This company is commonly known as Fraser Randall Construction Limited. The company was founded 24 years ago and was given the registration number 03890513. The firm's registered office is in LONDON. You can find them at 228 The Ship, Long Lane, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FRASER RANDALL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03890513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 228 The Ship, Long Lane, London, SE1 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
228, The Ship, Long Lane, London, SE1 4QB | Secretary | 31 March 2017 | Active |
8 Woodland Way, Woodford Green, IG8 0QG | Director | 08 December 1999 | Active |
12 Cambridge Drive, London, SE12 8AJ | Secretary | 08 December 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 08 December 1999 | Active |
26 Elliscombe Road, London, SE7 7FY | Director | 08 December 1999 | Active |
Mr Nicholas Dand Macneill Fraser | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 228, The Ship, London, SE1 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-10 | Dissolution | Dissolution application strike off company. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Appoint person secretary company with name date. | Download |
2017-04-11 | Officers | Termination secretary company with name termination date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Change account reference date company current extended. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Officers | Change person director company with change date. | Download |
2014-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.