FISH GOURMET LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2LX

Company number 00862473
Status Active
Incorporation Date 26 October 1965
Company Type Private Limited Company
Address 3 STERLING COURT, NORTON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2LX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 8,750 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FISH GOURMET LIMITED are www.fishgourmet.co.uk, and www.fish-gourmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Fish Gourmet Limited is a Private Limited Company. The company registration number is 00862473. Fish Gourmet Limited has been working since 26 October 1965. The present status of the company is Active. The registered address of Fish Gourmet Limited is 3 Sterling Court Norton Road Stevenage Hertfordshire Sg1 2lx. . DOWIE, Glen Neil is a Secretary of the company. DOWIE, Glen Neil is a Director of the company. DOWIE, Roy is a Director of the company. Director DOWIE, Gary Nicholas has been resigned. Director DOWIE, Sharon Leslie has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors


Director
DOWIE, Glen Neil

59 years old

Director
DOWIE, Roy
Appointed Date: 05 January 2004
90 years old

Resigned Directors

Director
DOWIE, Gary Nicholas
Resigned: 05 January 2004
Appointed Date: 30 April 1993
64 years old

Director
DOWIE, Sharon Leslie
Resigned: 30 April 1993
71 years old

FISH GOURMET LIMITED Events

11 May 2016
Accounts for a small company made up to 31 December 2015
04 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 8,750

05 Aug 2015
Accounts for a small company made up to 31 December 2014
05 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,750

14 May 2014
Accounts for a small company made up to 31 December 2013
...
... and 70 more events
21 Jun 1988
Accounts for a small company made up to 31 December 1987

21 Jun 1988
Return made up to 22/04/88; full list of members

16 Jul 1987
Accounts for a small company made up to 31 December 1986

16 Jul 1987
Return made up to 19/03/87; full list of members

16 Jan 1987
Director resigned;new director appointed

FISH GOURMET LIMITED Charges

31 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: 50 the common hatfield hertfordshire t/n HD186091. Together…
31 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: 5 and 5A piggotts hill lane harpenden t/n HD186060…
18 April 1997
Lease
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Maurice Henry Jackson
Description: Rent deposit of £3,750.00.
22 March 1974
By deposit at lease
Delivered: 11 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 5 & 7A, piggstshill lane, harpenden, herts.
22 March 1974
Mortgage
Delivered: 11 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 11 town centre, hatfield herts.
10 October 1969
(Charge) by deposit of deeds w/1
Delivered: 15 October 1969
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 407 hat field road, st. Albans, hertsfortshire.