T A FISHER DEVELOPMENTS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5AH

Company number 02901548
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address THEALE COURT 11 - 13 HIGH STREET, THEALE, READING, RG7 5AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 029015480013, created on 15 February 2017; Satisfaction of charge 5 in full. The most likely internet sites of T A FISHER DEVELOPMENTS LIMITED are www.tafisherdevelopments.co.uk, and www.t-a-fisher-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. T A Fisher Developments Limited is a Private Limited Company. The company registration number is 02901548. T A Fisher Developments Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of T A Fisher Developments Limited is Theale Court 11 13 High Street Theale Reading Rg7 5ah. . FISHER, John Hubert is a Secretary of the company. FISHER, John Hubert is a Director of the company. FISHER, Keith Hubert is a Director of the company. PRICE, Robert Edward is a Director of the company. WEBB, Peter James is a Director of the company. Secretary AYLETT, Peter Geoffrey has been resigned. Secretary STEWART, Miriam Rhoda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FISHER, John Hubert
Appointed Date: 30 June 2006

Director
FISHER, John Hubert
Appointed Date: 23 February 1994
67 years old

Director
FISHER, Keith Hubert
Appointed Date: 23 February 1994
100 years old

Director
PRICE, Robert Edward
Appointed Date: 24 April 2002
69 years old

Director
WEBB, Peter James
Appointed Date: 01 June 2005
70 years old

Resigned Directors

Secretary
AYLETT, Peter Geoffrey
Resigned: 30 June 2006
Appointed Date: 01 April 2003

Secretary
STEWART, Miriam Rhoda
Resigned: 31 March 2003
Appointed Date: 23 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 23 February 1994

T A FISHER DEVELOPMENTS LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
22 Feb 2017
Registration of charge 029015480013, created on 15 February 2017
10 Feb 2017
Satisfaction of charge 5 in full
10 Feb 2017
Satisfaction of charge 9 in full
21 Jan 2017
Registration of charge 029015480012, created on 18 January 2017
...
... and 65 more events
07 Oct 1994
Ad 20/09/94--------- £ si 98@1=98 £ ic 2/100

12 Mar 1994
Accounting reference date notified as 30/06

07 Mar 1994
Secretary resigned

23 Feb 1994
Incorporation

23 Feb 1994
Incorporation

T A FISHER DEVELOPMENTS LIMITED Charges

15 February 2017
Charge code 0290 1548 0013
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Abbey hall abbey street reading berkshire t/n BK25921…
18 January 2017
Charge code 0290 1548 0012
Delivered: 21 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beneficial house, easthampstead road, bracknell, berkshire…
24 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: City wall house, 26-31 west street, reading.
24 May 2002
Floating charge
Delivered: 10 June 2002
Status: Satisfied on 14 January 2017
Persons entitled: Svenska Handelsbanken Ab
Description: By way of floating charge the company's undertaking and all…
24 May 2002
Legal mortgage
Delivered: 10 June 2002
Status: Satisfied on 10 February 2017
Persons entitled: Svenska Handelsbanken Ab
Description: The property known as abbey hall, king's road, reading…
24 May 2002
Legal mortgage
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: The property known as elizabeth house, west street, newbury…
23 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the site of 26-31 west street reading t/n…
19 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 portman road reading title number BK133807. With the…
13 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 10 February 2017
Persons entitled: Hsbc Bank PLC
Description: Abbey hall 11-13 kings road reading berkshire. With the…
13 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 portman road reading berkshire. With the benefit of…
13 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Elizabeth house newbury berkshire. With the benefit of all…
13 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Portman centre portman centre reading berkshire. With the…
22 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 16 January 2017
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…