Warning: file_put_contents(c/d88b5a874e21d64ed59cab538c42c3e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b6217a3de04bb64954bbb76e292f09f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
James Fisher Everard Limited, LA14 1HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES FISHER EVERARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Fisher Everard Limited. The company was founded 68 years ago and was given the registration number 00562707. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Fisher House, Po Box 4, Barrow-in-furness, Cumbria. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:JAMES FISHER EVERARD LIMITED
Company Number:00562707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England, LA14 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director02 June 2020Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director31 October 2022Active
62 Telford Avenue, London, SW2 4XF

Secretary15 July 1993Active
48 Wheatclose Road, Barrow In Furness, LA14 4EJ

Secretary30 December 1996Active
P.O.Box 4, Fisher House, Barrow In Furness, LA14 1HR

Secretary26 April 2016Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Secretary03 July 2017Active
102 Gloucester Terrace, London, W2 6HP

Secretary-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Secretary01 September 2022Active
P.O.Box 4, Fisher House, Barrow In Furness, LA14 1HR

Secretary01 June 2003Active
Tye House, Days Lane Elmstead Market, Colchester, CO7 7AX

Director-Active
11 Condray Place, London, SW11 3PE

Director-Active
62 Telford Avenue, London, SW2 4XF

Director01 February 1993Active
Hill View Grove Heath North, Ripley, Woking, GU23 6EN

Director-Active
Home Farm Mill Road, Burston, Diss, IP22 3TJ

Director29 February 1996Active
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT

Director28 July 1997Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director01 February 2007Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director02 September 2013Active
P.O.Box 4, Fisher House, Barrow In Furness, LA14 1HR

Director18 June 2007Active
Hilltop, 15 Richmondwood, Sunningdale, SL5 0JG

Director30 December 1996Active
52 Elm Avenue, Larchmont, Usa, FOREIGN

Director-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director23 August 2017Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director20 September 2019Active
26 Blair Street, Milford, Usa, FOREIGN

Director-Active
500 East 77th Street, New York 10021, Usa, FOREIGN

Director-Active
Inchcape Alt Road, Hightown, Liverpool, L38 3RE

Director30 December 1996Active
10 De Laune Street, Kennington, London, SE17 3UU

Director19 August 1994Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director10 February 2003Active
189 Goldstone Crescent, Hove, BN3 6BD

Director-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director01 December 2010Active
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR

Director01 October 2019Active
102 Gloucester Terrace, London, W2 6HP

Director-Active
14 The Oaks, Calthorpe Park, Fleet, GU13 8HQ

Director01 January 1998Active
Faircroft, South Heath, Great Missenden, HP16 0RB

Director01 July 2005Active
18 Hillfield, Frodsham, Warrington, WA6 6DA

Director30 December 1996Active
P.O.Box 4, Fisher House, Barrow In Furness, LA14 1HR

Director30 December 1996Active

People with Significant Control

James Fisher Tankships Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.