FISHERS INTERNATIONAL (UK)


Company number FC019091
Status ADMINISTRATIVE RECEIVER
Incorporation Date 17 January 1995
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 11 April 2011; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of FISHERS INTERNATIONAL (UK) are www.fishersinternational.co.uk, and www.fishers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Fishers International Uk is a Other company type. The company registration number is FC019091. Fishers International Uk has been working since 17 January 1995. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Fishers International Uk is Branch Registration Refer To Parent Registry Ireland. . FEATHERSTONE, Clive Edward is a Director of the company. GUMIENNY, Marek is a Director of the company. HODSON, John is a Director of the company. KENNY, Kevin Anthony Patrick is a Director of the company. KITSON, Timothy Peter Geoffrey, Sir is a Director of the company. PYATT, Stephen Vernon is a Director of the company. WEBB, Roger is a Director of the company. Secretary FINLAY, Sean Eamonn has been resigned.


Current Directors

Director
FEATHERSTONE, Clive Edward
Appointed Date: 31 March 1996
81 years old

Director
GUMIENNY, Marek
Appointed Date: 31 March 1996
66 years old

Director
HODSON, John
Appointed Date: 21 March 1996
79 years old

Director
KENNY, Kevin Anthony Patrick
Appointed Date: 21 March 1996
79 years old

Director
KITSON, Timothy Peter Geoffrey, Sir
Appointed Date: 31 March 1996
94 years old

Director
PYATT, Stephen Vernon
Appointed Date: 21 March 1996
82 years old

Director
WEBB, Roger
Appointed Date: 21 March 1996
80 years old

Resigned Directors

Secretary
FINLAY, Sean Eamonn
Resigned: 14 April 2004
Appointed Date: 21 March 1996

FISHERS INTERNATIONAL (UK) Events

14 Jun 2011
Receiver's abstract of receipts and payments to 11 April 2011
26 Apr 2011
Notice of ceasing to act as receiver or manager
26 Apr 2011
Notice of ceasing to act as receiver or manager
25 Aug 2010
Receiver's abstract of receipts and payments to 3 July 2010
18 Aug 2009
Receiver's abstract of receipts and payments to 3 July 2009
...
... and 39 more events
21 Mar 1996
BR003337 par appointed marek gummienny 30 widecombe way london N2 0HL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1996
BR003337 par appointed kevin anthony kenny 1 ridgway gardens wimbledon london SW19 4SZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1996
BR003337 par appointed clive edward featherstone blossom hill high view lane ridgewood uckfield sussex TN22 5SY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1996
BR003337 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1996
Initial branch registration

FISHERS INTERNATIONAL (UK) Charges

8 March 2002
Supplemental guarantee and debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of mortgage,fixed and floating charge over all…
20 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Charge over shares
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: 191,875 ordinary shares of 10P each, 8,025 deferred shares…