James Fisher Asset Information Services Limited BARROW-IN-FURNESS


Founded in 2008, James Fisher Asset Information Services, classified under reg no. 06665749 is an active company. Currently registered at Fisher House LA14 1HR, Barrow-in-furness the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-05-16 James Fisher Asset Information Services Limited is no longer carrying the name Return To Scene.

The company has 2 directors, namely Sean H., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 1 June 2018 and Sean H. has been with the company for the least time - from 16 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

James Fisher Asset Information Services Limited Address / Contact

Office Address Fisher House
Office Address2 P.o.box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06665749
Date of Incorporation Wed, 6th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Sean H.

Position: Director

Appointed: 16 July 2019

Martin M.

Position: Director

Appointed: 01 June 2018

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Nicholas H.

Position: Director

Appointed: 02 June 2016

Resigned: 01 October 2019

Michael H.

Position: Secretary

Appointed: 02 June 2016

Resigned: 03 July 2017

Giovanni C.

Position: Director

Appointed: 02 June 2016

Resigned: 15 October 2019

Steven B.

Position: Secretary

Appointed: 16 April 2014

Resigned: 02 June 2016

Michael C.

Position: Director

Appointed: 23 August 2012

Resigned: 06 February 2015

John A.

Position: Director

Appointed: 23 August 2012

Resigned: 02 June 2016

Steven B.

Position: Director

Appointed: 23 August 2012

Resigned: 02 June 2016

Alexander S.

Position: Director

Appointed: 10 July 2012

Resigned: 31 March 2014

Robert D.

Position: Director

Appointed: 01 October 2010

Resigned: 18 April 2019

Sakina K.

Position: Director

Appointed: 02 June 2010

Resigned: 02 June 2016

Brian D.

Position: Secretary

Appointed: 08 January 2010

Resigned: 16 April 2014

Graham B.

Position: Director

Appointed: 14 November 2008

Resigned: 19 November 2014

Evan W.

Position: Director

Appointed: 14 November 2008

Resigned: 17 October 2014

Brian D.

Position: Director

Appointed: 14 November 2008

Resigned: 16 April 2014

William S.

Position: Director

Appointed: 14 November 2008

Resigned: 28 February 2010

Tracy L.

Position: Director

Appointed: 20 August 2008

Resigned: 14 November 2008

Nathan Maknight Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 20 August 2008

Resigned: 08 January 2010

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 06 August 2008

Resigned: 20 August 2008

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 06 August 2008

Resigned: 20 August 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Fisher Holdings Uk Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 9869339
Notified on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Return To Scene May 16, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, August 2023
Free Download (20 pages)

Company search

Advertisements