This company is commonly known as Frankel Brow Limited. The company was founded 27 years ago and was given the registration number 03349184. The firm's registered office is in WARRINGTON. You can find them at Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRANKEL BROW LIMITED |
---|---|---|
Company Number | : | 03349184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aviary Mill Brow, Worsley, Manchester, M28 2NJ | Director | 22 May 1997 | Active |
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 14 January 2019 | Active |
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 14 January 2019 | Active |
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 01 February 2024 | Active |
56-58, Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 01 February 2024 | Active |
M28 | Secretary | 22 May 1997 | Active |
Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ | Secretary | 07 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 April 1997 | Active |
Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 16 February 2015 | Active |
M28 | Director | 22 May 1997 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 18 February 1998 | Active |
Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ | Director | 18 February 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 April 1997 | Active |
Mr Fred Done | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Mrs Joanne Louise Whittaker | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Mr Allan William Beardsworth | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Mr Fred Done | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.