FISCHER FIXINGS UK LIMITED
WALLINGFORD ARTUR FISCHER (U.K.) LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 9AT

Company number 00959713
Status Active
Incorporation Date 6 August 1969
Company Type Private Limited Company
Address WHITELY ROAD, HITHERCROFT INDUSTRIAL ESTATE, WALLINGFORD, OXFORDSHIRE, OX10 9AT
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 8,700,000 ; Full accounts made up to 31 December 2015; Appointment of Mr Marc-Sven Mengis as a director on 5 February 2016. The most likely internet sites of FISCHER FIXINGS UK LIMITED are www.fischerfixingsuk.co.uk, and www.fischer-fixings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Goring & Streatley Rail Station is 5.2 miles; to Radley Rail Station is 7.5 miles; to Pangbourne Rail Station is 8 miles; to Tilehurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fischer Fixings Uk Limited is a Private Limited Company. The company registration number is 00959713. Fischer Fixings Uk Limited has been working since 06 August 1969. The present status of the company is Active. The registered address of Fischer Fixings Uk Limited is Whitely Road Hithercroft Industrial Estate Wallingford Oxfordshire Ox10 9at. . KUCHNIA, Matthias is a Secretary of the company. FISCHER, Klaus is a Director of the company. MENGIS, Marc-Sven is a Director of the company. WHITE, Justin Jewitt is a Director of the company. Secretary SCHAFER, Anja has been resigned. Secretary STONE, Michele has been resigned. Secretary TUSON, Michael Joseph has been resigned. Director BELSCHAK, Michael has been resigned. Director CLAUSSEN, Martin has been resigned. Director DIERMANN, Gunther has been resigned. Director FISCHER, Artur has been resigned. Director FISCHER, Jorg Klaus has been resigned. Director FOTH, Thomas has been resigned. Director FOX, Charles Jonathan has been resigned. Director GRANDESSO, Pietro has been resigned. Director HOLINER, Reto has been resigned. Director KATIC, Boris has been resigned. Director KIRKBY, Donald has been resigned. Director MCLEAN, Ian has been resigned. Director PARR, Matthew David James has been resigned. Director SCHILLING, Klaus has been resigned. Director SEEGER, Uwe Bernd has been resigned. Director STEFFI, Wilhelm Hans has been resigned. Director TUSON, Michael Joseph has been resigned. Director WEIK, Richard Franz has been resigned. Director WINKLER, Klaus has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
KUCHNIA, Matthias
Appointed Date: 01 May 2014

Director
FISCHER, Klaus

75 years old

Director
MENGIS, Marc-Sven
Appointed Date: 05 February 2016
47 years old

Director
WHITE, Justin Jewitt
Appointed Date: 03 March 2014
56 years old

Resigned Directors

Secretary
SCHAFER, Anja
Resigned: 28 October 2010
Appointed Date: 17 July 2009

Secretary
STONE, Michele
Resigned: 30 April 2014
Appointed Date: 28 October 2010

Secretary
TUSON, Michael Joseph
Resigned: 17 July 2009

Director
BELSCHAK, Michael
Resigned: 22 June 2010
Appointed Date: 31 March 2008
65 years old

Director
CLAUSSEN, Martin
Resigned: 01 May 1998
Appointed Date: 08 July 1996
59 years old

Director
DIERMANN, Gunther
Resigned: 24 July 2002
Appointed Date: 19 October 2001
80 years old

Director
FISCHER, Artur
Resigned: 31 December 1992
105 years old

Director
FISCHER, Jorg Klaus
Resigned: 17 October 2012
Appointed Date: 02 March 2009
49 years old

Director
FOTH, Thomas
Resigned: 05 March 2001
Appointed Date: 15 March 2000
63 years old

Director
FOX, Charles Jonathan
Resigned: 24 August 1998
Appointed Date: 01 May 1998
73 years old

Director
GRANDESSO, Pietro
Resigned: 17 July 2009
Appointed Date: 01 May 2001
59 years old

Director
HOLINER, Reto
Resigned: 31 January 2014
Appointed Date: 17 October 2012
71 years old

Director
KATIC, Boris
Resigned: 05 February 2016
Appointed Date: 31 December 2013
54 years old

Director
KIRKBY, Donald
Resigned: 30 June 1996
91 years old

Director
MCLEAN, Ian
Resigned: 31 October 1996
Appointed Date: 01 March 1994
86 years old

Director
PARR, Matthew David James
Resigned: 06 February 2012
Appointed Date: 04 January 2011
56 years old

Director
SCHILLING, Klaus
Resigned: 30 April 2009
Appointed Date: 14 October 2002
60 years old

Director
SEEGER, Uwe Bernd
Resigned: 31 December 2011
Appointed Date: 17 July 2009
54 years old

Director
STEFFI, Wilhelm Hans
Resigned: 09 July 2001
Appointed Date: 15 March 2000
73 years old

Director
TUSON, Michael Joseph
Resigned: 17 July 2009
Appointed Date: 01 May 1998
78 years old

Director
WEIK, Richard Franz
Resigned: 13 March 2014
Appointed Date: 13 February 2012
43 years old

Director
WINKLER, Klaus
Resigned: 31 March 2008
Appointed Date: 19 October 2001
77 years old

FISCHER FIXINGS UK LIMITED Events

18 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,700,000

27 May 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Appointment of Mr Marc-Sven Mengis as a director on 5 February 2016
05 Feb 2016
Termination of appointment of Boris Katic as a director on 5 February 2016
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 134 more events
10 Nov 1986
Return made up to 30/05/86; full list of members

01 Sep 1986
Accounts for a medium company made up to 28 February 1986

18 Feb 1977
Articles of association
06 Aug 1969
Certificate of incorporation
06 Aug 1969
Incorporation

FISCHER FIXINGS UK LIMITED Charges

17 July 2002
Charge on book debts and stock
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts and all other debts. The undertaking, stock…
15 October 1999
Debenture
Delivered: 30 October 1999
Status: Satisfied on 27 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…