FISHER CORPORATE PLC
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03858534
Status Active
Incorporation Date 8 October 1999
Company Type Public Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Paul Aaron Cohen Beber on 20 November 2016; Confirmation statement made on 8 October 2016 with updates; Statement of capital following an allotment of shares on 18 August 2016 GBP 53,200 . The most likely internet sites of FISHER CORPORATE PLC are www.fishercorporate.co.uk, and www.fisher-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Fisher Corporate Plc is a Public Limited Company. The company registration number is 03858534. Fisher Corporate Plc has been working since 08 October 1999. The present status of the company is Active. The registered address of Fisher Corporate Plc is Acre House 11 15 William Road London Nw1 3er. . FISHER SECRETARIES LIMITED is a Secretary of the company. BEBER, Paul Aaron Cohen is a Director of the company. HAZARD, Carolyn Jane is a Director of the company. JAMES, Helen Leigh is a Director of the company. MILLER, Gary Andrew is a Director of the company. Director ALEXANDER, Barry Howard has been resigned. Director BEER, Paul Allan has been resigned. Director BROWN, Adrian Richard has been resigned. Director COOPER, Michael Edward has been resigned. Director HUNT, David Stephen has been resigned. Director KUELSHEIMER, Leslie Claude has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director SHULMAN, Michael Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 08 October 1999

Director
BEBER, Paul Aaron Cohen
Appointed Date: 12 October 1999
72 years old

Director
HAZARD, Carolyn Jane
Appointed Date: 01 June 2006
54 years old

Director
JAMES, Helen Leigh
Appointed Date: 01 January 2016
48 years old

Director
MILLER, Gary Andrew
Appointed Date: 01 January 2000
61 years old

Resigned Directors

Director
ALEXANDER, Barry Howard
Resigned: 28 February 2006
Appointed Date: 06 February 2003
76 years old

Director
BEER, Paul Allan
Resigned: 18 June 2015
Appointed Date: 12 October 1999
77 years old

Director
BROWN, Adrian Richard
Resigned: 29 March 2005
Appointed Date: 28 March 2001
64 years old

Director
COOPER, Michael Edward
Resigned: 12 October 1999
Appointed Date: 08 October 1999
70 years old

Director
HUNT, David Stephen
Resigned: 12 October 1999
Appointed Date: 08 October 1999
71 years old

Director
KUELSHEIMER, Leslie Claude
Resigned: 06 June 2006
Appointed Date: 12 October 1999
83 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 13 February 2003
Appointed Date: 01 May 2001
54 years old

Director
SHULMAN, Michael Alan
Resigned: 23 May 2006
Appointed Date: 08 December 1999
82 years old

Persons With Significant Control

H. W. Fisher Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FISHER CORPORATE PLC Events

29 Nov 2016
Director's details changed for Paul Aaron Cohen Beber on 20 November 2016
21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Oct 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 53,200

13 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Sep 2016
Full accounts made up to 30 April 2016
...
... and 64 more events
11 Jan 2000
New director appointed
11 Jan 2000
Director resigned
11 Jan 2000
Director resigned
06 Jan 2000
Accounting reference date shortened from 31/10/00 to 30/04/00
08 Oct 1999
Incorporation