FISHERBECK MANAGEMENT LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
FISHERBECK MANAGEMENT LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
FISHERBECK MANAGEMENT LIMITED was incorporated 41 years ago on 20/10/1982 and has the registered number: 01672804. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
FISHERBECK MANAGEMENT LIMITED was incorporated 41 years ago on 20/10/1982 and has the registered number: 01672804. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
FISHERBECK MANAGEMENT LIMITED - ALTRINCHAM
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
68320 - Management of real estate on a fee or contract basis
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL STEVEN GRAHAM | Apr 1964 | British | Director | 2019-12-18 | CURRENT |
MR SIMON TAYLOR | Secretary | 2019-12-18 | CURRENT | ||
MR GRAHAM DONOGHUE | Sep 1973 | British | Director | 2019-12-18 | CURRENT |
MICHELLE ANDREA JACKSON | Dec 1970 | British | Director | 2000-09-01 UNTIL 2004-12-03 | RESIGNED |
MR PETER JACKSON | May 1944 | British | Director | RESIGNED | |
MR CHRISTOPHER JACKSON | Nov 1971 | British | Director | 2000-09-01 UNTIL 2019-03-31 | RESIGNED |
MR MICHAEL DAVID KAY | Feb 1968 | British | Director | 2005-06-07 UNTIL 2011-04-30 | RESIGNED |
SUSAN JACKSON | Apr 1945 | British | Director | 1994-07-19 UNTIL 2018-11-08 | RESIGNED |
KAREN JANE MOORHEAD | Jul 1962 | British | Director | 2000-09-01 UNTIL 2001-10-31 | RESIGNED |
GILLIAN DENISE STUBBS | Mar 1956 | British | Director | 2005-11-24 UNTIL 2018-03-28 | RESIGNED |
MR JOHN SUTHERLAND | May 1955 | British | Director | 2003-01-01 UNTIL 2006-12-06 | RESIGNED |
IAN WALTER SWANSON | Jan 1945 | British | Director | 2003-01-01 UNTIL 2006-12-06 | RESIGNED |
PAUL NICHOLAS LIDDELL | Jul 1968 | British | Director | 2018-11-08 UNTIL 2019-12-18 | RESIGNED |
MRS ELAINE BARBARA WILSON | Dec 1944 | British | Director | RESIGNED | |
MRS ELAINE BARBARA WILSON | Dec 1944 | British | Secretary | RESIGNED | |
SUSAN JACKSON | Apr 1945 | British | Secretary | 1994-07-19 UNTIL 2018-11-08 | RESIGNED |
MR IAN DAVID WINN | Jun 1968 | British | Director | 2018-11-08 UNTIL 2019-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Potter Topco Limited | 2018-11-08 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Jackson | 2016-06-01 - 2018-11-08 | 5/1944 | Ambleside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Jackson | 2016-06-01 - 2018-11-08 | 4/1945 | Ambleside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fisherbeck Management Limited - Period Ending 2017-12-31 | 2018-09-27 | 31-12-2017 | £13,573 Cash £-14,828 equity |
Fisherbeck Management Limited - Period Ending 2016-12-31 | 2017-08-09 | 31-12-2016 | £12,151 Cash £-55,934 equity |
FISHERBECK_MANAGEMENT_LIM - Accounts | 2016-06-24 | 31-12-2015 | £44,421 Cash £-96,574 equity |