T A FISHER (HOLDINGS) LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5AH

Company number 00765796
Status Active
Incorporation Date 28 June 1963
Company Type Private Limited Company
Address THEALE COURT 11-13 HIGH STREET, THEALE, READING, RG7 5AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 2 December 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of T A FISHER (HOLDINGS) LIMITED are www.tafisherholdings.co.uk, and www.t-a-fisher-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. T A Fisher Holdings Limited is a Private Limited Company. The company registration number is 00765796. T A Fisher Holdings Limited has been working since 28 June 1963. The present status of the company is Active. The registered address of T A Fisher Holdings 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. MAYES, Duncan Paul is a Director of the company. PRICE, Robert Edward is a Director of the company. Secretary AYLETT, Peter Geoffrey has been resigned. Secretary STEWART, Miriam Rhoda has been resigned. Director LAWSON, Joseph Kenneth has been resigned. Director LAWSON, Peter Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER, John Hubert
Appointed Date: 30 June 2006

Director
FISHER, John Hubert

67 years old

Director
FISHER, Keith Hubert

100 years old

Director
MAYES, Duncan Paul
Appointed Date: 01 November 2011
54 years old

Director
PRICE, Robert Edward
Appointed Date: 01 January 2006
69 years old

Resigned Directors

Secretary
AYLETT, Peter Geoffrey
Resigned: 30 June 2006
Appointed Date: 31 March 2003

Secretary
STEWART, Miriam Rhoda
Resigned: 31 March 2003

Director
LAWSON, Joseph Kenneth
Resigned: 22 April 2005
102 years old

Director
LAWSON, Peter Michael
Resigned: 22 April 2005
74 years old

T A FISHER (HOLDINGS) LIMITED Events

20 Mar 2017
Group of companies' accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 2 December 2016 with updates
05 Apr 2016
Group of companies' accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

20 May 2015
Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF to Theale Court 11-13 High Street Theale Reading RG7 5AH on 20 May 2015
...
... and 179 more events
08 Dec 1977
Accounts made up to 30 June 1976
24 Jan 1976
Annual return made up to 11/10/74
21 Jan 1976
Accounts made up to 30 June 1975
19 Oct 1973
Accounts made up to 30 June 2073
28 Jun 1963
Certificate of incorporation

T A FISHER (HOLDINGS) LIMITED Charges

20 February 2008
Legal mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 cardiff road reading berkishire t/no BK130505…
17 February 2003
Legal mortgage
Delivered: 18 February 2003
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 25 campbell court campbell road…
17 February 2003
Legal mortgage
Delivered: 18 February 2003
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 22 campbell court campbell road…
17 February 2003
Legal mortgage
Delivered: 18 February 2003
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 21 campbell court campbell road…
16 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 5 fleet business park sandy lane…
1 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Land at the homestaed shinfield road reading berkshire with…
1 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H land at the homestaed shinfield road reading berkshire…
1 December 1995
Legal charge
Delivered: 12 December 1995
Status: Satisfied on 7 March 2002
Persons entitled: Bovis Homes Limited
Description: The f/h land being land at the homestead,shinfield…
13 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: The land at shinfield road reading k/a reckitts house with…
9 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at rear of longwater cottages…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at shipnells farm (3 plots) caversham…
14 August 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: Land at shipnells farm caversham reading. Together with all…
19 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC.
Description: Freehold land and hereditaments situate and known as ;1063…
19 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC,
Description: Freehold land and hereditaments situate and knwon as 1065…
31 March 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments situate and k/a land at church…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 5 wellington business park crowthorne berkshire and…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 2 wellington business park crowthorne berkshire and…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: Land off alderman willey close wokingham berkshire with all…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: Unit 23 campbell court bramley and parking spaces together…
31 March 1993
Legal charge
Delivered: 2 April 1993
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments k/a phases b, c & part d at…
18 November 1992
Legal charge
Delivered: 19 November 1992
Status: Satisfied on 7 April 1994
Persons entitled: Hambros Bank Limited
Description: Land lying to the north of reading road,chineham. Floating…
6 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: The land at fords farm calcot reading berkshire with all…
6 July 1992
Legal charge
Delivered: 18 July 1992
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: Land at cutbush lane lower early reading berkshire with all…
6 July 1992
Fixed and floating charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the patents and patent…
14 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a unit 10, campbell court…
14 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a unit 7, wellington business…
10 October 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: Unit 20 campbell court bramley.
24 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 4 wellington business park dukes ride crowthorne…
24 July 1991
Mortgage debenture
Delivered: 29 July 1991
Status: Satisfied on 7 April 1994
Persons entitled: Hambros Bank Limited
Description: Undertaking and all property and assets. Whatsoever both…
24 July 1991
Legal charge
Delivered: 29 July 1991
Status: Satisfied on 7 April 1994
Persons entitled: Hambros Bank Limited
Description: Land on the south side of dukes ride crowthorne, bracknell…
1 May 1991
Legal charge
Delivered: 10 May 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 28 campbell court, campbell road, bramley basingstoke…
1 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 3 wellington business park crowthore.
1 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 27 campbell court campbell road bramley.
1 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 23 May 2000
Persons entitled: Midland Bank PLC
Description: Unit 24 campbell court campbell road bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Windmill house victoria road mortimer reading in the county…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 29 campbell court campbell road bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 26 campbell court campbell road bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 19 campbell court campbell road bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 8 campbell court, campbell road, bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 16 campbell court campbell road bramley basingstoke…
22 March 1991
Legal charge
Delivered: 30 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 15 campbell court campbell road bramley basingstoke…
9 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 7 April 1994
Persons entitled: Hambros Bank Limited
Description: Freehold property k/a or being land on the east and west…
9 March 1988
Mortgage debenture
Delivered: 16 March 1988
Status: Satisfied on 7 January 1994
Persons entitled: Hambros Bank Limited
Description: Floating charge undertaking and all property and assets…
9 March 1988
First legal charge.
Delivered: 16 March 1988
Status: Satisfied on 7 January 1994
Persons entitled: Hambros Bank Limited
Description: F/H property k/a or being earley lodge farm earley t/n bk…
26 March 1986
Legal charge
Delivered: 15 April 1986
Status: Satisfied on 7 April 1994
Persons entitled: Hambros Bank Limited
Description: Freehold land at bramley, harts. (Please see doc M44 for…
18 November 1985
Charge of whole.
Delivered: 19 November 1985
Status: Satisfied on 7 April 1994
Persons entitled: Chiltern Nursery Training College Limited
Description: The rise peppard road caversham reading berkshire.
6 December 1976
Mortgage
Delivered: 9 December 1976
Status: Satisfied on 7 April 1994
Persons entitled: Midland Bank PLC
Description: Land at 32, peppard road caversham, reading, together with…