FISHER RESEARCH LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 7NH

Company number 02218702
Status Active
Incorporation Date 8 February 1988
Company Type Private Limited Company
Address 68 BILTON WAY, ENFIELD, MIDDLESEX, EN3 7NH
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Register(s) moved to registered inspection location 17 Queen Anne's Grove Enfield Middlesex EN1 2JR; Register inspection address has been changed to 17 Queen Anne's Grove Enfield Middlesex EN1 2JR. The most likely internet sites of FISHER RESEARCH LTD are www.fisherresearch.co.uk, and www.fisher-research.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-seven years and eight months. Fisher Research Ltd is a Private Limited Company. The company registration number is 02218702. Fisher Research Ltd has been working since 08 February 1988. The present status of the company is Active. The registered address of Fisher Research Ltd is 68 Bilton Way Enfield Middlesex En3 7nh. The company`s financial liabilities are £755.06k. It is £273.95k against last year. The cash in hand is £269.78k. It is £94.62k against last year. And the total assets are £1596.91k, which is £370.36k against last year. DARVILLE, Valerie Margaret Elizabeth is a Secretary of the company. DARVILLE, Valerie Margaret Elizabeth is a Director of the company. FISHER, Anthony Clive Umfreville is a Director of the company. FISHER, Iwan Clive Umfreville is a Director of the company. Secretary FISHER, Anthony Clive Umfreville has been resigned. Secretary GRUNCELL, Frederick has been resigned. Secretary SCHEFEL, John Brian has been resigned. Director EVANS, John Richard has been resigned. Director REEVE, David Frederick James has been resigned. Director SCHEFEL, John Brian has been resigned. The company operates in "Manufacture of soap and detergents".


fisher research Key Finiance

LIABILITIES £755.06k
+56%
CASH £269.78k
+54%
TOTAL ASSETS £1596.91k
+30%
All Financial Figures

Current Directors

Secretary
DARVILLE, Valerie Margaret Elizabeth
Appointed Date: 01 November 2002

Director
DARVILLE, Valerie Margaret Elizabeth
Appointed Date: 27 June 1995
80 years old

Director

Director
FISHER, Iwan Clive Umfreville
Appointed Date: 25 November 2002
56 years old

Resigned Directors

Secretary
FISHER, Anthony Clive Umfreville
Resigned: 18 September 1996
Appointed Date: 27 June 1995

Secretary
GRUNCELL, Frederick
Resigned: 01 November 2002
Appointed Date: 18 September 1996

Secretary
SCHEFEL, John Brian
Resigned: 27 June 1995

Director
EVANS, John Richard
Resigned: 07 September 1993
72 years old

Director
REEVE, David Frederick James
Resigned: 27 June 1995
89 years old

Director
SCHEFEL, John Brian
Resigned: 27 June 1995
83 years old

Persons With Significant Control

Mr Anthony Clive Umfreville Fisher Frsc
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FISHER RESEARCH LTD Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
24 Jun 2016
Register(s) moved to registered inspection location 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
23 Jun 2016
Register inspection address has been changed to 17 Queen Anne's Grove Enfield Middlesex EN1 2JR
13 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Feb 2016
Register inspection address has been changed to 17 Queen Annes Grove Enfield Middlesex EN1 2JR
...
... and 88 more events
23 Jan 1989
Wd 29/12/88 pd 08/02/88--------- £ si 2@1

10 Jan 1989
Wd 13/12/88 ad 08/02/88--------- £ si 98@1=98 £ ic 2/100

17 Feb 1988
New director appointed

17 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1988
Incorporation

FISHER RESEARCH LTD Charges

29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 68 bilton way enfield t/no MX379691 with the benefit of…
16 February 2004
Fixed and floating charge
Delivered: 5 March 2004
Status: Satisfied on 21 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 1999
Legal mortgage
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 78 bilton way enfield t/n MX442101. With the benefit of all…
15 November 1999
Debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Debenture
Delivered: 16 May 1991
Status: Satisfied on 21 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…