This company is commonly known as Frasers Fb (uk) G Limited. The company was founded 39 years ago and was given the registration number 01908590. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRASERS FB (UK) G LIMITED |
---|---|---|
Company Number | : | 01908590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1985 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Cromwell Road, London, England, SW7 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Cromwell Road, London, England, SW7 4DL | Director | 27 April 2018 | Active |
95, Cromwell Road, London, England, SW7 4DL | Director | 20 January 2020 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Secretary | 11 February 1998 | Active |
101 Coldershaw Road, London, W13 9DU | Secretary | 27 April 2007 | Active |
8a The Glade, Fetcham, KT22 9TH | Secretary | - | Active |
8 Mossway, Beaconsfield, HP9 1TG | Secretary | 30 July 1993 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Corporate Secretary | 25 March 2011 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Director | 31 October 2001 | Active |
438, Alexander Road, #21-00 Alexandra Point, Singapore, Singapore, | Director | 01 September 2009 | Active |
Foxlea Manor, Dorneywood Road, Burnham, SL1 8PS | Director | 21 December 1992 | Active |
81, Cromwell Road, London, SW7 5BW | Director | 21 December 2006 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 02 March 2006 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 26 May 2005 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 21 December 1992 | Active |
95, Cromwell Road, London, England, SW7 4DL | Director | 16 May 2018 | Active |
Ballagawne Cottage Ballagawne Road, Colby, Castletown, IM9 4AZ | Director | 21 June 2004 | Active |
81, Cromwell Road, London, SW7 5BW | Director | 27 April 2007 | Active |
8a The Glade, Fetcham, KT22 9TH | Director | - | Active |
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT | Director | 14 December 1992 | Active |
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR | Director | 21 December 1992 | Active |
8 Mossway, Beaconsfield, HP9 1TG | Director | 21 December 1992 | Active |
Frasers Property (Uk) Limited | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95 Cromwell Road, Cromwell Road, London, England, SW7 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.