Bernard Robert FISHER

Total number of appointments 35, 13 active appointments

THE DE-EXTINCTION COMPANY LTD

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
28 February 2022
Nationality
Irish
Occupation
Corporate Recovery Consultant

TEKNOMETRIX LIMITED

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
6 August 2021
Nationality
Irish
Occupation
Company Director

ILKESTON POWER HOLDCO LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
1 April 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

INTELLIREG LIMITED

Correspondence address
Michael Levy & Co Stanmore House 15-19, Stanmore, England, HA7 4AR
Role ACTIVE
director
Date of birth
February 1951
Appointed on
4 April 2017
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HA7 4AR £308,000

MAPLEDURHAM AD LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 November 2015
Resigned on
4 July 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ILKESTON POWER LIMITED

Correspondence address
Strelley Hall Main Street, Strelley, Nottingham, England, NG8 6PE
Role ACTIVE
director
Date of birth
February 1951
Appointed on
2 October 2015
Resigned on
28 May 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

ANAEROBIA LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 January 2015
Resigned on
4 July 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

ENHANCED TELECOMMUNICATIONS LIMITED

Correspondence address
Units E & F Stowe Court, Stowe Street, Lichfield, Staffordshire, England, WS13 6AQ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 October 2014
Resigned on
31 July 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode WS13 6AQ £210,000

LAPETUS SOLAR 27 LIMITED

Correspondence address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom, RG7 8NN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
7 November 2011
Resigned on
16 October 2015
Nationality
Irish
Occupation
International Business Development Consultant

Average house price in the postcode RG7 8NN £217,000

MULTIPLISITY LIMITED

Correspondence address
Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR
Role ACTIVE
director
Date of birth
February 1951
Appointed on
19 August 2009
Nationality
Irish
Occupation
Business Dev Manager

Average house price in the postcode HA7 4AR £308,000

MULTINET BROADCASTING COMPANY HOLDINGS LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
19 June 2000
Nationality
Irish
Occupation
Consultant

Average house price in the postcode RG10 9TN £1,003,000

MULTINET BROADCASTING COMPANY LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
13 March 2000
Nationality
Irish
Occupation
International Management Consu

Average house price in the postcode RG10 9TN £1,003,000

SELECT SOFTWARE TOOLS PLC

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role ACTIVE
director
Date of birth
February 1951
Appointed on
10 April 1996
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000


THE SAGE GROUP PLC.

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
3 August 2025
Resigned on
31 December 1995
Nationality
Irish
Occupation
Consultant

Average house price in the postcode RG10 9TN £1,003,000

INTELLITAG LIMITED

Correspondence address
1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR
Role RESIGNED
director
Date of birth
February 1951
Appointed on
6 April 2016
Resigned on
18 January 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode HA7 4AR £308,000

INFO-CTRL LIMITED

Correspondence address
3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England, CV3 4FJ
Role RESIGNED
director
Date of birth
February 1951
Appointed on
11 January 2016
Resigned on
28 February 2019
Nationality
Irish
Occupation
Business Consultant

GIOSPRITE LIMITED

Correspondence address
Unit B Stowe Court, Stowe Street, Lichfield, Staffordshire, England, WS13 6AQ
Role RESIGNED
director
Date of birth
February 1951
Appointed on
15 October 2013
Resigned on
19 February 2019
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode WS13 6AQ £210,000

ENTERPRISE SOLAR LIMITED

Correspondence address
SE1 9SG The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
Role RESIGNED
director
Date of birth
February 1951
Appointed on
19 February 2013
Resigned on
29 January 2019
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode SE1 9SG £2,642,000

CARLISLE INFRASTRUCTURE 11 LIMITED

Correspondence address
Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
February 1951
Appointed on
5 April 2012
Resigned on
20 March 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TN13 1DU £1,265,000

GIOSPRITE LIMITED

Correspondence address
2-4 The Stables Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, United Kingdom, WS13 8EX
Role RESIGNED
director
Date of birth
February 1951
Appointed on
14 April 2011
Resigned on
12 December 2011
Nationality
Irish
Occupation
Non-Exec Director

Average house price in the postcode WS13 8EX £274,000

SCREENREACH INTERACTIVE LIMITED

Correspondence address
Yewtree Cottage Milestone Avenue, Charvil, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
11 October 2010
Resigned on
24 April 2013
Nationality
Irish
Occupation
None

Average house price in the postcode RG10 9TN £1,003,000

MOBS VENTURES LTD

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
22 September 2008
Resigned on
22 August 2011
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000

CASEWISE SYSTEMS LIMITED

Correspondence address
83 Baker Street, London, England, W1U 6AG
Role RESIGNED
director
Date of birth
February 1951
Appointed on
14 July 2008
Resigned on
30 June 2013
Nationality
Irish
Occupation
Business Consultant

INVU 2007 LIMITED

Correspondence address
INVU Blisworth Hill Farm Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB
Role RESIGNED
director
Date of birth
February 1951
Appointed on
1 November 2007
Resigned on
11 February 2014
Nationality
Irish
Occupation
Non Executive Director

Average house price in the postcode NN7 3DB £1,201,000

INVU PLC

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
1 November 2007
Resigned on
11 February 2014
Nationality
Irish
Occupation
Non Executive Director

Average house price in the postcode RG10 9TN £1,003,000

CBL REALISATIONS LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
13 May 2005
Resigned on
30 May 2008
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000

ADVANCEFIRST TECHNOLOGIES LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
1 June 2004
Resigned on
3 December 2004
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000

PRECISIONPOINT SOFTWARE LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
16 December 2003
Resigned on
24 April 2006
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000

NEWFIELD INFORMATION TECHNOLOGY LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
1 June 2003
Resigned on
19 May 2005
Nationality
Irish
Occupation
Director

Average house price in the postcode RG10 9TN £1,003,000

CAMWOOD LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
11 December 2002
Resigned on
31 December 2004
Nationality
Irish
Occupation
Business Consultant

Average house price in the postcode RG10 9TN £1,003,000

CHEMISTRY COMMUNICATIONS GROUP LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
10 November 2000
Resigned on
27 April 2010
Nationality
Irish
Occupation
Consultant

Average house price in the postcode RG10 9TN £1,003,000

ARCONTECH GROUP PLC

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
29 September 2000
Resigned on
30 November 2001
Nationality
Irish
Occupation
Int Management Consultant

Average house price in the postcode RG10 9TN £1,003,000

ARCONTECH SOLUTIONS LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
2 May 2000
Resigned on
24 May 2001
Nationality
Irish
Occupation
International Management Consu

Average house price in the postcode RG10 9TN £1,003,000

ADAYTUM LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
18 July 1997
Resigned on
30 December 1998
Nationality
Irish
Occupation
Consultant

Average house price in the postcode RG10 9TN £1,003,000

THE IVY GROUP LIMITED

Correspondence address
Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN
Role RESIGNED
director
Date of birth
February 1951
Appointed on
31 July 1995
Resigned on
30 April 1996
Nationality
Irish
Occupation
Company Director

Average house price in the postcode RG10 9TN £1,003,000