FLETCHER HEATH LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3UF

Company number 03143480
Status Active
Incorporation Date 4 January 1996
Company Type Private Limited Company
Address 15 BUSHLEY CROFT, SOLIHULL, WEST MIDLANDS, B91 3UF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLETCHER HEATH LIMITED are www.fletcherheath.co.uk, and www.fletcher-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Fletcher Heath Limited is a Private Limited Company. The company registration number is 03143480. Fletcher Heath Limited has been working since 04 January 1996. The present status of the company is Active. The registered address of Fletcher Heath Limited is 15 Bushley Croft Solihull West Midlands B91 3uf. . HEATH, Thomas George is a Secretary of the company. HEATH, Thomas George is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director AYLING, Robert Walter has been resigned. Director EVERETT, Leslie has been resigned. Director MILLETT, Michal Jeffrey Cicinski has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HEATH, Thomas George
Appointed Date: 04 January 1996

Director
HEATH, Thomas George
Appointed Date: 04 January 1996
75 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Director
AYLING, Robert Walter
Resigned: 01 July 2011
Appointed Date: 04 January 1996
79 years old

Director
EVERETT, Leslie
Resigned: 09 June 2006
Appointed Date: 21 October 1996
80 years old

Director
MILLETT, Michal Jeffrey Cicinski
Resigned: 30 June 2000
Appointed Date: 04 January 1996
72 years old

Persons With Significant Control

Mr Thomas George Heath
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nida Balibalita Heath
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLETCHER HEATH LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80

05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80

...
... and 47 more events
19 Nov 1996
New director appointed
08 Feb 1996
Ad 26/01/96--------- £ si 58@1=58 £ ic 2/60
08 Feb 1996
Accounting reference date notified as 30/06
22 Jan 1996
Secretary resigned;new secretary appointed
04 Jan 1996
Incorporation

FLETCHER HEATH LIMITED Charges

19 July 2000
Fixed and floating charge
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed charge on purchased debts which fail to vest and on…