About

Registered Number: 00944739
Date of Incorporation: 23/12/1968 (55 years and 4 months ago)
Company Status: Active
Registered Address: Gordleton Industrial Park, Hannah Way, Pennington, Lymington Hants, SO4 8JD

 

Fischer Instrumentation(G.B.)limited was founded on 23 December 1968 with its registered office in Lymington Hants, it's status at Companies House is "Active". Enefer, Darin Robson, Hüsler, Christoph, Peen, June Denise, Babel, Wolfgang Erich, Dr, Day-wilson, Jonathan Henry, Fischer, Helmut, Ho, Peter, Latter, Terence David Thomas, Scruby, Raymond Laurence are listed as directors of Fischer Instrumentation(G.B.)limited. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENEFER, Darin Robson 07 January 2019 - 1
HÜSLER, Christoph 01 January 2020 - 1
BABEL, Wolfgang Erich, Dr 01 August 2017 04 December 2019 1
DAY-WILSON, Jonathan Henry 22 April 1992 28 February 1993 1
FISCHER, Helmut N/A 01 August 2017 1
HO, Peter 01 August 2017 01 May 2019 1
LATTER, Terence David Thomas N/A 22 April 1992 1
SCRUBY, Raymond Laurence 21 January 1998 21 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PEEN, June Denise 03 July 2009 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 12 May 2010
CH03 - Change of particulars for secretary 02 December 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 May 2009
353 - Register of members 28 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 14 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 12 June 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 20 April 1999
AUD - Auditor's letter of resignation 25 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 19 September 1997
169 - Return by a company purchasing its own shares 19 September 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 08 November 1993
288 - N/A 13 August 1993
363s - Annual Return 11 June 1993
288 - N/A 22 April 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 22 July 1992
288 - N/A 22 July 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
287 - Change in situation or address of Registered Office 24 August 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 23 December 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.