Check the

FISHER HALL LIMITED

Company
FISHER HALL LIMITED (05978453)

FISHER HALL

Phone: +44 (0)1872 225 396
A⁺ rating

ABOUT FISHER HALL LIMITED

Fisher Hall is a high quality property management, residential letting, holiday letting and property finding agency.

We are established and well known in the UK, specialising in both Cornwall and Lincolnshire, we are recognised for our professional working practice.

We are established and well known in the UK.  We are recognised for our professional working practice, and we pride ourselves in offering a truly personal service which is second to none.

Thank you for your enquiry, one of the Fisher Hall team will reply to you as soon as possible.

KEY FINANCES

Year
2017
Assets
£17.1k ▲ £0.47k (2.80 %)
Cash
£8.51k ▲ £0.14k (1.70 %)
Liabilities
£15.43k ▲ £10.85k (236.50 %)
Net Worth
£1.67k ▼ £-10.38k (-86.12 %)

REGISTRATION INFO

Company name
FISHER HALL LIMITED
Company number
05978453
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
fisherhall.co.uk
Phones
01872 225 396
+44 (0)1872 225 396
+44 (0)1872 225 538
01872 225 538
Registered Address
JACKSONS CHARTERED ACCOUNTANTS,
ASHTON HOUSE,
19 PROSPECT ROAD,
OSSETT,
ENGLAND,
WF5 8AE

ECONOMIC ACTIVITIES

68201
Renting and operating of Housing Association real estate

LAST EVENTS

13 Jan 2017
Director's details changed for Mr Keith Allen Gallimore on 13 January 2017
13 Jan 2017
Director's details changed for Julie Margaret Gallimore on 13 January 2017
13 Jan 2017
Registered office address changed from Croxton House Croxton Ulceby North Lincolnshire DN39 6YD to C/O Jacksons Chartered Accountants Ashton House 19 Prospect Road Ossett WF5 8AE on 13 January 2017

See Also


Last update 2018

FISHER HALL LIMITED DIRECTORS

Julie Margaret Gallimore

  Acting
Appointed
09 July 2009
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
St Helens Lodge, Wrawby Road, Brigg, England, DN20 8RB
Country Of Residence
England
Name
GALLIMORE, Julie Margaret

Keith Allen Gallimore

  Acting PSC
Appointed
30 January 2009
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
St Helens Lodge, Wrawby Road, Brigg, England, DN20 8RB
Country Of Residence
England
Name
GALLIMORE, Keith Allen
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebekah Ruth Margaret Gallimore

  Resigned
Appointed
26 October 2006
Resigned
31 January 2009
Role
Secretary
Address
14 Richmond Hill, Truro, Cornwall, TR1 3HS
Name
GALLIMORE, Rebekah Ruth Margaret

HCS SECRETARIAL LIMITED

  Resigned
Appointed
25 October 2006
Resigned
26 October 2006
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Julie Margaret Gallimore

  Resigned PSC
Appointed
26 October 2006
Resigned
01 July 2008
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Croxton House, Croxton, North East Lincolnshire, DN39 6YD
Country Of Residence
England
Name
GALLIMORE, Julie Margaret
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebekah Ruth Margaret Gallimore

  Resigned
Appointed
26 October 2006
Resigned
31 January 2009
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
14 Richmond Hill, Truro, Cornwall, TR1 3HS
Name
GALLIMORE, Rebekah Ruth Margaret

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
25 October 2006
Resigned
26 October 2006
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.