FSE C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 04463599. The registration start date is June 18, 2002. The current status is Active.
Company Number | 04463599 |
Company Name | FSE C.I.C. |
Registered Address |
Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-06-18 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-07-18 |
Returns Last Update | 2016-06-20 |
Confirmation Statement Due Date | 2021-07-04 |
Confirmation Statement Last Update | 2020-06-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK STATION APPROACH BLACKWATER |
Post Town | CAMBERLEY |
County | SURREY |
Post Code | GU17 9AB |
Entity Name | Office Address |
---|---|
COMMUNITY GENERATION FUND LIMITED PARTNERSHIP | Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
CORNWALL AND ISLES OF SCILLY INVESTMENT LP | Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB |
FSE CLOSIF CARRY LLP | Riverside House 4 Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom |
FE LOAN MANAGEMENT LIMITED | Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
FINANCE SOUTH EAST LIMITED | Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
INSTITUTE OF CONCRETE TECHNOLOGY(THE) | Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
Entity Name | Office Address |
---|---|
FSE MEIF GP LTD | Riverside House, 4 Meadows Business Park Station Approach, Blackwater, Camberley, GU17 9AB, England |
HERTFORDSHIRE LOAN MANAGEMENT LIMITED | Riverside House Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, England |
FSE CO-INVEST LTD | Riverside House Station Approach, Blackwater, Camberley, GU17 9AB, England |
FSE NOMINEES LIMITED | 4 Riverside House Station Approach, Blackwater, Camberley, GU17 9AB, United Kingdom |
ICE INSURETECH LIMITED | Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, GU17 9AB, United Kingdom |
KEEN VOIP LIMITED | 1st Floor, Riverside House, 4 Meadows Business Park, Camberley, Surrey, GU17 9AB, England |
CIOSF GENERAL PARTNER LIMITED | Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom |
CHOC-O-BLOC LIMITED | Unit 2, Meadows Business Park Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, England |
C TO C SME FINANCE LIMITED | Riverside House 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB |
SEBIA (UK) LTD | River Court The Meadows Business, Park Station Approach, Blackwater Camberley, Surrey, GU17 9AB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HUXFORD, Dale | Secretary (Active) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB | / 14 October 2014 |
/ |
|
BURCH, Mark Lowrie | Director (Active) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB | December 1955 / 10 February 2016 |
British / England |
Managing Partner |
EARLEY, Liam Rory | Director (Active) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB | January 1958 / 6 April 2016 |
Irish / England |
Director |
JONES, Kevan Alan | Director (Active) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | June 1960 / 28 August 2012 |
British / United Kingdom |
Chief Executive |
REID, Christine | Director (Active) | Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | December 1954 / 13 October 2005 |
British / England |
Solicitor |
SPENCER, Robert John | Director (Active) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | March 1949 / 22 July 2002 |
British / England |
Chartered Accountant |
EDWARDS, James Robert Glover | Secretary (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | / 1 December 2012 |
/ |
|
EDWARDS, James Robert Glover | Secretary (Resigned) | 14 Le Borowe, Church Crookham, Fleet, Hampshire, GU52 6ZA | / 2 July 2004 |
/ |
|
GOODSELL, Sally Ann | Secretary (Resigned) | 36 The Brambles, Crowthorne, Berkshire, RG45 6EF | / 1 November 2002 |
/ |
|
HEDGES, James Alan | Secretary (Resigned) | Willow Tree House, Nevill Court, Tunbridge Wells, Kent, TN4 8NL | / 18 June 2002 |
/ |
|
NEAL, Jonathan Richard | Secretary (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | / 1 July 2008 |
/ |
|
ALEXANDER, Jeffrey | Director (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GY17 9AB | November 1955 / 20 March 2003 |
British / Uk |
Company Director |
BAILEY, Philip John | Director (Resigned) | 27 Harefield Avenue, Sutton, Surrey, SM2 7ND | May 1955 / 1 January 2004 |
British / |
Manager Seeda |
BAKER, Geoffrey | Director (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | October 1949 / 22 July 2002 |
British / England |
Chartered Engineer |
BURCH, Mark Lowrie | Director (Resigned) | Polbream House, Saints Hill, Penshurst, Tonbridge, Kent, TN11 8EN | December 1955 / 22 July 2002 |
British / United Kingdom |
Self Employed Consultant |
FINCH, Graeme Albert | Director (Resigned) | The Chalet, Ellesborough Road, Ellesborough, Buckinghamshire, HP17 0XH | May 1955 / 2 July 2004 |
British / United Kingdom |
Ceo |
FRENCH, Rosemary | Director (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GY17 9AB | June 1955 / 9 November 2007 |
British / England |
Chief Executive |
GOODSELL, Sally Ann | Director (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | August 1957 / 1 November 2002 |
British / United Kingdom |
Chief Executive Officer |
GULLIVER, Christopher Robin | Director (Resigned) | 4 Wood End, Crowthorne, Berkshire, RG45 6DQ | September 1943 / 22 July 2002 |
British / England |
Management Consultant |
HEDGES, James Alan | Director (Resigned) | Willow Tree House, Nevill Court, Tunbridge Wells, Kent, TN4 8NL | October 1944 / 18 June 2002 |
British / |
Banker |
JONES, Kevan Alan | Director (Resigned) | Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | June 1960 / 14 July 2009 |
British / United Kingdom |
Fund Manager |
LANDER, Paul Anthony | Director (Resigned) | 2 Kingswood Place, Serotine Close Knowle, Fareham, Hampshire, PO17 5FG | August 1948 / 18 June 2002 |
British / |
Accountant |
MARTIN, Anthony Stephen | Director (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | June 1953 / 10 October 2008 |
British / United Kingdom |
Businessman |
MILNE, Shona Bisset | Director (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | October 1957 / 2 December 2013 |
British / England |
Retired |
NEVILLE-ROLFE, Marianne Teresa | Director (Resigned) | Angle Croft, Somerford Booths, Congleton, Cheshire, CW12 2JU | October 1944 / 22 July 2002 |
British / United Kingdom |
Director Of Business And Inter |
NEWELL, Clive Stephen | Director (Resigned) | Hilldene, 8 Rectory Lane, Barham, CT4 6PE | May 1955 / 1 January 2004 |
British / England |
Director |
O'NEILL, John Paul | Director (Resigned) | Coombe Langly, Coombe Langly, Kingston Hill, Surrey, England, KT2 7JZ | February 1948 / 10 October 2008 |
British / |
Director |
PRATT, Alexander Leonard John | Director (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | January 1963 / 24 February 2010 |
British / England |
Company Director |
PRIEST, Susan Julia, Dr | Director (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | May 1969 / 24 February 2010 |
British / England |
Executive Director |
THOMAS, Michael Stuart | Director (Resigned) | Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom, GU17 9AB | May 1944 / 10 October 2008 |
British / England |
Company Chairman |
WILLIAMS, Caroline Ann | Director (Resigned) | 4 Grand Parade, Portsmouth, Hampshire, PO1 2NF | March 1954 / 18 June 2002 |
British / |
Solicitor |
Post Town | CAMBERLEY |
Post Code | GU17 9AB |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on FSE C.I.C. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.