FISH 'N' CHICK'N LIMITED
BISHOP'S STORTFORD FISH'N CHICK'N LIMITED

Hellopages » Essex » Uttlesford » CM22 7DG

Company number 01018600
Status Active
Incorporation Date 23 July 1971
Company Type Private Limited Company
Address CHESTERFORD HOUSE 14 STANSTED DISTRIBUTION CENTRE, START HILL, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7DG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a medium company made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of FISH 'N' CHICK'N LIMITED are www.fishnchickn.co.uk, and www.fish-n-chick-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Stansted Airport Rail Station is 2.4 miles; to Harlow Mill Rail Station is 6.5 miles; to Harlow Town Rail Station is 7.9 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fish N Chick N Limited is a Private Limited Company. The company registration number is 01018600. Fish N Chick N Limited has been working since 23 July 1971. The present status of the company is Active. The registered address of Fish N Chick N Limited is Chesterford House 14 Stansted Distribution Centre Start Hill Bishop S Stortford Hertfordshire Cm22 7dg. . FULCHER, Emma Louise is a Secretary of the company. FULCHER, Emma-Louise Louise is a Director of the company. GOODGAME, Paul John is a Director of the company. LIPSCOMBE, Hugh Robert is a Director of the company. LIPSCOMBE, James Scott is a Director of the company. Secretary LIPSCOMBE, Duncan John has been resigned. Director LIPSCOMBE, Duncan John has been resigned. Director LIPSCOMBE, Peter Wyndham has been resigned. Director TERRELL, Frank Ronald has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FULCHER, Emma Louise
Appointed Date: 29 September 2004

Director
FULCHER, Emma-Louise Louise
Appointed Date: 12 January 2015
47 years old

Director
GOODGAME, Paul John
Appointed Date: 01 September 2011
49 years old

Director

Director
LIPSCOMBE, James Scott
Appointed Date: 20 October 2004
44 years old

Resigned Directors

Secretary
LIPSCOMBE, Duncan John
Resigned: 29 September 2004

Director
LIPSCOMBE, Duncan John
Resigned: 29 September 2004
77 years old

Director
LIPSCOMBE, Peter Wyndham
Resigned: 29 September 2004
78 years old

Director
TERRELL, Frank Ronald
Resigned: 01 February 1995
74 years old

Persons With Significant Control

Eastgate Foods Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISH 'N' CHICK'N LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Sep 2016
Accounts for a medium company made up to 31 March 2016
23 Sep 2015
Full accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000

03 Feb 2015
Appointment of Mrs Emma Louise Fulcher as a director on 12 January 2015
...
... and 101 more events
23 Oct 1987
Return made up to 28/09/87; full list of members
29 Jun 1987
Particulars of mortgage/charge

09 Oct 1986
Full accounts made up to 31 March 1986

09 Oct 1986
Annual return made up to 24/09/86

23 Jul 1971
Incorporation

FISH 'N' CHICK'N LIMITED Charges

28 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33-35 the green, kingsway, ware and…
3 March 2008
Debenture
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: 46A high street baldock. By way of fixed charge the benefit…
18 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: 1 rayleigh parade, rayleigh road, hutton brentwood essex…
9 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H of 33/35 the green ware hertfordshire and garages…
18 May 1995
Deed of rent deposit
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: £7500 deposit.
31 January 1990
Legal mortgage
Delivered: 12 February 1990
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: 1 head street, colchester, essex.. Floating charge over all…
22 December 1989
Legal mortgage
Delivered: 10 January 1990
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: L/H 135 daiglen drive south ockendon, essex. Floating…
21 June 1987
Mortgage debenture
Delivered: 29 June 1987
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1983
Mortgage
Delivered: 25 February 1983
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: 48 and 72 calverton road limburg and garage 11 luton…
17 February 1983
Mortgage
Delivered: 25 February 1983
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: 237 chingford mount road waltham forest T.N. egl 102779 and…