THE FISHER TRAINING GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

THE FISHER TRAINING GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
THE FISHER TRAINING GROUP LIMITED was incorporated 30 years ago on 14/10/1993 and has the registered number: 02862551. The accounts status is DORMANT.

THE FISHER TRAINING GROUP LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
FIRST RETAIL FINANCE LIMITED (until 16/01/2019)

Confirmation Statements

Last Statement Next Statement Due
31/03/2020 12/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2011-06-29 CURRENT
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2011-06-29 CURRENT
MRS FRANCESCA ANNE TODD Feb 1971 British Director 2018-03-05 CURRENT
MR CRAIG WILLIAM MURRAY May 1958 Scottish Director 1999-07-22 UNTIL 2000-01-06 RESIGNED
ANDREW JOHN ROBERT MCKINLAY Aug 1958 British Secretary 2003-10-31 UNTIL 2011-06-29 RESIGNED
JOHN ALEXANDER MERCER Oct 1939 British Director 1993-10-14 UNTIL 1994-10-13 RESIGNED
MR ROBERT JAMES MEE Feb 1951 British Director 1994-10-18 UNTIL 2001-01-31 RESIGNED
MR PETER ROY OAKES Oct 1951 British Director 1996-07-19 UNTIL 2001-01-31 RESIGNED
LORD SIMON ADAM LORD WOLFSON OF ASPLEY GUISE Oct 1967 British Director 2002-05-16 UNTIL 2011-06-29 RESIGNED
ROY LITTLER Sep 1941 British Director 1994-10-13 UNTIL 1999-11-25 RESIGNED
ANDREW STEPHEN LEAMAN Jul 1950 British Director 1996-07-19 UNTIL 2001-01-31 RESIGNED
MR DAVID WILSON KEENS Aug 1953 British Director 2000-01-06 UNTIL 2011-06-29 RESIGNED
MR KENNETH WILLIAM MAYNARD Sep 1951 British Director 1996-03-01 UNTIL 1998-10-23 RESIGNED
STEPHEN KEITH STEWART Nov 1958 British Director 1997-06-27 UNTIL 1998-06-19 RESIGNED
PETER WILLIAM KENT WEBBER Apr 1947 British Secretary 2001-05-14 UNTIL 2001-12-17 RESIGNED
ELISSA LEAH PHILLIPS Feb 1963 British Secretary 1994-10-18 UNTIL 2004-09-23 RESIGNED
RAYMOND NIXON British Secretary 1993-10-14 UNTIL 2000-05-31 RESIGNED
HELEN MARY LAKIN Apr 1961 British Secretary 2000-06-01 UNTIL 2001-01-31 RESIGNED
MR WILLIAM ROBERT BARNES Jan 1958 British Secretary 2001-12-17 UNTIL 2003-10-31 RESIGNED
MR VICTOR GYSIN Sep 1965 British Director 2011-06-29 UNTIL 2012-05-31 RESIGNED
MR THOMAS CHRISTOPHER RICHARDS Jul 1977 British Director 2015-01-28 UNTIL 2017-01-09 RESIGNED
JAMES EDWARD ROWLEY Dec 1958 British Director 1994-10-18 UNTIL 1996-07-19 RESIGNED
SIR DAVID CHARLES JONES Feb 1943 British Director 2000-01-06 UNTIL 2002-05-16 RESIGNED
AIMIE NICOLE CHAPPLE May 1969 British Director 2019-11-18 UNTIL 2020-11-23 RESIGNED
STEPHEN FAIRBANK Jan 1948 British Director 1994-10-18 UNTIL 1999-11-25 RESIGNED
MR ANDREW GRAHAM DOWSON May 1959 British Director 1996-06-01 UNTIL 1996-10-08 RESIGNED
MR SIMON JOHN DAVIES Feb 1968 British Director 2012-05-31 UNTIL 2015-01-28 RESIGNED
MR IAN PETER CAMPBELL Apr 1961 British Director 1994-10-18 UNTIL 1999-11-25 RESIGNED
MR PHILIP CHARLES BRAITHWAITE Apr 1951 British Director 2012-05-31 UNTIL 2012-09-28 RESIGNED
MR ANDREW JOHN BOWMAN Sep 1972 British Director 2017-01-01 UNTIL 2018-03-05 RESIGNED
MR ANTHONY JOSEPH JOHN BOCHENSKI Sep 1951 British Director 1993-10-14 UNTIL 1994-10-18 RESIGNED
NICOLAS NORMAN BEDFORD Apr 1959 British Director 2011-06-29 UNTIL 2012-05-04 RESIGNED
MR NICOLAS NORMAN BEDFORD Apr 1959 British Director 2017-01-01 UNTIL 2018-02-01 RESIGNED
MR MICHAEL DAVID BARNARD Mar 1973 British Director 2012-09-28 UNTIL 2018-03-05 RESIGNED
MARK HARVEY AYRTON ASTBURY Jul 1960 British Director 1994-10-18 UNTIL 1996-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capita Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKINIKA DEBT RECOVERY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82200 - Activities of call centres
CAPITA CUSTOMER MANAGEMENT LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
AKINIKA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CAPITA BUSINESS SERVICES LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
AKINIKA UK LIMITED LONDON ... FULL 82200 - Activities of call centres
BBC SUBSCRIPTION TELEVISION LIMITED LONDON ENGLAND Active DORMANT 61900 - Other telecommunications activities
FRONTLINE STAFFING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78200 - Temporary employment agency activities
CLYDESDALE FINANCIAL SERVICES LIMITED Active FULL 64191 - Banks
NEXT FINANCIAL SERVICES LIMITED ENDERBY Active DORMANT 99999 - Dormant Company
FIRST RETAIL FINANCE (CHESTER) LTD Active FULL 64999 - Financial intermediation not elsewhere classified
PAYPOINT NETWORK LIMITED WELWYN GARDEN CITY Active FULL 82990 - Other business support service activities n.e.c.
NEXT DISTRIBUTION LIMITED ENDERBY Active AUDIT EXEMPTION SUBSI 52103 - Operation of warehousing and storage facilities for land transport activities
PAYPOINT PLC WELWYN GARDEN CITY Active GROUP 62090 - Other information technology service activities
PAYPOINT COLLECTIONS LIMITED WELWYN GARDEN CITY Active FULL 82990 - Other business support service activities n.e.c.
DEBT SOLUTIONS (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PAYPOINT RETAIL SOLUTIONS LIMITED HERTFORDSHIRE Active FULL 82990 - Other business support service activities n.e.c.
EURISTIX LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
EURISTIX (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
EMERGENCY DEPARTMENT LOCUMS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
THE_FISHER_TRAINING_GROUP - Accounts 2020-08-21 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HMTF FURNITURE GROUP LIMITED 1 MORE LONDON PLACE Active FULL 3611 - Manufacture of chairs and seats
EY FUSION (EMEIA) HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EY CATALYST LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EYGI HOLDING LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DIGITAL DETOX VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FUSION GLOBAL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
EY CORPORATE SECRETARIES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KNOWNORIGIN LABS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
FORTIS GAMES LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development
EY ADVISORY NETHERLANDS LLP LONDON UNITED KINGDOM Active FULL None Supplied