Based in Bury in Lancashire, George Fisher Ltd was founded on 17 May 1989, it's status is listed as "Active". The current directors of the organisation are listed as Mawdsley, Siobhan, Airey, Mary, Batchelor, Andrew John, Brisley, Jane Marie, Smith, Nigel Peter, Birkbeck, Christopher, Standring, Anita at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKBECK, Christopher | 01 August 2001 | 05 March 2004 | 1 |
STANDRING, Anita | N/A | 29 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
AIREY, Mary | 17 December 2001 | 29 June 2007 | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 12 November 2013 | 24 September 2014 | 1 |
SMITH, Nigel Peter | 01 May 2011 | 12 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 November 2019 | |
CH01 - Change of particulars for director | 31 October 2019 | |
CH01 - Change of particulars for director | 31 October 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 15 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 October 2018 | |
AA - Annual Accounts | 29 October 2018 | |
PSC02 - N/A | 02 May 2018 | |
PSC09 - N/A | 02 May 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 08 November 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
CS01 - N/A | 16 November 2016 | |
CH01 - Change of particulars for director | 08 November 2016 | |
CH01 - Change of particulars for director | 08 November 2016 | |
AA - Annual Accounts | 26 September 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
AR01 - Annual Return | 26 November 2015 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AUD - Auditor's letter of resignation | 26 March 2015 | |
MISC - Miscellaneous document | 17 March 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 03 November 2014 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AD01 - Change of registered office address | 18 September 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
RESOLUTIONS - N/A | 26 February 2014 | |
CC04 - Statement of companies objects | 26 February 2014 | |
AP03 - Appointment of secretary | 21 February 2014 | |
AP04 - Appointment of corporate secretary | 21 February 2014 | |
TM02 - Termination of appointment of secretary | 21 February 2014 | |
AR01 - Annual Return | 20 December 2013 | |
MR01 - N/A | 02 December 2013 | |
RESOLUTIONS - N/A | 29 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
AA - Annual Accounts | 05 November 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 04 November 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AA - Annual Accounts | 02 December 2009 | |
AR01 - Annual Return | 17 November 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
363a - Annual Return | 21 November 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 17 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 October 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 20 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 13 November 2002 | |
287 - Change in situation or address of Registered Office | 13 November 2002 | |
AA - Annual Accounts | 11 September 2002 | |
RESOLUTIONS - N/A | 03 September 2002 | |
RESOLUTIONS - N/A | 03 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
363s - Annual Return | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 25 April 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 18 May 1999 | |
363s - Annual Return | 18 November 1998 | |
RESOLUTIONS - N/A | 25 June 1998 | |
RESOLUTIONS - N/A | 25 June 1998 | |
RESOLUTIONS - N/A | 25 June 1998 | |
AA - Annual Accounts | 25 June 1998 | |
123 - Notice of increase in nominal capital | 25 June 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 June 1998 | |
363s - Annual Return | 02 November 1997 | |
AA - Annual Accounts | 21 April 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
363s - Annual Return | 18 November 1996 | |
AA - Annual Accounts | 12 November 1996 | |
287 - Change in situation or address of Registered Office | 21 July 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 31 October 1995 | |
288 - N/A | 11 April 1995 | |
363s - Annual Return | 26 October 1994 | |
AA - Annual Accounts | 10 May 1994 | |
363s - Annual Return | 30 November 1993 | |
287 - Change in situation or address of Registered Office | 22 August 1993 | |
AA - Annual Accounts | 22 August 1993 | |
363s - Annual Return | 25 November 1992 | |
AA - Annual Accounts | 25 November 1992 | |
AA - Annual Accounts | 08 January 1992 | |
363b - Annual Return | 28 November 1991 | |
395 - Particulars of a mortgage or charge | 07 May 1991 | |
363a - Annual Return | 19 November 1990 | |
AA - Annual Accounts | 06 November 1990 | |
287 - Change in situation or address of Registered Office | 10 September 1990 | |
395 - Particulars of a mortgage or charge | 17 January 1990 | |
288 - N/A | 11 September 1989 | |
MEM/ARTS - N/A | 05 September 1989 | |
288 - N/A | 01 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 1989 | |
288 - N/A | 24 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 August 1989 | |
123 - Notice of increase in nominal capital | 17 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 11 August 1989 | |
395 - Particulars of a mortgage or charge | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 09 August 1989 | |
MEM/ARTS - N/A | 07 August 1989 | |
CERTNM - Change of name certificate | 31 July 1989 | |
288 - N/A | 28 July 1989 | |
288 - N/A | 28 July 1989 | |
287 - Change in situation or address of Registered Office | 28 July 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
NEWINC - New incorporation documents | 17 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2013 | Outstanding |
N/A |
Debenture | 17 April 2012 | Outstanding |
N/A |
Debenture | 29 June 2007 | Outstanding |
N/A |
Legal mortgage | 08 January 1997 | Fully Satisfied |
N/A |
Charge | 01 May 1991 | Fully Satisfied |
N/A |
Legal charge | 05 January 1990 | Fully Satisfied |
N/A |
Debenture | 04 August 1989 | Fully Satisfied |
N/A |
Legal charge | 04 August 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 August 1989 | Fully Satisfied |
N/A |
Legal charge | 04 August 1989 | Fully Satisfied |
N/A |
Legal charge | 04 August 1989 | Fully Satisfied |
N/A |
Legal charge | 04 August 1989 | Fully Satisfied |
N/A |