FISHER BROTHERS 1979 LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 9RX

Company number 06767318
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address GREAT HEAD HOUSE ESTATES LIMITED, PRIORY ROAD, ULVERSTON, CUMBRIA, LA12 9RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 500,002 . The most likely internet sites of FISHER BROTHERS 1979 LIMITED are www.fisherbrothers1979.co.uk, and www.fisher-brothers-1979.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Cark Rail Station is 3.9 miles; to Dalton Rail Station is 4.7 miles; to Askam Rail Station is 5.5 miles; to Foxfield Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Brothers 1979 Limited is a Private Limited Company. The company registration number is 06767318. Fisher Brothers 1979 Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Fisher Brothers 1979 Limited is Great Head House Estates Limited Priory Road Ulverston Cumbria La12 9rx. . FISHER, Eleanor Mary is a Director of the company. MCMENEMY, Patrick Joseph is a Director of the company. WALKER, Robert Thomas Andrew is a Director of the company. Director FISHER, Roger Frederick has been resigned. Director SIMPSON, Ian Hamilton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FISHER, Eleanor Mary
Appointed Date: 08 December 2008
81 years old

Director
MCMENEMY, Patrick Joseph
Appointed Date: 26 June 2013
74 years old

Director
WALKER, Robert Thomas Andrew
Appointed Date: 08 December 2008
66 years old

Resigned Directors

Director
FISHER, Roger Frederick
Resigned: 19 December 2011
Appointed Date: 08 December 2008
83 years old

Director
SIMPSON, Ian Hamilton
Resigned: 01 April 2015
Appointed Date: 08 December 2008
78 years old

Persons With Significant Control

Mr Robert Thomas Andrew Walker
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Eleanor Mary Fisher
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

FISHER BROTHERS 1979 LIMITED Events

23 Dec 2016
Confirmation statement made on 8 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500,002

09 Jun 2015
Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 17 more events
01 Dec 2010
Previous accounting period shortened from 31 December 2010 to 31 August 2010
08 Sep 2010
Total exemption small company accounts made up to 31 December 2009
23 Dec 2009
Annual return made up to 8 December 2009 with full list of shareholders
10 Dec 2008
Director's change of particulars / roger fisher / 08/12/2008
08 Dec 2008
Incorporation