ALAN FISHER LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5UE

Company number 04197308
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address 208 GREEN LANES, PALMERS GREEN, LONDON, N13 5UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ALAN FISHER LIMITED are www.alanfisher.co.uk, and www.alan-fisher.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. Alan Fisher Limited is a Private Limited Company. The company registration number is 04197308. Alan Fisher Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Alan Fisher Limited is 208 Green Lanes Palmers Green London N13 5ue. The company`s financial liabilities are £266.09k. It is £-133.27k against last year. The cash in hand is £223.32k. It is £-134.48k against last year. And the total assets are £540.39k, which is £-169.89k against last year. FISHER, Joyce Margaret is a Secretary of the company. FISHER, Alan Sidney is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHEE, David has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


alan fisher Key Finiance

LIABILITIES £266.09k
-34%
CASH £223.32k
-38%
TOTAL ASSETS £540.39k
-24%
All Financial Figures

Current Directors

Secretary
FISHER, Joyce Margaret
Appointed Date: 02 May 2001

Director
FISHER, Alan Sidney
Appointed Date: 02 May 2001
84 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Secretary
CHEE, David
Resigned: 01 September 2011
Appointed Date: 02 May 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

ALAN FISHER LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

17 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 28 more events
18 May 2001
New secretary appointed
18 May 2001
Registered office changed on 18/05/01 from: 47-49 green lane northwood middlesex HA6 3AE
23 Apr 2001
Director resigned
23 Apr 2001
Secretary resigned
10 Apr 2001
Incorporation