H.FISHER DISTRIBUTORS AND FACTORS(FAREHAM)LIMITED
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 2SN

Company number 00666803
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address 9/10 HIGHBURY BUILDINGS, PORTSMOUTH ROAD, COSHAM, PORTSMOUTH HANTS, PO6 2SN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of H.FISHER DISTRIBUTORS AND FACTORS(FAREHAM)LIMITED are www.hfisherdistributorsand.co.uk, and www.h-fisher-distributors-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. H Fisher Distributors and Factors Fareham Limited is a Private Limited Company. The company registration number is 00666803. H Fisher Distributors and Factors Fareham Limited has been working since 04 August 1960. The present status of the company is Active. The registered address of H Fisher Distributors and Factors Fareham Limited is 9 10 Highbury Buildings Portsmouth Road Cosham Portsmouth Hants Po6 2sn. . ALLEN, Gillian Mary is a Secretary of the company. ALLEN, Dean Michael is a Director of the company. Secretary FISHER, Julie Anne has been resigned. Secretary FISHER, Margaret Lilian has been resigned. Director FISHER, Henry has been resigned. Director FISHER, Margaret Lilian has been resigned. Director FISHER, Nigel has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ALLEN, Gillian Mary
Appointed Date: 28 February 2014

Director
ALLEN, Dean Michael
Appointed Date: 28 February 2014
44 years old

Resigned Directors

Secretary
FISHER, Julie Anne
Resigned: 28 February 2014
Appointed Date: 07 September 2004

Secretary
FISHER, Margaret Lilian
Resigned: 07 September 2004

Director
FISHER, Henry
Resigned: 17 September 2012
97 years old

Director
FISHER, Margaret Lilian
Resigned: 09 January 2011
97 years old

Director
FISHER, Nigel
Resigned: 28 February 2014
69 years old

H.FISHER DISTRIBUTORS AND FACTORS(FAREHAM)LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

14 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
21 Jan 1988
Return made up to 14/12/87; full list of members

21 Jan 1988
Full accounts made up to 30 April 1987

28 Apr 1987
Full accounts made up to 30 April 1986

28 Apr 1987
Return made up to 31/12/86; full list of members

29 Oct 1986
Particulars of mortgage/charge

H.FISHER DISTRIBUTORS AND FACTORS(FAREHAM)LIMITED Charges

14 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 27 September 2011
Persons entitled: Barclays Bank PLC
Description: 9-10, highbury buildings, high street, cosham, hampshire…
4 February 1977
Debenture
Delivered: 14 February 1977
Status: Satisfied on 27 September 2011
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…