ROBERT FLETCHER AND SON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 00614987
Status Active
Incorporation Date 17 November 1958
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of ROBERT FLETCHER AND SON LIMITED are www.robertfletcherandson.co.uk, and www.robert-fletcher-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Robert Fletcher and Son Limited is a Private Limited Company. The company registration number is 00614987. Robert Fletcher and Son Limited has been working since 17 November 1958. The present status of the company is Active. The registered address of Robert Fletcher and Son Limited is Environment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Director HOLDEN, Peter Thomas has been resigned. Director HOLT, Edward has been resigned. Director PHILPOTTS, James Edward has been resigned. Director PURI, Anil has been resigned. Director PURI, Nathu Ram has been resigned. Director ROBERTSON, Neil George Douglas has been resigned. Director WILD, Barry Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
M M SECRETARIAT LIMITED

Director
MOCHOR, Roy Stewart
Appointed Date: 30 June 2014
75 years old

Director
PURI, Anil
Appointed Date: 06 March 2003
64 years old

Resigned Directors

Director
HOLDEN, Peter Thomas
Resigned: 14 November 2000
Appointed Date: 04 May 2000
79 years old

Director
HOLT, Edward
Resigned: 30 June 2014
Appointed Date: 04 February 1999
74 years old

Director
PHILPOTTS, James Edward
Resigned: 04 May 2000
90 years old

Director
PURI, Anil
Resigned: 04 February 1999
Appointed Date: 21 April 1995
64 years old

Director
PURI, Nathu Ram
Resigned: 04 January 2005
Appointed Date: 16 May 2001
85 years old

Director
ROBERTSON, Neil George Douglas
Resigned: 08 February 2002
Appointed Date: 02 December 1992
81 years old

Director
WILD, Barry Edward
Resigned: 30 October 2000
89 years old

Persons With Significant Control

Purico Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

ROBERT FLETCHER AND SON LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

08 Jul 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 97 more events
20 Jun 1986
Director resigned;new director appointed

20 Jun 1986
Secretary resigned;new secretary appointed

10 Jun 1986
Accounts for a dormant company made up to 31 October 1985

10 Jun 1986
Return made up to 20/02/86; full list of members

17 Nov 1958
Incorporation

ROBERT FLETCHER AND SON LIMITED Charges

26 June 2003
Charge of deposit
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £750,000 credited to account…
7 July 1987
Letter of set-off.
Delivered: 27 July 1987
Status: Satisfied on 7 August 2003
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…