This company is commonly known as Frank Hirth Plc. The company was founded 24 years ago and was given the registration number 03945095. The firm's registered office is in LONDON. You can find them at 1st Floor, 236 Gray's Inn Road, London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FRANK HIRTH PLC |
---|---|---|
Company Number | : | 03945095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 02 May 2017 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 02 May 2017 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 01 July 2010 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 01 January 2016 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 19 June 2017 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 01 January 2016 | Active |
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB | Secretary | 19 June 2017 | Active |
4 Bushey Road, Ickenham, UB10 8JP | Secretary | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Secretary | 26 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB | Director | 01 October 2016 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 12 April 2011 | Active |
8 Coldbath Square, London, EC1R 5HL | Director | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 01 February 2009 | Active |
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB | Director | 02 August 2017 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 27 April 2007 | Active |
Littlestone, Hadham Cross, Much Hadham, SG10 6AL | Director | 10 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 March 2000 | Active |
52 Goddington Lane, Orpington, BR6 9DS | Director | 10 March 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 01 January 2002 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 01 March 2012 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 03 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Director | 10 March 2000 | Active |
Mrs Annette Steel | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Mr Paul Robert Hocking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
Nature of control | : |
|
Ian Trevor Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
Nature of control | : |
|
Ruma Devi Anuradha Kissoondharry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Mauritian |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Jonathan John Eley Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Michael Jimmy Wong Yuen Tien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Mauritian |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type group. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-15 | Incorporation | Re registration memorandum articles. | Download |
2022-03-15 | Change of name | Certificate re registration public limited company to private. | Download |
2022-03-15 | Change of name | Reregistration public to private company. | Download |
2021-10-15 | Accounts | Accounts with accounts type group. | Download |
2021-06-01 | Incorporation | Memorandum articles. | Download |
2021-06-01 | Incorporation | Memorandum articles. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.