• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Fitch & Hares LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Tewkesbury
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Fitch & Hares LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    01388429
  • Listing UID
    143733
Google Advert
Location
  • 49, Lidcombe Road, Winchcombe, Cheltenham, GL54 5FB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.962797
  • Longitude
    -1.96778
  • Easting
    402310.0
  • Northing
    229368.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL480481
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, April 13, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRUCE, James Alistair Burnley
    Appointed On: July 18, 2012
    Occupation: N/A
    Role: director
    Address: 27 Farm Street, London, W1J 5RJ
    BHUCHAR, Sangeeta
    Appointed On: May 12, 1997
    Occupation: N/A
    Role: secretary
    Address: 19 Bramfield Road, London, SW11 6RA
    Resigned On: December 21, 1999
    CALOW, David Ferguson
    Appointed On: October 31, 2003
    Occupation: N/A
    Role: secretary
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: September 19, 2005
    JOHNSTON, Kathleen Marie
    Appointed On: December 21, 1999
    Occupation: N/A
    Role: secretary
    Address: 2671 North Lincoln Avenue Number 3-S, Chicago, Illinois Il 60614, FOREIGN, Usa
    Resigned On: September 6, 2000
    MCLEOD, Gerald John Moreton
    Appointed On: July 8, 1994
    Occupation: N/A
    Role: secretary
    Address: Frolesworth House, Main Street Frolesworth, Lutterworth, Leicestershire, LE17 5EG
    Resigned On: May 12, 1997
    THOMPSON, Christopher James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 19 Herrick Road, Highbury, London, N5 2JX
    Resigned On: July 8, 1994
    WILLIAMS, Denise
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: secretary
    Address: Marie Cottage, Holmbury Lane, Holmbury St Mary, Surrey, RH5 6ND
    Resigned On: October 31, 2003
    WPP GROUP (NOMINEES) LIMITED
    Appointed On: September 19, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: December 8, 2011
    BECK, Martin James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sweet Clover Farm, 8800 Olentang River Road, Delaware Ohio 43015 Usa, FOREIGN
    Resigned On: March 18, 2000
    BENTZ, Jean Francois
    Appointed On: October 19, 1992
    Occupation: N/A
    Role: director
    Address: 29b Queens Gate Mews, South Kensington, London, SW7 5QL
    Resigned On: May 25, 2001
    BISHOP, Nicholas David Charles
    Appointed On: September 20, 2010
    Occupation: N/A
    Role: director
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: July 27, 2012
    BOLAND, Andrew Kenneth
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: 25 Chessfield Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6RU
    Resigned On: October 31, 2003
    BUSS, Jeremy David
    Appointed On: January 19, 2001
    Occupation: N/A
    Role: director
    Address: 34 Goddington Road, Bourne End, Buckinghamshire, SL8 5TZ
    Resigned On: May 10, 2002
    CARTLEDGE, Graham Stanley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Domlal, Amen Corner Caunton, Newark, Notts, NG23 6AF
    Resigned On: October 19, 1992
    D'ANGELO, Arthur Edward
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: 35 Wendy Drive, Staton Island, New York, Ny 10312, Usa
    Resigned On: January 3, 2003
    DELANEY, Paul
    Appointed On: October 22, 2008
    Occupation: N/A
    Role: director
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: December 8, 2011
    FITCH, Rodney Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 402 Waterloo Gardens, Milner Square, London, N1 1TY
    Resigned On: May 19, 1994
    GRAUNKE, Terence Michael
    Appointed On: June 16, 1999
    Occupation: N/A
    Role: director
    Address: 461 Oak Knoll Road, Barrington Hills, 60010 Illinois, Usa
    Resigned On: September 6, 2000
    GUNEWARDENA, Desmond Antony Lalith
    Appointed On: November 17, 1995
    Occupation: N/A
    Role: director
    Address: 17 Copse Hill, Wimbledon, London, SW20 0NB
    Resigned On: May 28, 1999
    HAM, David Fenton
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: 25 Chestnut Avenue, Tunbridge Wells, Kent, TN4 0BT
    Resigned On: January 19, 2001
    HARRISON, John Kevin
    Appointed On: May 25, 2001
    Occupation: N/A
    Role: director
    Address: 5 St Dionis Road, Parsons Green, SW6 4UQ
    Resigned On: July 24, 2001
    LING, Philip Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT
    Resigned On: May 28, 1999
    MARKING, Giles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Manor, Toller Whelme, Beaminster, Dorset, DT8 3NU
    Resigned On: February 8, 2002
    MCLEOD, Gerald John Moreton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Frolesworth House, Main Street Frolesworth, Lutterworth, Leicestershire, LE17 5EG
    Resigned On: June 16, 1999
    RICHARDSON, Paul Winston George
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 125 Park Avenue, New York, Ny 10017-5529, Usa
    Resigned On: October 20, 2008
    ROUX, Bernard
    Appointed On: October 19, 1992
    Occupation: N/A
    Role: director
    Address: 8 Square De Chezy, 92200 Newilly, Seine, France
    Resigned On: May 28, 1999
    SCOTT, Andrew Grant Balfour
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: December 8, 2011
    SCOTT, Mark Coleridge
    Appointed On: June 16, 1999
    Occupation: N/A
    Role: director
    Address: 44f Bramham Gardens, London, SW5 0HQ
    Resigned On: September 6, 2000
    SIMMONDS, Jane Helen
    Appointed On: September 3, 2001
    Occupation: N/A
    Role: director
    Address: 9 Pleydell Avenue, London, W6 0XX
    Resigned On: April 11, 2003
    SWEETLAND, Christopher Paul
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 27 Farm Street, London, W1J 5RJ
    Resigned On: December 8, 2011
    WILLIAMS, Denise
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: Marie Cottage, Holmbury Lane, Holmbury St Mary, Surrey, RH5 6ND
    Resigned On: October 31, 2003
    WILSON, Stephen Michael
    Appointed On: May 10, 2002
    Occupation: N/A
    Role: director
    Address: 9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR
    Resigned On: September 19, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2012
    Period End On
    December 31, 2012
    Type
    full
    Company Name
    FITCH LIMITED
    Company Number
    01388429
    Company Status
    dissolved
    date_of_cessation
    April 15, 2014
    Date Of Creation
    September 12, 1978
    ETag
    9e7eba20d88d5d7ffe9b28e4e528c0d765587148
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 27, 2013
    Previous Company Names
    Ceased On
    June 5, 1992
    Effective From
    June 13, 1990
    Name
    FITCH RS PLC
    Ceased On
    June 13, 1990
    Effective From
    July 4, 1988
    Name
    FITCH-RS PLC
    Ceased On
    July 4, 1988
    Effective From
    October 7, 1982
    Name
    FITCH AND COMPANY DESIGN CONSULTANTS PUBLIC LIMITEDCOMPANY
    Ceased On
    October 7, 1982
    Effective From
    September 12, 1978
    Name
    SUMMARY EIGHTY LIMITED
    Registered Office Address
    Address Line 1
    27 Farm Street
    Address Line 2
    London
    Post Code
    W1J 5RJ
    Type
    ltd

    You May Also Be Interested In

    AVSC Europe LTD Verified listing

    • A V S C Europe LTD, 1, Union Business Park, Florence Way, Uxbridge, UB8 2LS
    • Hillingdon
    • Activities of head offices
    • Carrier, Broker, Dealer

    Serco Limited Verified listing

    • Serco Group PLC, Serco House, 16, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY
    • Hart
    • Activities of head offices, Management consultancy activities other than financial management, Other research and experimental development on natural sciences and engineering, General public administration activities
    • Carrier, Dealer

    Ryman Group Limited Verified listing

    • Ryman The Stationers LTD, Ryman House, Savoy Road, Crewe, CW1 6NA
    • Cheshire East
    • Activities of head offices
    • Carrier, Dealer

    H & E Tree Services LTD Verified listing

    • 35, Old Road, Tonbridge, TN12 5AP
    • Tonbridge and Malling
    • Activities of head offices
    • Carrier, Broker, Dealer

    Pitkin & Ruddock Limited Verified listing

    • Pitkin & Ruddock LTD, Unit 1, Capital Estate, Whapload Road, Lowestoft, NR32 1TY
    • East Suffolk
    • Activities of head offices
    • Carrier, Dealer

    EJ Musk Process Services LTD Verified listing

    • JEX Engineering LTD, Unit 11, Guinness Road Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SB
    • Trafford
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link