FISHER & PAYKEL APPLIANCES LIMITED
KINGSTON, MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 0BD

Company number 03957638
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address FISHER & PAYKEL APPLIANCES, MAIDSTONE ROAD, KINGSTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BD
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Alexander Sullivan as a director on 11 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 36,584,755 . The most likely internet sites of FISHER & PAYKEL APPLIANCES LIMITED are www.fisherpaykelappliances.co.uk, and www.fisher-paykel-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bletchley Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4 miles; to Lidlington Rail Station is 5.2 miles; to Wolverton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Paykel Appliances Limited is a Private Limited Company. The company registration number is 03957638. Fisher Paykel Appliances Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Fisher Paykel Appliances Limited is Fisher Paykel Appliances Maidstone Road Kingston Milton Keynes Buckinghamshire Mk10 0bd. . FROST, Alan Kenneth is a Secretary of the company. BROADHURST, Stuart is a Director of the company. MAWHINNEY, Laurence Andrew is a Director of the company. Secretary BOARD, Colin has been resigned. Secretary RICHARDSON, Mark David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONGARD, John Herbert has been resigned. Director GILLANDERS, William Lindsay has been resigned. Director HENRY, David Brian has been resigned. Director REID, Craig Anthony has been resigned. Director RICHARDSON, Mark David has been resigned. Director SULLIVAN, David Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
FROST, Alan Kenneth
Appointed Date: 28 March 2008

Director
BROADHURST, Stuart
Appointed Date: 29 December 2009
59 years old

Director
MAWHINNEY, Laurence Andrew
Appointed Date: 27 August 2013
56 years old

Resigned Directors

Secretary
BOARD, Colin
Resigned: 04 December 2001
Appointed Date: 28 March 2000

Secretary
RICHARDSON, Mark David
Resigned: 28 March 2008
Appointed Date: 04 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
BONGARD, John Herbert
Resigned: 30 September 2009
Appointed Date: 28 March 2000
71 years old

Director
GILLANDERS, William Lindsay
Resigned: 23 August 2010
Appointed Date: 28 March 2000
75 years old

Director
HENRY, David Brian
Resigned: 04 December 2001
Appointed Date: 28 March 2000
74 years old

Director
REID, Craig Anthony
Resigned: 27 August 2013
Appointed Date: 01 October 2010
63 years old

Director
RICHARDSON, Mark David
Resigned: 27 August 2013
Appointed Date: 04 December 2001
67 years old

Director
SULLIVAN, David Alexander
Resigned: 11 April 2016
Appointed Date: 27 August 2013
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

FISHER & PAYKEL APPLIANCES LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Termination of appointment of David Alexander Sullivan as a director on 11 April 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 36,584,755

23 Sep 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Statement by Directors
...
... and 86 more events
17 Jul 2000
New director appointed
17 Jul 2000
New director appointed
17 Jul 2000
New director appointed
22 May 2000
Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100
28 Mar 2000
Incorporation

FISHER & PAYKEL APPLIANCES LIMITED Charges

19 April 2004
Rent deposit charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Roderick Piers Adlington and Joanna Clare Adlington
Description: £6,250.00 and all monies standing to the credit of the…