FISHER INVESTMENTS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 01330773
Status Active
Incorporation Date 20 September 1977
Company Type Private Limited Company
Address 27 ST. CUTHBERTS STREET, BEDFORD, ENGLAND, MK40 3JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 August 2016 with updates; Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 5 August 2016. The most likely internet sites of FISHER INVESTMENTS LIMITED are www.fisherinvestments.co.uk, and www.fisher-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Investments Limited is a Private Limited Company. The company registration number is 01330773. Fisher Investments Limited has been working since 20 September 1977. The present status of the company is Active. The registered address of Fisher Investments Limited is 27 St Cuthberts Street Bedford England Mk40 3jg. The company`s financial liabilities are £27.78k. It is £25.6k against last year. The cash in hand is £3.11k. It is £0.04k against last year. And the total assets are £3.98k, which is £-1.09k against last year. FISHER, Sandra is a Secretary of the company. FISHER, Aaron James is a Director of the company. FISHER, Lisa Michelle is a Director of the company. FISHER, Mark Jonathan is a Director of the company. Secretary FISHER, Sandra has been resigned. Director FISHER, Michael has been resigned. Director FISHER, Sandra has been resigned. Director FISHER, Sandra has been resigned. The company operates in "Buying and selling of own real estate".


fisher investments Key Finiance

LIABILITIES £27.78k
+1172%
CASH £3.11k
+1%
TOTAL ASSETS £3.98k
-22%
All Financial Figures

Current Directors

Secretary
FISHER, Sandra
Appointed Date: 12 December 2014

Director
FISHER, Aaron James
Appointed Date: 12 December 2014
38 years old

Director
FISHER, Lisa Michelle
Appointed Date: 12 December 2014
56 years old

Director
FISHER, Mark Jonathan
Appointed Date: 12 December 2014
57 years old

Resigned Directors

Secretary
FISHER, Sandra
Resigned: 12 December 2014

Director
FISHER, Michael
Resigned: 12 December 2014
81 years old

Director
FISHER, Sandra
Resigned: 12 December 2014
Appointed Date: 12 December 2014
80 years old

Director
FISHER, Sandra
Resigned: 12 December 2014
80 years old

Persons With Significant Control

Mrs Sandra Fisher
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FISHER INVESTMENTS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 Aug 2016
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 5 August 2016
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 78 more events
17 Nov 1987
Particulars of mortgage/charge

16 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1986
Full accounts made up to 31 January 1986

10 Jun 1986
Return made up to 03/06/86; full list of members

FISHER INVESTMENTS LIMITED Charges

6 February 1996
Legal charge
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, 18 & 18A st mary's street, bedford, bedfordshire t/no…
9 November 1987
Legal charge
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, bromham road, biddenham, bedford bedfordshire.