FISCAL REPS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 04994134
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 200 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Ms. Nell Sarah Popert Dillistone as a secretary on 30 September 2016; Termination of appointment of Robert Ian Sime as a secretary on 30 September 2016. The most likely internet sites of FISCAL REPS LIMITED are www.fiscalreps.co.uk, and www.fiscal-reps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiscal Reps Limited is a Private Limited Company. The company registration number is 04994134. Fiscal Reps Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Fiscal Reps Limited is 200 Fowler Avenue Farnborough Business Park Farnborough Hampshire Gu14 7jp. . DILLISTONE, Nell Sarah Popert is a Secretary of the company. JENNER, Karen is a Director of the company. STALLEY, Aisling is a Director of the company. STALLEY, Michael is a Director of the company. Secretary FD RESOURCE LIMITED has been resigned. Secretary JONES, Tracy Ann has been resigned. Secretary MARGRETTS, Lisa Jane has been resigned. Secretary SIME, Robert Ian has been resigned. Secretary STALLEY, Ann has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary SOUTHERN SECRETARIAL SERVICES LIMITED has been resigned. Director CHATER, Paul Nicholas has been resigned. Director COOMBE, Jayne Ann has been resigned. Director GEE, Philip Anthony has been resigned. Director JAMES, Christopher John has been resigned. Director JELLEY, Christopher, Dr has been resigned. Director STALLEY, Ann has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Tax consultancy".


Current Directors

Secretary
DILLISTONE, Nell Sarah Popert
Appointed Date: 30 September 2016

Director
JENNER, Karen
Appointed Date: 01 April 2014
53 years old

Director
STALLEY, Aisling
Appointed Date: 30 September 2010
48 years old

Director
STALLEY, Michael
Appointed Date: 12 January 2004
54 years old

Resigned Directors

Secretary
FD RESOURCE LIMITED
Resigned: 01 October 2004
Appointed Date: 12 January 2004

Secretary
JONES, Tracy Ann
Resigned: 19 November 2009
Appointed Date: 01 August 2007

Secretary
MARGRETTS, Lisa Jane
Resigned: 25 August 2006
Appointed Date: 01 October 2004

Secretary
SIME, Robert Ian
Resigned: 30 September 2016
Appointed Date: 01 May 2014

Secretary
STALLEY, Ann
Resigned: 31 December 2013
Appointed Date: 30 September 2010

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 12 January 2004
Appointed Date: 12 December 2003

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2007
Appointed Date: 25 August 2006

Director
CHATER, Paul Nicholas
Resigned: 30 September 2015
Appointed Date: 05 September 2012
63 years old

Director
COOMBE, Jayne Ann
Resigned: 30 September 2010
Appointed Date: 01 November 2007
57 years old

Director
GEE, Philip Anthony
Resigned: 30 September 2010
Appointed Date: 01 September 2007
78 years old

Director
JAMES, Christopher John
Resigned: 30 September 2010
Appointed Date: 05 November 2007
54 years old

Director
JELLEY, Christopher, Dr
Resigned: 07 July 2009
Appointed Date: 01 August 2007
56 years old

Director
STALLEY, Ann
Resigned: 31 December 2013
Appointed Date: 30 September 2010
67 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 12 January 2004
Appointed Date: 12 December 2003

Persons With Significant Control

Mr Michael Stalley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FISCAL REPS LIMITED Events

30 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Appointment of Ms. Nell Sarah Popert Dillistone as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Robert Ian Sime as a secretary on 30 September 2016
28 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Mar 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 15,901

...
... and 110 more events
12 Jan 2004
New secretary appointed
12 Jan 2004
Secretary resigned
12 Jan 2004
Director resigned
12 Jan 2004
New director appointed
12 Dec 2003
Incorporation

FISCAL REPS LIMITED Charges

23 July 2012
Rent deposit deed
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Heref Farnborough Limited
Description: All moneys from time to time standing to the credit of the…
9 September 2009
Debenture
Delivered: 24 September 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Charge of deposit
Delivered: 26 February 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 February 2009
Charge of deposit
Delivered: 26 February 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 June 2007
Rent deposit deed
Delivered: 13 June 2007
Status: Satisfied on 18 November 2014
Persons entitled: David Christopher Willis, Georgina Elizabeth Gill, Timothy Kenneth Thornton
Description: The sum of £7,931.25.
12 February 2007
Rent deposit deed
Delivered: 17 February 2007
Status: Satisfied on 18 November 2014
Persons entitled: David Christopher Willis, Georgina Elizabeth Gill and Timothy Kenneth Thornton
Description: The sum of £6,756.25 held by way of rent deposit.
15 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 13 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…