This company is commonly known as Fraikin Limited. The company was founded 46 years ago and was given the registration number 01350718. The firm's registered office is in COVENTRY. You can find them at First Floor, 2m Middlemarch Business Park, Siskin Drive, Coventry, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | FRAIKIN LIMITED |
---|---|---|
Company Number | : | 01350718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 2m Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Secretary | 01 October 2021 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 01 December 2022 | Active |
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France, | Director | 01 July 2022 | Active |
2 Orchard Close, Meon Road Mickleton, Chipping Campden, GL55 6TA | Secretary | 21 August 1997 | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Secretary | 17 February 2016 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ | Secretary | 13 May 2019 | Active |
38, Bridge End, Warwick, CV34 6PB | Secretary | 15 June 2009 | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Secretary | 22 February 2012 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Secretary | 17 February 2016 | Active |
10 Westview Crescent, London, N9 9JP | Secretary | - | Active |
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France, | Director | 13 May 2019 | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Director | 05 May 2010 | Active |
Hillside House, Upper Brailes, Banbury, OX15 5AX | Director | 07 September 2000 | Active |
42, Boulevard Des Etats Unis, Le Vesinet, France, 78110 | Director | 20 May 2009 | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Director | 29 April 2015 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 20 May 2015 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 04 October 2016 | Active |
10 Rue Du Parc De Clagny, Versailles, France, | Director | 14 January 2004 | Active |
21 Avenue Egle, Maisons-Laffitte 78600, France, FOREIGN | Director | 19 May 1994 | Active |
60, Avenue De Balzac 9240, Ville D'Avray, France, | Director | 27 November 2007 | Active |
10 Avenue Charles De Gaulle, Boulogne Billancourt, France, 92100 | Director | - | Active |
80 Boulevard Victor Hugo, Neuilly Sur Seine, France, 92200 | Director | - | Active |
52 Boulevard Naillot, 92200 Nevilly Sur Seine, France, FOREIGN | Director | - | Active |
Manor Lodge Bishops Court, Bishops Down Road, Tunbridge Wells, TN4 8XL | Director | - | Active |
31, Route De Saint-Germain, Saint-Nom La Breteche, France, 78860 | Director | 30 November 2010 | Active |
29 Bis Rue Croix Bosset, Sevres 92310, France, | Director | 13 December 1999 | Active |
7b Aliee Du Beauversant, Francheville, France, | Director | 08 March 1999 | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Director | 12 September 2013 | Active |
First Floor, 2m, Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom, CV3 4FJ | Director | 01 February 2020 | Active |
11 Rue Parmentier, Neuilly Seine, France, | Director | 26 June 1997 | Active |
Tour Albert 1er, Cs 60001 - 65, Avenue De Colmar, 92507 Rueil-Malmaison Cedex, Paris, France, | Director | 17 September 2012 | Active |
9 Rue Rubert Lindet, Paris, France, FOREIGN | Director | 14 February 2002 | Active |
9/11, Rue Du Debarcadere, West Plaza, 92700 Colombes, France, | Director | 13 May 2019 | Active |
7 Blyton Close, Beaconsfield, HP9 2LX | Director | - | Active |
Fraikin House Torwood Close, Westwood Business Park, Coventry, CV4 8HX | Director | 12 September 2013 | Active |
Financiere Truck (Investissement) Sas | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | West Plaza, 9 Rue Du Debarcadere, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.