This company is commonly known as Robert Fraser Marine Limited. The company was founded 27 years ago and was given the registration number 03226588. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBERT FRASER MARINE LIMITED |
---|---|---|
Company Number | : | 03226588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One, Vicarage Lane, London, England, E15 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number One, Vicarage Lane, London, England, E15 4HF | Director | 04 April 1997 | Active |
Number One, Vicarage Lane, London, England, E15 4HF | Director | 15 June 2007 | Active |
One America Square, Crosswall, London, EC3N 2SG | Secretary | 18 July 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 July 1996 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 18 May 2009 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 04 April 1997 | Active |
The Beeches, Church Road, Fleet, GU51 4LY | Director | 18 July 1996 | Active |
29 Albemarle Street, London, W1X 3FA | Director | 18 July 1996 | Active |
9, Talbot Road, London, England, W11 1JB | Director | 02 December 2015 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 13 July 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 July 1996 | Active |
Number One, Vicarage Lane, London, England, E15 4HF | Director | 18 May 2009 | Active |
6 Bourne View Close, Southbourne, Emsworth, PO10 8NS | Director | 09 August 1996 | Active |
Whillets Bridge Cottage, Grinstead Lane, East Grinstead, RH19 4HP | Director | 09 August 1996 | Active |
Robert Fraser Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Vicarage Lane, London, England, E15 4HF |
Nature of control | : |
|
Mr Colin Jack Emson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Number One, Vicarage Lane, London, England, E15 4HF |
Nature of control | : |
|
Robert Fraser Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
2015-10-06 | Address | Change registered office address company with date old address new address. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.