THOMAS FISHER HOMES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5AH

Company number 03787103
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address THEALE COURT 11 - 13 HIGH STREET, THEALE, READING, RG7 5AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 2 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of THOMAS FISHER HOMES LIMITED are www.thomasfisherhomes.co.uk, and www.thomas-fisher-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Thomas Fisher Homes Limited is a Private Limited Company. The company registration number is 03787103. Thomas Fisher Homes Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Thomas Fisher Homes Limited is Theale Court 11 13 High Street Theale Reading Rg7 5ah. . FISHER, John Hubert is a Secretary of the company. FISHER, Jeremy Keith is a Director of the company. FISHER, John Hubert is a Director of the company. Secretary AYLETT, Peter Geoffrey has been resigned. Secretary STEWART, Miriam Rhoda has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FISHER, John Hubert
Appointed Date: 30 June 2006

Director
FISHER, Jeremy Keith
Appointed Date: 10 June 1999
64 years old

Director
FISHER, John Hubert
Appointed Date: 10 June 1999
67 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: 10 June 1999

Nominee Secretary
WAYNE, Harold
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Nominee Director
WAYNE, Yvonne
Resigned: 10 June 1999
Appointed Date: 10 June 1999
45 years old

THOMAS FISHER HOMES LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
28 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2

05 Apr 2016
Total exemption full accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

20 May 2015
Registered office address changed from Theale Court High Street Theale Reading RG7 5AH England to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
...
... and 40 more events
07 Jul 1999
New director appointed
07 Jul 1999
New secretary appointed
29 Jun 1999
Director resigned
29 Jun 1999
Secretary resigned
10 Jun 1999
Incorporation

THOMAS FISHER HOMES LIMITED Charges

29 June 2010
Legal mortgage
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited
Description: F/H land on the east side of school lane, caversham t/n…