 7 March 2017
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
16 Feb 2017
Statement of company's objects
...
... and 118 more events
05 Feb 2008
Particulars of mortgage/charge
05 Feb 2008
Particulars of mortgage/charge
05 Feb 2008
Particulars of mortgage/charge
01 Feb 2008
Particulars of mortgage/charge
05 Dec 2007
Incorporation

FISHAWACK LIMITED Charges

7 March 2017
Charge code 0644 5583 0017
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…
7 March 2017
Charge code 0644 5583 0016
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…
7 March 2017
Charge code 0644 5583 0015
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…
21 January 2017
Charge code 0644 5583 0014
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 0644 5583 0013
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: N/A…
18 June 2014
Charge code 0644 5583 0012
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
18 June 2014
Charge code 0644 5583 0011
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
18 June 2014
Charge code 0644 5583 0010
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…
10 October 2011
Composite debenture
Delivered: 11 October 2011
Status: Satisfied on 30 March 2013
Persons entitled: Diana Barkley Jenkins
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Charge of certificated securities
Delivered: 7 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: 1 share with nominal value CHF49,000 in the capital of…
26 March 2010
Composite debenture
Delivered: 8 April 2010
Status: Satisfied on 30 March 2013
Persons entitled: Katherine Miller
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Composite debenture
Delivered: 8 April 2010
Status: Satisfied on 30 March 2013
Persons entitled: Rebecca Louise Dennis
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 8 January 2010
Persons entitled: Andrew Smith
Description: Fixed and floating charges over the undertaking and all…
30 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 30 March 2013
Persons entitled: Yfm Private Equity Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 30 March 2013
Persons entitled: Oliver John Dennis Dominic Thomas Miller Lesley Buckeridge Rachel Davies and Kenneth Ieuansutor
Description: Fixed and floating charges over the undertaking and all…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 19 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…