FISHER HALL LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 8AE

Company number 05978453
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address JACKSONS CHARTERED ACCOUNTANTS, ASHTON HOUSE, 19 PROSPECT ROAD, OSSETT, ENGLAND, WF5 8AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Keith Allen Gallimore on 13 January 2017; Director's details changed for Julie Margaret Gallimore on 13 January 2017; Registered office address changed from Croxton House Croxton Ulceby North Lincolnshire DN39 6YD to C/O Jacksons Chartered Accountants Ashton House 19 Prospect Road Ossett WF5 8AE on 13 January 2017. The most likely internet sites of FISHER HALL LIMITED are www.fisherhall.co.uk, and www.fisher-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Fisher Hall Limited is a Private Limited Company. The company registration number is 05978453. Fisher Hall Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Fisher Hall Limited is Jacksons Chartered Accountants Ashton House 19 Prospect Road Ossett England Wf5 8ae. . GALLIMORE, Julie Margaret is a Director of the company. GALLIMORE, Keith Allen is a Director of the company. Secretary GALLIMORE, Rebekah Ruth Margaret has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GALLIMORE, Julie Margaret has been resigned. Director GALLIMORE, Rebekah Ruth Margaret has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GALLIMORE, Julie Margaret
Appointed Date: 09 July 2009
75 years old

Director
GALLIMORE, Keith Allen
Appointed Date: 30 January 2009
77 years old

Resigned Directors

Secretary
GALLIMORE, Rebekah Ruth Margaret
Resigned: 31 January 2009
Appointed Date: 26 October 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 October 2006
Appointed Date: 25 October 2006

Director
GALLIMORE, Julie Margaret
Resigned: 01 July 2008
Appointed Date: 26 October 2006
75 years old

Director
GALLIMORE, Rebekah Ruth Margaret
Resigned: 31 January 2009
Appointed Date: 26 October 2006
43 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 October 2006
Appointed Date: 25 October 2006

Persons With Significant Control

Mr Keith Allen Gallimore
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Margaret Gallimore
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISHER HALL LIMITED Events

13 Jan 2017
Director's details changed for Mr Keith Allen Gallimore on 13 January 2017
13 Jan 2017
Director's details changed for Julie Margaret Gallimore on 13 January 2017
13 Jan 2017
Registered office address changed from Croxton House Croxton Ulceby North Lincolnshire DN39 6YD to C/O Jacksons Chartered Accountants Ashton House 19 Prospect Road Ossett WF5 8AE on 13 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 33 more events
22 Nov 2006
New secretary appointed;new director appointed
22 Nov 2006
New director appointed
03 Nov 2006
Secretary resigned
03 Nov 2006
Director resigned
25 Oct 2006
Incorporation