This company is commonly known as Sharpe & Fisher Limited. The company was founded 35 years ago and was given the registration number 02310566. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | SHARPE & FISHER LIMITED |
---|---|---|
Company Number | : | 02310566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 01 May 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 15 October 2014 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 28 April 2000 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Director | - | Active |
The Stable House, Hampnett, Nr Northleach, GL54 3NN | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 02 May 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 23 December 1999 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Warneford House, Sudgrove, Miserden, GL6 7JD | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 23 November 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 23 December 1999 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 23 December 1999 | Active |
Blacknest Farm, Hinton Blewitt Temple Cloud, Bristol, BS39 5AL | Director | 01 June 1996 | Active |
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES | Director | - | Active |
120 Strawberry Vale, Twickenham, TW1 4SH | Director | - | Active |
Hazleton House, Hazleton, Cheltenham, GL54 4EB | Director | - | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 23 December 1999 | Active |
3 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change sail address company with new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.