JAMES FISHER (CREWING SERVICES) LIMITED - BARROW-IN-FURNESS
Company Profile | Company Filings |
Overview
JAMES FISHER (CREWING SERVICES) LIMITED is a Private Limited Company from BARROW-IN-FURNESS ENGLAND and has the status: Active.
JAMES FISHER (CREWING SERVICES) LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421292. The accounts status is FULL and accounts are next due on 30/09/2024.
JAMES FISHER (CREWING SERVICES) LIMITED was incorporated 22 years ago on 22/04/2002 and has the registered number: 04421292. The accounts status is FULL and accounts are next due on 30/09/2024.
JAMES FISHER (CREWING SERVICES) LIMITED - BARROW-IN-FURNESS
This company is listed in the following categories:
78300 - Human resources provision and management of human resources functions
78300 - Human resources provision and management of human resources functions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FISHER HOUSE
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIFFORD OWEN ROBERTS | Oct 1961 | British | Director | 2018-06-26 | CURRENT |
MRS CHRISTINA ZACHAROULA TSOCHLA | Sep 1976 | Greek | Director | 2020-06-02 | CURRENT |
NEIL BURNS | Mar 1970 | British | Director | 2019-09-20 UNTIL 2021-10-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-22 UNTIL 2002-04-22 | RESIGNED | ||
JOHN TERENCE BLYTH | Feb 1945 | Secretary | 2002-04-22 UNTIL 2003-05-31 | RESIGNED | |
MR MICHAEL JOHN HOGGAN | Secretary | 2016-04-26 UNTIL 2017-07-03 | RESIGNED | ||
MR JAMES HENRY JOHN MARSH | Secretary | 2017-07-03 UNTIL 2022-09-01 | RESIGNED | ||
MR PETER ALEXANDER SPEIRS | Secretary | 2022-09-01 UNTIL 2022-12-31 | RESIGNED | ||
MR JONATHAN PROCTER VICK | Jan 1960 | British | Secretary | 2003-06-01 UNTIL 2016-04-26 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2010-12-01 UNTIL 2021-04-29 | RESIGNED |
MR SIMON ANTHONY RICHARD EVERETT | Sep 1977 | British | Director | 2019-09-20 UNTIL 2020-06-02 | RESIGNED |
MISS FIONA CAROLINE EVERARD | Apr 1981 | British | Director | 2017-08-23 UNTIL 2019-09-20 | RESIGNED |
RANDOLPH COLDHAM | Nov 1945 | British | Director | 2003-05-12 UNTIL 2004-08-31 | RESIGNED |
MR IAN WILDING | Jun 1962 | British | Director | 2010-02-22 UNTIL 2013-04-30 | RESIGNED |
RICHARD ANGUS FOWNES BUCHANAN | Feb 1964 | British | Director | 2002-04-22 UNTIL 2004-12-06 | RESIGNED |
MR BENJAMIN MICHAEL WRAY | Nov 1974 | British | Director | 2010-11-01 UNTIL 2012-08-13 | RESIGNED |
MR NICHOLAS PAUL HENRY | Apr 1961 | British | Director | 2004-12-06 UNTIL 2019-10-01 | RESIGNED |
STEWART JEFFCOAT | Aug 1950 | British | Director | 2004-12-29 UNTIL 2008-04-03 | RESIGNED |
LAWRENCE RAYMOND FARMER | Jan 1958 | British | Director | 2008-05-12 UNTIL 2009-09-28 | RESIGNED |
MS ALISON JUNE MURPHY | Jul 1963 | British | Director | 2003-05-12 UNTIL 2004-04-30 | RESIGNED |
MR DAVID NELSON | Jul 1953 | British | Director | 2005-05-03 UNTIL 2006-08-31 | RESIGNED |
EOGHAN POL O'LIONAIRD | Sep 1966 | Irish | Director | 2019-10-01 UNTIL 2022-10-31 | RESIGNED |
IAN MALCOLM SERJENT | Aug 1942 | British | Director | 2002-04-22 UNTIL 2006-05-04 | RESIGNED |
MR MICHAEL JOHN SHIELDS | Jan 1947 | British | Director | 2002-04-22 UNTIL 2010-11-30 | RESIGNED |
MR PETER ALEXANDER SPEIRS | Dec 1979 | British | Director | 2022-10-31 UNTIL 2022-12-31 | RESIGNED |
MR ARTHUR ROBERT TODD | Feb 1953 | British | Director | 2009-09-28 UNTIL 2013-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fisher And Sons Public Limited Company | 2016-04-06 | Barrow-In-Furness Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |