THE FISHER TRAINING GROUP LIMITED

3 officers / 32 resignations

TODD, FRANCESCA ANNE

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Secretary
Appointed on
29 June 2011
Nationality
OTHER

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Appointed on
29 June 2011
Nationality
OTHER

Average house price in the postcode EC2V 7NQ £17,866,000


CHAPPLE, AIMIE NICOLE

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
23 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

BEDFORD, NICOLAS NORMAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

BOWMAN, ANDREW JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 January 2017
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

RICHARDS, Thomas Christopher

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1977
Appointed on
28 January 2015
Resigned on
9 January 2017
Nationality
British
Occupation
Director

BARNARD, Michael David

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
March 1973
Appointed on
28 September 2012
Resigned on
5 March 2018
Nationality
British
Occupation
Director

DAVIES, SIMON JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
31 May 2012
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRAITHWAITE, PHILIP CHARLES

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
31 May 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

BEDFORD, NICOLAS NORMAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
29 June 2011
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

GYSIN, VICTOR

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 June 2011
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

MCKINLAY, ANDREW JOHN ROBERT

Correspondence address
NEXT PLC DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT
Role RESIGNED
Secretary
Appointed on
31 October 2003
Resigned on
29 June 2011
Nationality
BRITISH

Average house price in the postcode LE19 4AT £63,657,000

LORD WOLFSON OF ASPLEY GUISE, SIMON ADAM

Correspondence address
NEXT PLC DESFORD ROAD, ENDERBY, LEICESTER, UNITED KINGDOM, LE19 4AT
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
16 May 2002
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE19 4AT £63,657,000

BARNES, WILLIAM ROBERT

Correspondence address
THE PINES, 60 KNEETON ROAD, EAST BRIDGFORD, NOTTINGHAMSHIRE, NG13 8PJ
Role RESIGNED
Secretary
Appointed on
17 December 2001
Resigned on
31 October 2003
Nationality
BRITISH

Average house price in the postcode NG13 8PJ £1,003,000

WEBBER, PETER WILLIAM KENT

Correspondence address
THE LONG HOUSE, SCOTTS HILL FULBECK, GRANTHAM, LINCOLNSHIRE, NG32 3JU
Role RESIGNED
Secretary
Appointed on
14 May 2001
Resigned on
17 December 2001
Nationality
BRITISH

Average house price in the postcode NG32 3JU £651,000

LAKIN, HELEN MARY

Correspondence address
GORPHWYSFA 6 NANT ROAD, BWLCHGWYN, WREXHAM, CLWYD, LL11 5YN
Role RESIGNED
Secretary
Appointed on
1 June 2000
Resigned on
31 January 2001
Nationality
BRITISH

Average house price in the postcode LL11 5YN £328,000

KEENS, David Wilson

Correspondence address
Hepworth House, Claypit Lane, Leeds, LS2 8AE
Role RESIGNED
director
Date of birth
August 1953
Appointed on
6 January 2000
Resigned on
29 June 2011
Nationality
British

JONES, DAVID CHARLES

Correspondence address
WHINBRAE WHEATLEY LANE, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8SF
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 8SF £938,000

MURRAY, CRAIG WILLIAM

Correspondence address
GREEN MANTLE 59 BIRDSTON ROAD, MILTON OF CAMPSIE, GLASGOW, LANARKSHIRE, G66 8BX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 July 1999
Resigned on
6 January 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

STEWART, STEPHEN KEITH

Correspondence address
CHESTNUT HOUSE, SKIPWORTH ROAD, ESCRICK, YORK
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
27 June 1997
Resigned on
19 June 1998
Nationality
BRITISH
Occupation
HEAD OF BUSINESS DEVELOPMENT

LEAMAN, ANDREW STEPHEN

Correspondence address
2 ALLANSFORD AVENUE, WAVERTON, CHESTER, CHESHIRE, CH3 7QH
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
19 July 1996
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
SENIOR BUSINESS MANAGER

Average house price in the postcode CH3 7QH £748,000

OAKES, PETER ROY

Correspondence address
10 LEAMINGTON ROAD, WEST HEATH, CONGLETON, CW12 4PF
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 July 1996
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CW12 4PF £311,000

DOWSON, ANDREW GRAHAM

Correspondence address
3 LIME TREE AVENUE, BOSTON SPA, WEST YORKSHIRE, LS23 6DP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 June 1996
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode LS23 6DP £893,000

MAYNARD, KENNETH WILLIAM

Correspondence address
18 ARUNDEL WAY, BILLERICAY, ESSEX, CM12 0FL
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 March 1996
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM12 0FL £518,000

CAMPBELL, IAN PETER

Correspondence address
15 BEECH WALK, ADEL, LEEDS, WEST YORKSHIRE, LS16 8NY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
18 October 1994
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS16 8NY £816,000

FAIRBANK, STEPHEN

Correspondence address
60 ST MARGARETS AVENUE, COTTINGHAM, NORTH HUMBERSIDE, HU16 5NF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 October 1994
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU16 5NF £276,000

ASTBURY, MARK HARVEY AYRTON

Correspondence address
6 BLINCO GROVE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7TS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
18 October 1994
Resigned on
1 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 7TS £904,000

MEE, ROBERT JAMES

Correspondence address
1 FEILDEN COURT, MOLLINGTON, CHESTER, CH1 6LS
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
18 October 1994
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 6LS £948,000

ROWLEY, JAMES EDWARD

Correspondence address
6 SHOTWICK PARK, SEAHILL ROAD SAUGHALL, CHESTER, CHESHIRE, CH1 6GA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 October 1994
Resigned on
19 July 1996
Nationality
BRITISH
Occupation
INDIRECT BUSINESS ANAGER

Average house price in the postcode CH1 6GA £849,000

PHILLIPS, ELISSA LEAH

Correspondence address
MAYDENCROFT, WELL LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6DU
Role RESIGNED
Secretary
Appointed on
18 October 1994
Resigned on
23 September 2004
Nationality
BRITISH

Average house price in the postcode LS19 6DU £633,000

LITTLER, ROY

Correspondence address
3 THE PADDOCK, CURZON PARK, CHESTER, CHESHIRE, CH4 8AE
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
13 October 1994
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode CH4 8AE £952,000

BOCHENSKI, ANTHONY JOSEPH JOHN

Correspondence address
GREENACRES, BRYN OFFA LANE, MOLD, FLINTSHIRE, CH7 6RQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
14 October 1993
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode CH7 6RQ £737,000

NIXON, RAYMOND

Correspondence address
HOLLY HOUSE THE STEADINGS, WICKER LANE, GUILDEN SUTTON, CHESTER, CHESHIRE, CH3 7EL
Role RESIGNED
Secretary
Appointed on
14 October 1993
Resigned on
31 May 2000
Nationality
BRITISH

Average house price in the postcode CH3 7EL £761,000

MERCER, JOHN ALEXANDER

Correspondence address
LLWYN-Y-CYLL, LIXWM, HOLYWELL, CLWYD, CH8 8LY
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
14 October 1993
Resigned on
13 October 1994
Nationality
BRITISH
Occupation
ASSISTANT MANAGING DIRECTOR

Average house price in the postcode CH8 8LY £451,000


More Company Information