FISHER ALVIN HOLDINGS LIMITED
CRADLEY HEATH FISHER ALVIN HOLDING LIMITED

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 07533810
Status Active
Incorporation Date 17 February 2011
Company Type Private Limited Company
Address UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, ENGLAND, B64 7DW
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 24 November 2016; Termination of appointment of Andrew David Blackwell as a director on 17 November 2016; Appointment of Mr Christopher Milburn as a director on 17 November 2016. The most likely internet sites of FISHER ALVIN HOLDINGS LIMITED are www.fisheralvinholdings.co.uk, and www.fisher-alvin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Fisher Alvin Holdings Limited is a Private Limited Company. The company registration number is 07533810. Fisher Alvin Holdings Limited has been working since 17 February 2011. The present status of the company is Active. The registered address of Fisher Alvin Holdings Limited is Unit A2 Cradley Business Park Overend Road Cradley Heath England B64 7dw. . MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Director BLACKWELL, Andrew David has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
MILBURN, Christopher
Appointed Date: 17 November 2016
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 17 November 2016
52 years old

Resigned Directors

Director
BLACKWELL, Andrew David
Resigned: 17 November 2016
Appointed Date: 17 February 2011
53 years old

FISHER ALVIN HOLDINGS LIMITED Events

24 Nov 2016
Registered office address changed from Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 24 November 2016
24 Nov 2016
Termination of appointment of Andrew David Blackwell as a director on 17 November 2016
24 Nov 2016
Appointment of Mr Christopher Milburn as a director on 17 November 2016
24 Nov 2016
Appointment of Mr Neil Andrew Russ as a director on 17 November 2016
23 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 13 more events
08 Apr 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

23 Mar 2011
Company name changed fisher alvin holding LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02

11 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02

11 Mar 2011
Change of name notice
17 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)