This company is commonly known as Hemsley Fraser Group Limited. The company was founded 32 years ago and was given the registration number 02638042. The firm's registered office is in SALTASH. You can find them at St James Court, 74-94 Fore Street, Saltash, Cornwall. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEMSLEY FRASER GROUP LIMITED |
---|---|---|
Company Number | : | 02638042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 04 November 2015 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 01 January 2014 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 24 January 2024 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 01 September 2017 | Active |
74-94, Fore Street, Saltash, England, PL12 6JW | Director | 28 August 2019 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 05 July 2016 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Secretary | 22 July 2011 | Active |
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU | Secretary | 21 April 2008 | Active |
Endfield House, 1 Vicarage Road Tywardreath, Par, PL24 2PQ | Secretary | 15 August 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 15 August 1991 | Active |
2 Chapel Terrace, Harrowbarrow, Callington, PL17 8JF | Secretary | 01 October 1998 | Active |
The Paddock, Fletchersbridge, Bodmin, PL30 4AN | Secretary | 01 September 2000 | Active |
82 Bedford Court Mansions, London, WC1B 3AE | Director | 01 October 2004 | Active |
New Cottage, Downside Common Road Downside, Cobham, KT11 3NJ | Director | 01 August 1999 | Active |
28 Rue Rouelle, Paris, France, | Director | 04 April 2008 | Active |
Immeuble Gaia, 333 Avenue Georges Clemenceau, Nanterre, France, 92000 | Director | 01 March 2022 | Active |
Demos Sa, 1 Parvis De La Défense, Paris La Défense, Nanterre, France, 92000 | Director | 01 August 2018 | Active |
Lowenna, Glenfeaden, East Looe, PL13 1JB | Director | 02 October 2000 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 31 December 2010 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 01 January 2014 | Active |
32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU | Director | 21 April 2008 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 24 October 2013 | Active |
333, Avenue Georges Clemenceau, Nanterre, France, 92000 | Director | 22 June 2020 | Active |
5 Osborne Villas Stoke, Plymouth, PL3 4BS | Director | 15 August 1991 | Active |
Pond House 161 Charlestown Road, St. Austell, PL25 3NN | Director | 15 August 1991 | Active |
14 Saint Fimbarrus Road, Fowey, PL23 1JJ | Director | 15 August 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 15 August 1991 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 17 September 2014 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 08 January 2015 | Active |
Highfield Farm, Pett Bottom Road, Canterbury, CT4 6EQ | Director | 17 January 2005 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 31 December 2010 | Active |
St James Court, 74-94 Fore Street, Saltash, PL12 6JW | Director | 31 December 2010 | Active |
63 Avenue D'Iena, Paris, France, FOREIGN | Director | 04 April 2008 | Active |
The Paddock, Fletchersbridge, Bodmin, PL30 4AN | Director | 17 May 2001 | Active |
The Paddock, Fletchersbridge, Bodmin, PL30 4AN | Director | 01 September 2000 | Active |
Hemsley Fraser International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James Court, 74-94 Fore Street, Saltash, United Kingdom, PL12 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.