This company is commonly known as James Fisher Asset Information Services Limited. The company was founded 15 years ago and was given the registration number 06665749. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Fisher House, P.o.box 4, Barrow-in-furness, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JAMES FISHER ASSET INFORMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 06665749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, England, LA14 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Director | 16 July 2019 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Director | 01 June 2018 | Active |
Britannia House Endeavour Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6UF | Secretary | 16 April 2014 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Secretary | 06 August 2008 | Active |
Leadside House, 62 Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Secretary | 08 January 2010 | Active |
Fisher House, P.O.Box 4, Barrow-In-Furness, England, LA14 1HR | Secretary | 02 June 2016 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Secretary | 03 July 2017 | Active |
Fisher House, P.O.Box 4, Barrow-In-Furness, England, LA14 1HR | Secretary | 01 September 2022 | Active |
1 Berkeley Street, London, W1J 8DJ | Corporate Secretary | 20 August 2008 | Active |
Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, AB32 6UF | Director | 23 August 2012 | Active |
Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, AB32 6UF | Director | 23 August 2012 | Active |
62, Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Director | 14 November 2008 | Active |
Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, AB32 6UF | Director | 23 August 2012 | Active |
Fisher House, P.O.Box 4, Barrow-In-Furness, England, LA14 1HR | Director | 02 June 2016 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Director | 06 August 2008 | Active |
62, Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Director | 14 November 2008 | Active |
62, Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Director | 01 October 2010 | Active |
Fisher House, P.O.Box 4, Barrow-In-Furness, England, LA14 1HR | Director | 02 June 2016 | Active |
62, Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Director | 02 June 2010 | Active |
Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY | Director | 20 August 2008 | Active |
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR | Director | 01 October 2019 | Active |
Pagets Spring, Hawkers Lanes, Fownhope, HR1 4PZ | Director | 14 November 2008 | Active |
The Steading, Burnside Of Carnie, Skenen, Westhill, Aberdeen, United Kingdom, AB32 6SL | Director | 10 July 2012 | Active |
Fisher House, P.O.Box 4, Barrow-In-Furness, England, LA14 1HR | Director | 31 October 2022 | Active |
62, Leadside Road, Aberdeen, United Kingdom, AB25 1TW | Director | 14 November 2008 | Active |
James Fisher Holdings Uk Limited | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-16 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Capital | Capital allotment shares. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Incorporation | Memorandum articles. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.