G R FISHER RESTORATION LIMITED
TADWORTH CREST MOBILE LTD

Hellopages » Surrey » Reigate and Banstead » KT20 7RZ

Company number 07541933
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address REGENCY HOUSE 61A WALTON STREET WALTON ON THE, HILL, TADWORTH, KT20 7RZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Sophie Louise Fisher on 1 March 2016. The most likely internet sites of G R FISHER RESTORATION LIMITED are www.grfisherrestoration.co.uk, and www.g-r-fisher-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Chessington North Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 6.9 miles; to Kingston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Fisher Restoration Limited is a Private Limited Company. The company registration number is 07541933. G R Fisher Restoration Limited has been working since 24 February 2011. The present status of the company is Active. The registered address of G R Fisher Restoration Limited is Regency House 61a Walton Street Walton On The Hill Tadworth Kt20 7rz. . FISHER, Gavin Roy is a Director of the company. FISHER, Sophie Louise is a Director of the company. Secretary NOMINEE SECRETARY LTD has been resigned. Director COALES, Edwina has been resigned. Director FRENCH, Gillian Elizabeth Ann has been resigned. Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FISHER, Gavin Roy
Appointed Date: 01 March 2015
57 years old

Director
FISHER, Sophie Louise
Appointed Date: 01 March 2015
50 years old

Resigned Directors

Secretary
NOMINEE SECRETARY LTD
Resigned: 28 September 2011
Appointed Date: 24 February 2011

Director
COALES, Edwina
Resigned: 28 September 2011
Appointed Date: 24 February 2011
90 years old

Director
FRENCH, Gillian Elizabeth Ann
Resigned: 01 March 2015
Appointed Date: 28 September 2011
61 years old

Director
NOMINEE DIRECTOR LTD
Resigned: 28 September 2011
Appointed Date: 24 February 2011

Persons With Significant Control

Mr Gavin Roy Fisher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sophie Louise Fisher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G R FISHER RESTORATION LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Director's details changed for Mrs Sophie Louise Fisher on 1 March 2016
02 Mar 2016
Director's details changed for Mr Gavin Roy Fisher on 1 March 2016
02 Mar 2016
Company name changed crest mobile LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

...
... and 16 more events
28 Sep 2011
Termination of appointment of Nominee Director Ltd as a director
28 Sep 2011
Termination of appointment of Edwina Coales as a director
28 Sep 2011
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 September 2011
24 Feb 2011
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011
24 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted