GEO.H.FLETCHER & SONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00202724. The registration start date is December 29, 1924. The current status is Active.
Company Number | 00202724 |
Company Name | GEO.H.FLETCHER & SONS LIMITED |
Registered Address |
Victor House Crocus Street Nottingham NG2 2GA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1924-12-29 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 1999-05-31 |
Accounts Last Update | 1997-07-31 |
Returns Due Date | 2000-01-09 |
Returns Last Update | 1998-12-12 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
9999 | Dormant company |
Address |
VICTOR HOUSE CROCUS STREET |
Post Town | NOTTINGHAM |
Post Code | NG2 2GA |
Entity Name | Office Address |
---|---|
STRAWBERRY LEMONADE LIMITED | 10 Tasmania Close, Nottingham, NG2 2GA, England |
UNITED CHANGE CIC | 10 Tasmania Close, Nottingham, NG2 2GA, England |
Entity Name | Office Address |
---|---|
2 WPM LTD | 2 Woodside, Eastwood, Nottingham, NG16 3NW, England |
442 PRESTIGE LTD | 10 The Triangle, Nottingham, Nottinghamshire, NG2 1AE, England |
ASLANIDIS TRANSLATIONS LTD | 97 Harrow Road, West Bridgford, Nottingham, NG2 7DY, England |
BISCUIT AND BREW LTD | 12 Hounds Gate, Nottingham, NG1 7AB, England |
BZS PROPERTY LTD | 49 Melbury Road, Nottingham, NG8 4AX, England |
FOR THE STREETS PODCAST LTD | 16 Alnwick Close, Nottingham, NG6 9EQ, England |
FORSTONE HOLDINGS LTD | 127 Church Street, Eastwood, Nottingham, NG16 3HR, England |
FUNKY FAVOURITES LTD | Highway Fencing Highway Fencing Ltd, Park Lane, Nottingham, Nottinghamshire, NG17 9GU, United Kingdom |
GEOMIHA LTD | 28 Brixton Road, Nottingham, NG7 3FG, England |
HEYWHYZ MEDIA LIMITED | 2 Dartmoor Close, Nottingham, NG11 9HS, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOPKIN, Richard Sandy | Secretary () | 166 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FJ | / 20 May 1997 |
British / |
Accountant |
CRESSWELL, Maurice Michael | Director () | The Manor House, Old Cossall, Nottingham, Nottinghamshire, NG16 2RW | October 1934 / 20 May 1997 |
British / |
Group Chairman |
BLAIR, James Barclay | Secretary (Resigned) | 2 Holly Lodge Clumber Road West, The Park, Nottingham, NG7 1EF | / 19 January 1995 |
British / |
Group Director |
POVOAS, Graham Stanley | Secretary (Resigned) | 29 Church Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9FG | / |
British / |
|
BAILLIE, James | Director (Resigned) | 5 Portland Court, Hurlford, Kilmarnock, Ayrshire, KA1 5AG | November 1935 / |
British / |
Company Director |
BLAIR, James Barclay | Director (Resigned) | 2 Holly Lodge Clumber Road West, The Park, Nottingham, NG7 1EF | December 1937 / 1 December 1994 |
British / |
Company Director |
GREASLEY, Keith | Director (Resigned) | 138 Hillside Road, Beeston, Nottingham, Nottinghamshire, NG9 3BD | February 1936 / 19 January 1995 |
British / |
Group Director |
MARSLAND, Christopher John | Director (Resigned) | Tanglewood, Colston Bassett, Nottinghamshire, NG12 3FB | February 1940 / |
British / |
Company Director |
POVOAS, Graham Stanley | Director (Resigned) | 29 Church Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9FG | October 1941 / |
British / |
Company Director |
STEVENSON, Peter Alan | Director (Resigned) | 2a Clumber Avenue, Mapperley, Nottingham, NG3 5JY | January 1943 / |
British / |
Company Director |
Post Town | NOTTINGHAM |
Post Code | NG2 2GA |
SIC Code | 9999 - Dormant company |
Please provide details on GEO.H.FLETCHER & SONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.