UKBizDB.co.uk

THE FISHER TRAINING GROUP LIMITED

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

This company is commonly known as The Fisher Training Group Limited. The company was founded 30 years ago and was given the registration number 02862551. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE FISHER TRAINING GROUP LIMITED
Company Number:02862551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary29 June 2011Active
1, More London Place, London, SE1 2AF

Director05 March 2018Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director29 June 2011Active
The Pines, 60 Kneeton Road, East Bridgford, NG13 8PJ

Secretary17 December 2001Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Secretary01 June 2000Active
Next Plc, Desford Road, Enderby, Leicester, LE19 4AT

Secretary31 October 2003Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary14 October 1993Active
Maydencroft, Well Lane, Rawdon, Leeds, LS19 6DU

Secretary18 October 1994Active
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU

Secretary14 May 2001Active
6 Blinco Grove, Cambridge, CB1 7TS

Director18 October 1994Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 September 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 June 2011Active
Greenacres, Bryn Offa Lane, Mold, CH7 6RQ

Director14 October 1993Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 May 2012Active
15 Beech Walk, Adel, Leeds, LS16 8NY

Director18 October 1994Active
65 Gresham Street, London, England, EC2V 7NQ

Director18 November 2019Active
17, Rochester Row, London, England, SW1P 1QT

Director31 May 2012Active
3 Lime Tree Avenue, Boston Spa, LS23 6DP

Director01 June 1996Active
60 St Margarets Avenue, Cottingham, HU16 5NF

Director18 October 1994Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 June 2011Active
Whinbrae Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF

Director06 January 2000Active
Hepworth House, Claypit Lane, Leeds, LS2 8AE

Director06 January 2000Active
2 Allansford Avenue, Waverton, Chester, CH3 7QH

Director19 July 1996Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director13 October 1994Active
Next Plc, Desford Road, Enderby, Leicester, United Kingdom, LE19 4AT

Director16 May 2002Active
18 Arundel Way, Billericay, CM12 0FL

Director01 March 1996Active
1 Feilden Court, Mollington, Chester, CH1 6LS

Director18 October 1994Active
Llwyn-Y-Cyll, Lixwm, Holywell, CH8 8LY

Director14 October 1993Active
Green Mantle 59 Birdston Road, Milton Of Campsie, Glasgow, G66 8BX

Director22 July 1999Active
10 Leamington Road, West Heath, Congleton, CW12 4PF

Director19 July 1996Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 January 2015Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director18 October 1994Active
Chestnut House, Skipworth Road, Escrick,

Director27 June 1997Active

People with Significant Control

Capita Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-07Address

Move registers to sail company with new address.

Download
2021-01-07Address

Change sail address company with new address.

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change corporate director company with change date.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-02-20Accounts

Accounts amended with accounts type dormant.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-16Change of name

Change of name notice.

Download
2018-10-24Officers

Change corporate secretary company with change date.

Download
2018-10-23Officers

Change corporate director company with change date.

Download
2018-10-23Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.