FISHERS SEEDS & GRAIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 00743061
Status Active
Incorporation Date 4 December 1962
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 15,000 ; Accounts for a dormant company made up to 12 September 2015; Director's details changed for Mr Richard Charles Cloke on 29 October 2015. The most likely internet sites of FISHERS SEEDS & GRAIN LIMITED are www.fishersseedsgrain.co.uk, and www.fishers-seeds-grain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Fishers Seeds Grain Limited is a Private Limited Company. The company registration number is 00743061. Fishers Seeds Grain Limited has been working since 04 December 1962. The present status of the company is Active. The registered address of Fishers Seeds Grain Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. CLOKE, Richard Charles is a Director of the company. YIEND, David Jonathan Douglas is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director ANDERSON, James Webster has been resigned. Director ANDERSON, Martyn Riley has been resigned. Director BOYES, David William has been resigned. Director CAMMISH, Walter has been resigned. Director DOUGLAS, Ian Mayall has been resigned. Director GREENHALGH, John Phillip has been resigned. Director HORSLEY, John has been resigned. Director IRWIN, Norman David has been resigned. Director JACKSON, Peter Eric has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KIMBERLEY, Nicholas has been resigned. Director LANGHAMER, Robin Ian has been resigned. Director PECK, Christopher Stephen has been resigned. Director THOMPSON, Michael Barry has been resigned. Director WINTER, Mark Ashby has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
CLOKE, Richard Charles
Appointed Date: 13 October 2006
64 years old

Director
YIEND, David Jonathan Douglas
Appointed Date: 20 January 2005
74 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 08 March 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 08 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000

Director
ANDERSON, James Webster
Resigned: 26 June 1993
96 years old

Director
ANDERSON, Martyn Riley
Resigned: 30 November 1994
86 years old

Director
BOYES, David William
Resigned: 08 March 2001
Appointed Date: 01 December 1997
59 years old

Director
CAMMISH, Walter
Resigned: 31 December 2000
81 years old

Director
DOUGLAS, Ian Mayall
Resigned: 31 August 2003
Appointed Date: 08 March 2001
72 years old

Director
GREENHALGH, John Phillip
Resigned: 13 October 2006
Appointed Date: 04 October 2005
66 years old

Director
HORSLEY, John
Resigned: 26 June 1993
91 years old

Director
IRWIN, Norman David
Resigned: 31 July 2005
Appointed Date: 08 March 2001
78 years old

Director
JACKSON, Peter Eric
Resigned: 14 September 2003
76 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 13 December 2004
Appointed Date: 20 October 2003
60 years old

Director
KIMBERLEY, Nicholas
Resigned: 04 October 2005
Appointed Date: 20 January 2005
65 years old

Director
LANGHAMER, Robin Ian
Resigned: 18 April 2002
81 years old

Director
PECK, Christopher Stephen
Resigned: 08 March 2001
65 years old

Director
THOMPSON, Michael Barry
Resigned: 14 September 2003
69 years old

Director
WINTER, Mark Ashby
Resigned: 14 September 2003
69 years old

FISHERS SEEDS & GRAIN LIMITED Events

14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,000

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
01 Dec 2015
Director's details changed for Mr Richard Charles Cloke on 29 October 2015
07 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000

02 Mar 2015
Accounts for a dormant company made up to 13 September 2014
...
... and 119 more events
04 Dec 1987
Return made up to 26/11/87; full list of members

07 Jan 1987
Return made up to 19/11/86; full list of members

18 Nov 1986
Full accounts made up to 31 May 1986

18 Jul 1986
New director appointed

16 Jun 1986
New director appointed

FISHERS SEEDS & GRAIN LIMITED Charges

26 January 1984
Fixed and floating charge
Delivered: 30 January 1984
Status: Satisfied on 12 February 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts. Floating charge over…