This company is commonly known as Fisher Maybridge Holdings Limited. The company was founded 21 years ago and was given the registration number 04572230. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FISHER MAYBRIDGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04572230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 08 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 February 2007 | Active |
14th Floor, Tower 42, Old Broad Street, London, EC2N 1HQ | Corporate Secretary | 27 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2002 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 09 November 2006 | Active |
53 Emerson Road, Winchester, Usa, | Director | 27 November 2002 | Active |
11 Hunter Drive, Hampton Nh, Usa, | Director | 27 November 2002 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
Fisher Scientific, Bishop Meadow Road, Loughborough, U, LE11 5RG | Director | 18 August 2006 | Active |
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP | Director | 18 August 2006 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
10936 Pine Drive, Parker, Usa, | Director | 11 May 2005 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 25 July 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 October 2002 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 108, Lakeland Avenue, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.