This company is commonly known as James Fisher (shipping Services) Limited. The company was founded 83 years ago and was given the registration number 00366100. The firm's registered office is in CUMBRIA. You can find them at Fisher House P O Box 4, Barrow In Furness, Cumbria, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | JAMES FISHER (SHIPPING SERVICES) LIMITED |
---|---|---|
Company Number | : | 00366100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1941 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR |
---|---|---|
Country Origin | : | |
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 | 14 May 2007 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Director | 02 June 2020 | Active |
48 Wheatclose Road, Barrow In Furness, LA14 4EJ | Secretary | 16 October 1999 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 26 April 2016 | Active |
12 Ferguson Avenue, Upton, Wirral, L49 1RP | Secretary | 01 January 1992 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Secretary | 03 July 2017 | Active |
30 Appleton Drive, Greasby, Wirral, L49 1SJ | Secretary | - | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 01 September 2022 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Secretary | 01 June 2003 | Active |
17 Ravenswood Road, Heswall, Wirral, CH61 6UA | Director | 01 July 1994 | Active |
35 Springfield Road, Ulverston, LA12 0EJ | Director | 14 May 2007 | Active |
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT | Director | 07 March 2000 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 20 September 2019 | Active |
85 West View Road, Barrow In Furness, LA14 5AP | Director | 18 June 2007 | Active |
Hilltop, 15 Richmondwood, Sunningdale, SL5 0JG | Director | 17 January 2000 | Active |
Oaktree Barn, Bottoms Lane, Silverdale, LA5 0TN | Director | 01 October 2002 | Active |
8 Turnstone Crescent, Parklands, Askam In Furness, LA16 7JT | Director | 14 May 2007 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 July 2008 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 23 August 2017 | Active |
4 Lee Terrace, Blackheath, London, SE3 9TZ | Director | 04 July 2007 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 20 September 2019 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 16 May 2011 | Active |
The College, College Close, Lingfield, RH7 6HG | Director | 01 March 2004 | Active |
Inchcape Alt Road, Hightown, Liverpool, L38 3RE | Director | - | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 06 December 2004 | Active |
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN | Director | - | Active |
9 Caraway Close, Ulverston, LA12 9NF | Director | 24 February 2003 | Active |
14 Station Road, Yelverton, PL20 7SS | Director | 15 October 2003 | Active |
Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR | Director | 01 December 2010 | Active |
6 Croslands Park Road, Barrow In Furness, LA13 9LA | Director | 04 October 2004 | Active |
70 Croslands Park, Barrow In Furness, LA13 9LB | Director | 01 April 2000 | Active |
9 Hale Road, Altrincham, WA14 2EE | Director | 03 May 2005 | Active |
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR | Director | 01 October 2019 | Active |
6, Crompton Drive, Dalton In Furness, LA15 8ND | Director | 04 October 2004 | Active |
Squirrel Bank, Ruskinville Bridge Abbey Road, Barrow In Furness, | Director | 17 May 2004 | Active |
James Fisher And Sons Public Limited Company | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | 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 |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation 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 |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.