FISKE PLC
LONDON

Hellopages » City of London » City of London » EC2M 5QS

Company number 02248663
Status Active
Incorporation Date 21 April 1988
Company Type Public Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 7 November 2015 no member list Statement of capital on 2015-11-25 GBP 2,115,051.25 . The most likely internet sites of FISKE PLC are www.fiske.co.uk, and www.fiske.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiske Plc is a Public Limited Company. The company registration number is 02248663. Fiske Plc has been working since 21 April 1988. The present status of the company is Active. The registered address of Fiske Plc is Salisbury House London Wall London Ec2m 5qs. . LUCHINI, Francis Gerard is a Secretary of the company. FISKE-HARRISON, Alexander Rupert is a Director of the company. HARRISON, Clive Fiske is a Director of the company. HARRISON, James Philip Quibell is a Director of the company. LUCHINI, Francis Gerard is a Director of the company. MEECH, Alan Dennis is a Director of the company. PERRIN, Martin Henry Withers is a Director of the company. Secretary BRYANT, Malcolm Kenneth has been resigned. Secretary EARP, Sylvia June Ellen has been resigned. Secretary HARRISON, James Philip Quibell has been resigned. Secretary SHORT, William Lindsay has been resigned. Director ALLEN, Michael John has been resigned. Director ANDREWS, Amanda Jane has been resigned. Director BRYANT, Malcolm Kenneth has been resigned. Director COCKBURN, Stephen John has been resigned. Director EARP, Sylvia June Ellen has been resigned. Director FITZGERALD, David Ernest has been resigned. Director HARRISON, Byron Anthony Fiske has been resigned. Director LOVEGROVE, Philip Albert has been resigned. Director MAITLAND SMITH, Geoffrey has been resigned. Director PHILIPSON, Charles Anthony has been resigned. Director SHORT, William Lindsay has been resigned. Director THE MARQUESS OF AILESBURY has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LUCHINI, Francis Gerard
Appointed Date: 18 October 2005

Director
FISKE-HARRISON, Alexander Rupert
Appointed Date: 14 April 2014
49 years old

Director

Director
HARRISON, James Philip Quibell
Appointed Date: 24 May 2007
52 years old

Director
LUCHINI, Francis Gerard
Appointed Date: 12 February 1998
84 years old

Director
MEECH, Alan Dennis

73 years old

Director
PERRIN, Martin Henry Withers
Appointed Date: 01 November 2003
71 years old

Resigned Directors

Secretary
BRYANT, Malcolm Kenneth
Resigned: 31 October 2001
Appointed Date: 23 January 2001

Secretary
EARP, Sylvia June Ellen
Resigned: 17 January 2001
Appointed Date: 02 May 1995

Secretary
HARRISON, James Philip Quibell
Resigned: 18 October 2005
Appointed Date: 02 November 2001

Secretary
SHORT, William Lindsay
Resigned: 02 May 1995

Director
ALLEN, Michael John
Resigned: 01 November 2008
Appointed Date: 21 November 2002
88 years old

Director
ANDREWS, Amanda Jane
Resigned: 31 May 2015
Appointed Date: 24 May 2007
55 years old

Director
BRYANT, Malcolm Kenneth
Resigned: 31 October 2001
Appointed Date: 23 January 2001
74 years old

Director
COCKBURN, Stephen John
Resigned: 25 September 2014
Appointed Date: 23 September 1999
85 years old

Director
EARP, Sylvia June Ellen
Resigned: 17 January 2001
Appointed Date: 07 August 1996
70 years old

Director
FITZGERALD, David Ernest
Resigned: 31 July 2001
88 years old

Director
HARRISON, Byron Anthony Fiske
Resigned: 31 March 2008
Appointed Date: 01 June 2006
58 years old

Director
LOVEGROVE, Philip Albert
Resigned: 31 May 2006
Appointed Date: 05 June 2002
88 years old

Director
MAITLAND SMITH, Geoffrey
Resigned: 30 September 2004
Appointed Date: 14 March 2000
92 years old

Director
PHILIPSON, Charles Anthony
Resigned: 31 August 1997
80 years old

Director
SHORT, William Lindsay
Resigned: 31 August 1999
91 years old

Director
THE MARQUESS OF AILESBURY
Resigned: 31 December 1999
99 years old

FISKE PLC Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
02 Nov 2016
Group of companies' accounts made up to 31 May 2016
25 Nov 2015
Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-25
  • GBP 2,115,051.25

20 Nov 2015
Group of companies' accounts made up to 31 May 2015
01 Jun 2015
Termination of appointment of Amanda Jane Andrews as a director on 31 May 2015
...
... and 143 more events
26 Apr 1988
Application for reregistration from UNLTD to LTD

26 Apr 1988
Resolutions
  • SRES02 ‐ Special resolution of re-registration

26 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Apr 1988
Certificate of re-registration from Unlimited to Limited
21 Apr 1988
Incorporation

FISKE PLC Charges

25 May 1988
Charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares, stock other securities of any description which…