FISHER HOMES LTD
BLACKBURN ROCKRIDGE CONSTRUCTION LIMITED

Hellopages » Lancashire » Ribble Valley » BB6 8BJ

Company number 02643432
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address NO 15 THE DRIVE, BROCKHALL VILLAGE, BLACKBURN, LANCASHIRE, BB6 8BJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of FISHER HOMES LTD are www.fisherhomes.co.uk, and www.fisher-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Fisher Homes Ltd is a Private Limited Company. The company registration number is 02643432. Fisher Homes Ltd has been working since 05 September 1991. The present status of the company is Active. The registered address of Fisher Homes Ltd is No 15 The Drive Brockhall Village Blackburn Lancashire Bb6 8bj. . FISHER, Allison Jayne is a Secretary of the company. FISHER, Allison Jayne is a Director of the company. FISHER, David Alistair is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROSSLEY, Terence has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FISHER, Allison Jayne
Appointed Date: 05 September 1991

Director
FISHER, Allison Jayne
Appointed Date: 05 September 1991
63 years old

Director
FISHER, David Alistair
Appointed Date: 29 June 1992
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991
35 years old

Director
CROSSLEY, Terence
Resigned: 29 June 1992
Appointed Date: 05 September 1991
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1991
Appointed Date: 05 September 1991

Persons With Significant Control

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

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

FISHER HOMES LTD Events

19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

...
... and 54 more events
02 Oct 1991
Accounting reference date notified as 30/11

13 Sep 1991
Registered office changed on 13/09/91 from: 110 whitchurch rd cardiff CF4 3LY

13 Sep 1991
Director resigned;new director appointed

13 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1991
Incorporation