FISHER GOVERNOR COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1UX

Company number 00473179
Status Active
Incorporation Date 23 September 1949
Company Type Private Limited Company
Address MERIDIAN BUSINESS PARK, MERIDIAN EAST, LEICESTER, LEICESTERSHIRE, LE19 1UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Teresa Field as a secretary on 30 September 2016. The most likely internet sites of FISHER GOVERNOR COMPANY LIMITED are www.fishergovernorcompany.co.uk, and www.fisher-governor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Leicester Rail Station is 3.3 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 9.4 miles; to Barrow upon Soar Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Governor Company Limited is a Private Limited Company. The company registration number is 00473179. Fisher Governor Company Limited has been working since 23 September 1949. The present status of the company is Active. The registered address of Fisher Governor Company Limited is Meridian Business Park Meridian East Leicester Leicestershire Le19 1ux. . COLLIS, Julian James is a Director of the company. ROWLEY, Jeremy is a Director of the company. Secretary FIELD, Teresa has been resigned. Secretary FINDLEY, Neale Preston has been resigned. Secretary JARMOLKIEWICZ, Tadeusz Jan has been resigned. Secretary LYALL, William has been resigned. Secretary VANTYGHEM, Jonnie Eugene has been resigned. Secretary YOUNG, Jeffrey John has been resigned. Director CHAPMAN, Peter George has been resigned. Director FALLON, Owen has been resigned. Director FINDLEY, Neale Preston has been resigned. Director FINDLEY, Neale Preston has been resigned. Director JARMOLKIEWICZ, Tadeusz Jan has been resigned. Director NOONAN, David Anthony has been resigned. Director PEACOCK, Jonathan Richard has been resigned. Director SHUTER, Paul Richard has been resigned. Director STAULIS, Gary Edward has been resigned. Director THOMAS, Mark David has been resigned. Director VANTYGHEM, Jonnie Eugene has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLLIS, Julian James
Appointed Date: 21 April 2006
51 years old

Director
ROWLEY, Jeremy
Appointed Date: 01 September 2011
64 years old

Resigned Directors

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 01 December 2008

Secretary
FINDLEY, Neale Preston
Resigned: 26 May 1998
Appointed Date: 01 January 1997

Secretary
JARMOLKIEWICZ, Tadeusz Jan
Resigned: 01 January 1997
Appointed Date: 22 July 1992

Secretary
LYALL, William
Resigned: 02 December 2008
Appointed Date: 31 January 2001

Secretary
VANTYGHEM, Jonnie Eugene
Resigned: 22 July 1992

Secretary
YOUNG, Jeffrey John
Resigned: 31 January 2001
Appointed Date: 15 November 1999

Director
CHAPMAN, Peter George
Resigned: 25 August 2009
Appointed Date: 31 May 2000
72 years old

Director
FALLON, Owen
Resigned: 06 April 1993
77 years old

Director
FINDLEY, Neale Preston
Resigned: 01 September 2011
Appointed Date: 11 May 2010
64 years old

Director
FINDLEY, Neale Preston
Resigned: 26 May 1998
Appointed Date: 30 July 1996
64 years old

Director
JARMOLKIEWICZ, Tadeusz Jan
Resigned: 01 January 1997
Appointed Date: 22 July 1992

Director
NOONAN, David Anthony
Resigned: 01 June 2000
Appointed Date: 25 November 1999
78 years old

Director
PEACOCK, Jonathan Richard
Resigned: 21 April 2006
Appointed Date: 31 May 2000
63 years old

Director
SHUTER, Paul Richard
Resigned: 01 June 2000
Appointed Date: 01 January 1997
64 years old

Director
STAULIS, Gary Edward
Resigned: 21 September 1994
Appointed Date: 06 April 1993
71 years old

Director
THOMAS, Mark David
Resigned: 30 July 1996
Appointed Date: 21 September 1994
62 years old

Director
VANTYGHEM, Jonnie Eugene
Resigned: 22 July 1992
72 years old

Persons With Significant Control

Fisher Controls Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISHER GOVERNOR COMPANY LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

30 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 96 more events
14 Jul 1987
Secretary resigned;new secretary appointed

04 Jun 1987
Accounts made up to 31 December 1986

04 Jun 1987
Director resigned;new director appointed

07 Apr 1987
Registered office changed on 07/04/87 from: fisher house chineham park basingstoke hants

27 Jun 1986
Return made up to 28/04/86; full list of members