GEORGE FISHER HOLDINGS LIMITED -
Company Profile | Company Filings |
Overview
GEORGE FISHER HOLDINGS LIMITED is a Private Limited Company from and has the status: Active.
GEORGE FISHER HOLDINGS LIMITED was incorporated 17 years ago on 13/04/2007 and has the registered number: SC320996. The accounts status is SMALL and accounts are next due on 31/10/2024.
GEORGE FISHER HOLDINGS LIMITED was incorporated 17 years ago on 13/04/2007 and has the registered number: SC320996. The accounts status is SMALL and accounts are next due on 31/10/2024.
GEORGE FISHER HOLDINGS LIMITED -
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
41 COMMERCIAL STREET
EH6 6JD
This Company Originates in : United Kingdom
Previous trading names include:
MBM SHELFCO (48) LIMITED (until 15/06/2007)
MBM SHELFCO (48) LIMITED (until 15/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THERESA CASEY | Secretary | 2023-04-11 | CURRENT | ||
MR DOMINIC JAMES PLATT | Aug 1969 | British | Director | 2023-10-04 | CURRENT |
MS SUSAN MARGARET MACDONALD | Mar 1972 | British | Director | 2013-11-12 | CURRENT |
CHRISTOPHER TISO | Nov 1971 | British | Director | 2007-05-24 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2013-11-12 | CURRENT | ||
RéGIS SCHULTZ | Dec 1968 | French | Director | 2022-10-11 | CURRENT |
MRS JANE MARIE BRISLEY | Secretary | 2013-11-12 UNTIL 2014-09-24 | RESIGNED | ||
MBM NOMINEES LIMITED | Corporate Director | 2007-04-13 UNTIL 2007-05-24 | RESIGNED | ||
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-04-13 UNTIL 2011-05-01 | RESIGNED | ||
MR ANDREW JOHN BATCHELOR | Secretary | 2014-09-24 UNTIL 2015-10-01 | RESIGNED | ||
MRS SIOBHAN MAWDSLEY | Secretary | 2015-10-01 UNTIL 2022-09-22 | RESIGNED | ||
NIGEL PETER SMITH | Secretary | 2011-05-01 UNTIL 2013-11-12 | RESIGNED | ||
NIRMA CASSIDY | Secretary | 2022-10-11 UNTIL 2023-04-10 | RESIGNED | ||
MR BARRY COLIN BOWN | Jun 1961 | British | Director | 2013-11-12 UNTIL 2014-05-30 | RESIGNED |
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2013-11-12 UNTIL 2022-10-11 | RESIGNED |
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2014-06-01 UNTIL 2023-10-03 | RESIGNED |
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2013-11-12 UNTIL 2018-10-31 | RESIGNED |
MR BENJAMIN ROBERT THOMAS | Jan 1967 | British | Director | 2007-05-24 UNTIL 2015-10-30 | RESIGNED |
GEOFFREY ALLAN THOMSON | Oct 1959 | British | Director | 2007-05-24 UNTIL 2013-11-12 | RESIGNED |
MR DAVID ROBERT WILLIAMS | May 1966 | British | Director | 2013-11-12 UNTIL 2015-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tiso Group Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |