STANTON FISHER LTD
SALE

Hellopages » Greater Manchester » Trafford » M33 7AR

Company number 07437001
Status Active
Incorporation Date 11 November 2010
Company Type Private Limited Company
Address DALTON HOUSE, DANE ROAD, SALE, CHESHIRE, M33 7AR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Garry George Grieve as a director on 10 March 2017; Appointment of Mr James Michael Boyd as a director on 27 January 2017; Appointment of Mr Steven David Hulme as a director on 27 January 2017. The most likely internet sites of STANTON FISHER LTD are www.stantonfisher.co.uk, and www.stanton-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Stanton Fisher Ltd is a Private Limited Company. The company registration number is 07437001. Stanton Fisher Ltd has been working since 11 November 2010. The present status of the company is Active. The registered address of Stanton Fisher Ltd is Dalton House Dane Road Sale Cheshire M33 7ar. . BOYD, James Michael is a Director of the company. COLLINS, Brady Michael is a Director of the company. HAWLEY, Christopher Matthew is a Director of the company. HULME, Steven David is a Director of the company. MCLAUCHLAN, Mandi Louise is a Director of the company. O BRIEN, Shay is a Director of the company. Director ARNOLD, Leigh Meghan has been resigned. Director DAVIES, Stephen Ronald has been resigned. Director GRIEVE, Garry George has been resigned. Director JAMES, Barry Spenser has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BOYD, James Michael
Appointed Date: 27 January 2017
59 years old

Director
COLLINS, Brady Michael
Appointed Date: 21 September 2012
59 years old

Director
HAWLEY, Christopher Matthew
Appointed Date: 27 January 2017
54 years old

Director
HULME, Steven David
Appointed Date: 27 January 2017
47 years old

Director
MCLAUCHLAN, Mandi Louise
Appointed Date: 15 October 2013
50 years old

Director
O BRIEN, Shay
Appointed Date: 30 April 2012
61 years old

Resigned Directors

Director
ARNOLD, Leigh Meghan
Resigned: 03 November 2015
Appointed Date: 30 August 2011
45 years old

Director
DAVIES, Stephen Ronald
Resigned: 01 May 2011
Appointed Date: 24 January 2011
58 years old

Director
GRIEVE, Garry George
Resigned: 10 March 2017
Appointed Date: 27 January 2017
45 years old

Director
JAMES, Barry Spenser
Resigned: 10 October 2011
Appointed Date: 11 November 2010
78 years old

Persons With Significant Control

Stanton Fisher Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANTON FISHER LTD Events

22 Mar 2017
Termination of appointment of Garry George Grieve as a director on 10 March 2017
02 Feb 2017
Appointment of Mr James Michael Boyd as a director on 27 January 2017
02 Feb 2017
Appointment of Mr Steven David Hulme as a director on 27 January 2017
02 Feb 2017
Appointment of Mr Christopher Matthew Hawley as a director on 27 January 2017
02 Feb 2017
Appointment of Mr Garry George Grieve as a director on 27 January 2017
...
... and 23 more events
11 Oct 2011
Termination of appointment of Barry James as a director
30 Aug 2011
Appointment of Miss Leigh Meghan Arnold as a director
09 May 2011
Termination of appointment of Stephen Davies as a director
27 Jan 2011
Appointment of Mr Stephen Ronald Davies as a director
11 Nov 2010
Incorporation

STANTON FISHER LTD Charges

2 July 2015
Charge code 0743 7001 0002
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 May 2013
Charge code 0743 7001 0001
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…