This company is commonly known as Austin Fraser Limited. The company was founded 18 years ago and was given the registration number 05684470. The firm's registered office is in READING. You can find them at Thames Tower, Floor 11, Station Road, Reading, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | AUSTIN FRASER LIMITED |
---|---|---|
Company Number | : | 05684470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2006 |
End of financial year | : | 29 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 04 September 2019 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 10 April 2007 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 28 March 2018 | Active |
10 Warren House Court, Caversham, RG4 7RG | Secretary | 23 January 2006 | Active |
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX | Secretary | 26 March 2018 | Active |
4 Chestnut Avenue, Caversham, Reading, RG4 6NS | Director | 23 January 2006 | Active |
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX | Director | 10 April 2007 | Active |
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX | Director | 16 March 2018 | Active |
Afav Holdings Limited | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thames Tower Floor 11, Station Road, Reading, United Kingdom, RG1 1LX |
Nature of control | : |
|
Mr Peter Hugh Hart | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX |
Nature of control | : |
|
Mr Derek Fraser Simpson | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation in administration progress report. | Download |
2024-02-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-11-23 | Change of name | Certificate change of name company. | Download |
2023-11-01 | Change of name | Change of name notice. | Download |
2023-10-31 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-10-16 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Accounts | Accounts with accounts type group. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type group. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Change account reference date company current shortened. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.