About

Registered Number: 04423860
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: 10 Oxford Street, Nottingham, Nottinghamshire, NG1 5BG

 

Established in 2002, Fisher Hargreaves Proctor Ltd are based in Nottinghamshire. We don't know the number of employees at this organisation. The companies directors are Chapman, Andrew John, Fearn, Alastair Murray, Gilbertson, Timothy Charles, Hargreaves, David Gordon, Pearson, Alan Kilburn, Proctor, John Martin, Spencer, Robert John, Tomlinson, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew John 02 December 2011 - 1
FEARN, Alastair Murray 16 April 2018 - 1
GILBERTSON, Timothy Charles 16 April 2018 - 1
HARGREAVES, David Gordon 24 April 2002 - 1
PEARSON, Alan Kilburn 11 January 2016 - 1
PROCTOR, John Martin 24 April 2002 - 1
SPENCER, Robert John 11 January 2016 - 1
TOMLINSON, Mark 10 July 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
SH08 - Notice of name or other designation of class of shares 12 August 2020
RESOLUTIONS - N/A 28 July 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 26 July 2018
PSC04 - N/A 19 July 2018
AA - Annual Accounts 01 June 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC01 - N/A 11 April 2018
PSC01 - N/A 10 April 2018
PSC09 - N/A 10 April 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 09 February 2012
AD04 - Change of location of company records to the registered office 08 February 2012
AA01 - Change of accounting reference date 21 December 2011
RESOLUTIONS - N/A 14 December 2011
SH01 - Return of Allotment of shares 14 December 2011
SH08 - Notice of name or other designation of class of shares 14 December 2011
AP01 - Appointment of director 14 December 2011
MG01 - Particulars of a mortgage or charge 13 December 2011
AA - Annual Accounts 06 December 2011
AA01 - Change of accounting reference date 05 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
225 - Change of Accounting Reference Date 13 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.