IAN FISHER

Total number of appointments 47, 14 active appointments

FY9748 LIMITED

Correspondence address
8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

INVOTEC CIRCUITS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

INVOTEC CIRCUITS HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

HYTWO LIMITED

Correspondence address
BROADBENT HOUSE 64-65 GROSVENOR STREET, LONDON, W1K 3JH
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
13 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RPI FINANCE LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
16 November 2009
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

PENCILWATER LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
26 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

PCH (HOLDINGS) LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

G O S INVESTMENTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
18 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

SIDINGS 6 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
18 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

HELIX INDUSTRIES LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
13 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

VECTOR MERCHANTING LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

PNEUMATIC COMPONENTS (HOLDINGS) LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR ENGINEERING & AVIATION LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

INTERNATIONAL MARINE SYSTEMS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
6 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000


BRIGHTBANNER LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 March 2008
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

FRAMETILE LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Secretary
Date of birth
August 1950
Appointed on
26 March 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

MIRRORGRILL LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 March 2008
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

FRAMETILE LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
26 March 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

SIDINGS 7 LIMITED

Correspondence address
RUBICON PARTNERS, 2B SIDINGS COURT, DONCASRER, DN4 5NU
Role
Director
Date of birth
August 1950
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

TOTTON HOLDINGS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2005
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

ABSTRACT 456 LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2005
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

CABLES HOLDINGS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 December 2005
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

BYPY HYDRAULICS AND TRANSMISSIONS (HOLDINGS) LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
13 June 2003
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SPAREX INTERNATIONAL LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 May 2000
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SIDINGS NO. 4 LIMITED

Correspondence address
RUBICON PARTNERS, 2B, SIDINGS, COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2000
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED

Correspondence address
RUBICON PARTNERS, 2B SIDINGS COURT, DONCASTER, DN4 5NG
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NG £373,000

SIDINGS NO. 5 LIMITED

Correspondence address
RUBICON PARTNERS INDUSTRIES, 2B, SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2000
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

SIDINGS NO. 3 LIMITED

Correspondence address
RUBICON PARTNERS, 2B, SIDINGS, COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

TOTTON PUMPS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

H.A. WEST (X-RAY) LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

FINPLOT LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

TONBRIDGE TOOLS LIMITED

Correspondence address
UNIT 6 WHEELBARROW PARK ESTATE, PATTENDEN LANE MARDEN, TONBRIDGE, KENT, TN12 9QJ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
17 February 2012
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN12 9QJ £696,000

D P G LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

POWERPLAN SYSTEMS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

ABSTRACT 123 LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

FORM FITTINGS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

TIMESQUEST LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 2000
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

CONTEMPORARY DANCE TRUST LIMITED

Correspondence address
FLAT A 105 SUTHERLAND AVENUE, MAIDA VALE, LONDON, W9 2QH
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 September 1998
Resigned on
15 September 2005
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 2QH £1,100,000

SAPA PRESSWELD LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
27 November 2002
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

INFAST AUTOMOTIVE LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
11 March 1998
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

ATTEWELL LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
6 December 1996
Resigned on
27 February 1998
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

HAMPSON SEALS & GASKETS LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
27 February 1998
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

NETALINE A.D.P. LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

DEFIANCE CONTRACTOR TOOLS LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
17 February 1999
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3RD £1,494,000

VECTOR ENGINEERING INDUSTRIES LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
5 December 1996
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

UCM GROUP LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 July 1995
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

ORKOT LIMITED

Correspondence address
145 KING HENRYS ROAD, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 October 1993
Resigned on
2 February 1996
Nationality
ISRAELI
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 3RD £1,494,000