FSE C.I.C.

Address:
Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK
STATION APPROACH BLACKWATER
Post Town CAMBERLEY
County SURREY
Post Code GU17 9AB

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town CAMBERLEY
Post Code GU17 9AB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches