Active
Company Information for FISH ADMINISTRATION LIMITED
ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
04214119
Private Limited Company
Active |
Company Name | |
---|---|
FISH ADMINISTRATION LIMITED | |
Legal Registered Office | |
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW Other companies in SW1P | |
Company Number | 04214119 | |
---|---|---|
Company ID Number | 04214119 | |
Date formed | 2001-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 16:58:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RYAN CHRISTOPHER BROWN |
||
JOHN PAUL GARRARD |
||
BRENDAN JAMES MCMANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITA GROUP SECRETARY LIMITED |
Company Secretary | ||
ANDREW BORD |
Director | ||
IQBAL SINGH SANDHU |
Director | ||
IAN EDWARD JARVIS |
Director | ||
WILLIAM DAVID FINLAY |
Director | ||
ANTHONY JONATHAN PAGE |
Director | ||
ANTHONY NICHOLAS GREATOREX |
Director | ||
WARREN PAUL DICKSON |
Director | ||
JOHN GARRARD |
Company Secretary | ||
SIMON CURTIS |
Director | ||
RAYMOND FRANCIS PIERCE |
Director | ||
ELISSA JANE FOSTER |
Company Secretary | ||
ELISSA JANE FOSTER |
Director | ||
DONALD ANDREW MCINTOSH |
Director | ||
TIMOTHY ANDREW ABLETT |
Director | ||
PHILIP ALEXANDER CARR |
Director | ||
MICHAEL JOHN FISH |
Director | ||
CAROL MARY FISH |
Director | ||
MARY CHRISTINE AINSWORTH |
Company Secretary | ||
JOHN GEOFFREY DEMACK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
XCENTA LIMITED | Director | 2016-04-21 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
XCENTA SOLUTIONS LIMITED | Director | 2016-04-21 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
KRM SIGERSON LIMITED | Director | 2016-04-21 | CURRENT | 2013-05-03 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 2014-03-19 | Active | |
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 | |
DMWSL 586 LIMITED | Director | 2012-04-20 | CURRENT | 2008-01-17 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOANNE PAYNE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED ROY JOHN CLARK | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT | ||
DIRECTOR APPOINTED PAUL ANTONY GERADA | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MOUNTIFIELD | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
Director's details changed for Mr Timothy John Chadwick on 2023-03-27 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS JOANNE PAYNE | ||
DIRECTOR APPOINTED MRS JOANNE PAYNE | ||
DIRECTOR APPOINTED MR DAVID JAMES WINKETT | ||
APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042141190010 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2020-04-27 | |
AD04 | Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042141190010 | |
CH01 | Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2016-04-21 | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2016-04-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AD02 | Register inspection address changed from 70 Gracechurch Street Gracechurch Street London EC3V 0HR England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW | |
AD03 | Registers moved to registered inspection location of 70 Gracechurch Street Gracechurch Street London EC3V 0HR | |
AP01 | DIRECTOR APPOINTED MR BERNARD MAGEEAN | |
AP01 | DIRECTOR APPOINTED MR BERNARD MAGEEAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MOUNTIFIELD | |
AP01 | DIRECTOR APPOINTED MS FIONA ANDREWS | |
AP01 | DIRECTOR APPOINTED MS FIONA ANDREWS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042141190007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042141190009 | |
AD02 | Register inspection address changed from 68 Lombard Street London EC3V 9LJ England to 70 Gracechurch Street Gracechurch Street London EC3V 0HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Brendan James Mcmanus on 2019-04-01 | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL GARRARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM 68 Lombard Street London EC3V 9LJ United Kingdom | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042141190008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042141190007 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 68 Lombard Street London EC3V 9LJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Capita Group Secretary Limited on 2016-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 17 Rochester Row London SW1P 1QT | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
AP01 | DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/03/15 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IQBAL SANDHU | |
AP01 | DIRECTOR APPOINTED MR ANDREW BORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED IQBAL SINGH SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAY | |
AP01 | DIRECTOR APPOINTED IAN EDWARD JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX | |
AP01 | DIRECTOR APPOINTED JOHN PAUL GARRARD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 31/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN DICKSON | |
AA01 | CURREXT FROM 31/12/2011 TO 30/11/2012 | |
AR01 | 10/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID FINLAY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JONATHAN PAGE | |
RES01 | ADOPT ARTICLES 27/01/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2-4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GARRARD | |
AP04 | CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED JOHN GARRARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELISSA FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISSA FOSTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
MISC | SECTION 519 | |
AR01 | 10/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR DONALD ANDREW MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR SIMON CURTIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANDREW ABLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 10/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | INFLEXION 2006 BUYOUT FUND LIMITED PARTNERSHIP | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
FISH ADMINISTRATION LIMITED owns 3 domain names.
fishinsurance.co.uk mobilityproduct.co.uk concilioinsurancegroup.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as FISH ADMINISTRATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |