GEORGE FISHER HOLDINGS LIMITED
MBM SHELFCO (48) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6JD

Company number SC320996
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address 41 COMMERCIAL STREET, EDINBURGH, EH6 6JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 30 January 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Termination of appointment of David Robert Williams as a director on 27 November 2015. The most likely internet sites of GEORGE FISHER HOLDINGS LIMITED are www.georgefisherholdings.co.uk, and www.george-fisher-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. George Fisher Holdings Limited is a Private Limited Company. The company registration number is SC320996. George Fisher Holdings Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of George Fisher Holdings Limited is 41 Commercial Street Edinburgh Eh6 6jd. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. GREENHALGH, Neil James is a Director of the company. MACDONALD, Susan Margaret is a Director of the company. SMALL, Brian Michael is a Director of the company. TISO, Christopher is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary SMITH, Nigel Peter has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director BOWN, Barry Colin has been resigned. Director THOMAS, Benjamin Robert has been resigned. Director THOMSON, Geoffrey Allan has been resigned. Director WILLIAMS, David Robert has been resigned. Director MBM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 November 2013

Director
COWGILL, Peter Alan
Appointed Date: 12 November 2013
72 years old

Director
GREENHALGH, Neil James
Appointed Date: 01 June 2014
54 years old

Director
MACDONALD, Susan Margaret
Appointed Date: 12 November 2013
53 years old

Director
SMALL, Brian Michael
Appointed Date: 12 November 2013
68 years old

Director
TISO, Christopher
Appointed Date: 24 May 2007
53 years old

Resigned Directors

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 12 November 2013

Secretary
SMITH, Nigel Peter
Resigned: 12 November 2013
Appointed Date: 01 May 2011

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2011
Appointed Date: 13 April 2007

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 12 November 2013
64 years old

Director
THOMAS, Benjamin Robert
Resigned: 30 October 2015
Appointed Date: 24 May 2007
58 years old

Director
THOMSON, Geoffrey Allan
Resigned: 12 November 2013
Appointed Date: 24 May 2007
65 years old

Director
WILLIAMS, David Robert
Resigned: 27 November 2015
Appointed Date: 12 November 2013
59 years old

Director
MBM NOMINEES LIMITED
Resigned: 24 May 2007
Appointed Date: 13 April 2007

GEORGE FISHER HOLDINGS LIMITED Events

26 Sep 2016
Full accounts made up to 30 January 2016
02 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

01 Dec 2015
Termination of appointment of David Robert Williams as a director on 27 November 2015
18 Nov 2015
Termination of appointment of Benjamin Robert Thomas as a director on 30 October 2015
10 Nov 2015
Full accounts made up to 31 January 2015
...
... and 53 more events
15 Jun 2007
New director appointed
15 Jun 2007
New director appointed
15 Jun 2007
Director resigned
15 Jun 2007
Registered office changed on 15/06/07 from: 107 george street edinburgh EH2 3ES
13 Apr 2007
Incorporation

GEORGE FISHER HOLDINGS LIMITED Charges

11 November 2013
Charge code SC32 0996 0002
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Jd Sports Fashion PLC
Description: Notification of addition to or amendment of charge…
29 June 2007
Floating charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…