FAIR ISAAC SERVICES LIMITED
LONDON LONDON BRIDGE SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 2QP

Company number 01998476
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address COTTONS CENTRE 5TH FLOOR, HAYS LANE, LONDON, SE1 2QP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 29 September 2016 with updates; Director's details changed for Mark Russell Scadina on 1 April 2016. The most likely internet sites of FAIR ISAAC SERVICES LIMITED are www.fairisaacservices.co.uk, and www.fair-isaac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Fair Isaac Services Limited is a Private Limited Company. The company registration number is 01998476. Fair Isaac Services Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Fair Isaac Services Limited is Cottons Centre 5th Floor Hays Lane London Se1 2qp. . SCADINA, Mark Russell is a Secretary of the company. DEAL, Richard S. is a Director of the company. PUNG, Michael Joseph is a Director of the company. SCADINA, Mark Russell is a Director of the company. Secretary CARRETTA, Thomas Frank has been resigned. Secretary DIMELOW, James Allen has been resigned. Secretary FIKE, Andrea Marie, Vice President & General Counsel has been resigned. Secretary PARSLIFFE, Simon James has been resigned. Secretary REID, Edward James has been resigned. Secretary WATKINS, Eric has been resigned. Director BRADLEY, Thomas Andrew has been resigned. Director CARRETTA, Thomas Frank has been resigned. Director CLARK, John Roger Hudson has been resigned. Director CRACK, David Dominic has been resigned. Director CRAWFORD, Gordon has been resigned. Director FIKE, Andrea Marie has been resigned. Director GREENE, Mark Nissen has been resigned. Director GRUDNOWSKI, Thomas George has been resigned. Director LEE, Jonathan Michael has been resigned. Director OSBORNE, Charles Mark has been resigned. Director PERLEBERG, Paul Gerald has been resigned. Director REID, Edward James has been resigned. Director STUART, Gordon Mckenzie has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SCADINA, Mark Russell
Appointed Date: 02 July 2007

Director
DEAL, Richard S.
Appointed Date: 01 August 2012
58 years old

Director
PUNG, Michael Joseph
Appointed Date: 18 November 2010
62 years old

Director
SCADINA, Mark Russell
Appointed Date: 02 July 2007
56 years old

Resigned Directors

Secretary
CARRETTA, Thomas Frank
Resigned: 02 July 2007
Appointed Date: 01 January 2007

Secretary
DIMELOW, James Allen
Resigned: 08 December 1992

Secretary
FIKE, Andrea Marie, Vice President & General Counsel
Resigned: 31 December 2006
Appointed Date: 30 September 2004

Secretary
PARSLIFFE, Simon James
Resigned: 24 October 2003
Appointed Date: 20 June 1997

Secretary
REID, Edward James
Resigned: 20 June 1997
Appointed Date: 08 December 1992

Secretary
WATKINS, Eric
Resigned: 30 September 2004
Appointed Date: 24 October 2003

Director
BRADLEY, Thomas Andrew
Resigned: 18 November 2010
Appointed Date: 06 April 2009
68 years old

Director
CARRETTA, Thomas Frank
Resigned: 02 July 2007
Appointed Date: 01 January 2007
67 years old

Director
CLARK, John Roger Hudson
Resigned: 08 December 1992
76 years old

Director
CRACK, David Dominic
Resigned: 30 November 1994
Appointed Date: 13 May 1993
66 years old

Director
CRAWFORD, Gordon
Resigned: 28 May 2004
70 years old

Director
FIKE, Andrea Marie
Resigned: 31 December 2006
Appointed Date: 01 November 2006
65 years old

Director
GREENE, Mark Nissen
Resigned: 01 August 2012
Appointed Date: 14 February 2007
71 years old

Director
GRUDNOWSKI, Thomas George
Resigned: 01 November 2006
Appointed Date: 30 September 2004
75 years old

Director
LEE, Jonathan Michael
Resigned: 26 November 2004
Appointed Date: 28 March 2002
60 years old

Director
OSBORNE, Charles Mark
Resigned: 06 April 2009
Appointed Date: 30 September 2004
72 years old

Director
PERLEBERG, Paul Gerald
Resigned: 01 October 2006
Appointed Date: 10 March 2005
60 years old

Director
REID, Edward James
Resigned: 12 July 2001
Appointed Date: 08 December 1992
76 years old

Director
STUART, Gordon Mckenzie
Resigned: 10 March 2005
Appointed Date: 28 March 2002
62 years old

Persons With Significant Control

Fair Isaac Software Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIR ISAAC SERVICES LIMITED Events

20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
21 Jul 2016
Director's details changed for Mark Russell Scadina on 1 April 2016
04 Jul 2016
Full accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,150,147

...
... and 161 more events
29 Jul 1987
Return made up to 05/05/87; full list of members

02 Dec 1986
Accounting reference date shortened from 31/03 to 31/01

13 Nov 1986
Registered office changed on 13/11/86 from: 13-17 long lane london EC1A 9PN

11 Mar 1986
Certificate of incorporation
11 Mar 1986
Incorporation

FAIR ISAAC SERVICES LIMITED Charges

11 September 1998
Assignation of keyman policy
Delivered: 30 September 1998
Status: Satisfied on 14 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life of edward james reid for £400,000 dated 12/5/97 in…
11 September 1998
Assignation of keyman policy
Delivered: 30 September 1998
Status: Satisfied on 14 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life of gordon crawford for £1,000,000 dated 12/5/97,policy…
2 October 1996
Debenture
Delivered: 8 October 1996
Status: Satisfied on 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 November 1994
Mortgage debenture
Delivered: 1 December 1994
Status: Satisfied on 16 October 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1993
Rent deposit deed
Delivered: 9 July 1993
Status: Satisfied on 12 March 1997
Persons entitled: Standard Chartered Bank
Description: A book debt in the sum of £20,120 owing by the national…
17 May 1993
Debenture
Delivered: 19 May 1993
Status: Satisfied on 6 May 1995
Persons entitled: N.M.W. Computers PLC
Description: 01. see the mortgage charge document for full details.
6 November 1990
Collateral debenture
Delivered: 15 November 1990
Status: Satisfied on 24 September 1993
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1988
Mortgage debenture & guarantee
Delivered: 18 October 1988
Status: Satisfied on 24 September 1993
Persons entitled: Tsb England & Wales PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1987
Debenture
Delivered: 26 August 1987
Status: Satisfied on 28 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…