STEWART FRASER LIMITED
KENT

Hellopages » Kent » Ashford » TN24 8DR

Company number 00392490
Status Active
Incorporation Date 12 January 1945
Company Type Private Limited Company
Address HENWOOD INDUSTRIAL ESTATE, ASHFORD, KENT, TN24 8DR
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 003924900004, created on 30 March 2017; Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of STEWART FRASER LIMITED are www.stewartfraser.co.uk, and www.stewart-fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. The distance to to Wye Rail Station is 3 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 6 miles; to Chartham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Fraser Limited is a Private Limited Company. The company registration number is 00392490. Stewart Fraser Limited has been working since 12 January 1945. The present status of the company is Active. The registered address of Stewart Fraser Limited is Henwood Industrial Estate Ashford Kent Tn24 8dr. . CROUCHER, Clive is a Secretary of the company. CROUCHER, Clive is a Director of the company. FRASER, Andrew Stewart is a Director of the company. FRASER, Jane Carol is a Director of the company. HALE, David John Robert is a Director of the company. SAINT, Peter is a Director of the company. Secretary FRASER, Nicola Louise has been resigned. Secretary JONES, Geoffrey Arthur has been resigned. Secretary KNIGHT, Neil Anthony has been resigned. Director BRIMSON, Christopher has been resigned. Director FRASER, Peter Anthony has been resigned. Director LOWTHION, Melvin Roy has been resigned. Director NICHOL, John William has been resigned. Director PHILLIPS, Graham Albert has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
CROUCHER, Clive
Appointed Date: 08 February 2005

Director
CROUCHER, Clive
Appointed Date: 08 February 2005
53 years old

Director

Director
FRASER, Jane Carol

71 years old

Director
HALE, David John Robert
Appointed Date: 02 June 2010
70 years old

Director
SAINT, Peter
Appointed Date: 02 June 2010
64 years old

Resigned Directors

Secretary
FRASER, Nicola Louise
Resigned: 08 February 2005
Appointed Date: 19 May 2004

Secretary
JONES, Geoffrey Arthur
Resigned: 31 December 1996

Secretary
KNIGHT, Neil Anthony
Resigned: 19 May 2004
Appointed Date: 01 January 1997

Director
BRIMSON, Christopher
Resigned: 08 September 2016
73 years old

Director
FRASER, Peter Anthony
Resigned: 24 July 1995
95 years old

Director
LOWTHION, Melvin Roy
Resigned: 30 June 2008
Appointed Date: 08 March 2004
74 years old

Director
NICHOL, John William
Resigned: 19 December 1997
88 years old

Director
PHILLIPS, Graham Albert
Resigned: 06 April 2008
80 years old

Persons With Significant Control

Mr Andrew Stewart Fraser
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Jane Carol Fraser
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWART FRASER LIMITED Events

30 Mar 2017
Registration of charge 003924900004, created on 30 March 2017
23 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Termination of appointment of Christopher Brimson as a director on 8 September 2016
09 Sep 2016
Director's details changed for Clive Croucher on 8 September 2016
...
... and 102 more events
11 Mar 1987
Full accounts made up to 31 March 1986

11 Mar 1987
Return made up to 23/10/86; full list of members

07 Dec 1984
Accounts made up to 31 March 1982
03 May 1946
Company name changed\certificate issued on 03/05/46
12 Jan 1945
Incorporation

STEWART FRASER LIMITED Charges

30 March 2017
Charge code 0039 2490 0004
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 March 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at henwood industrial estate ashford kent t/n…
9 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1970
Mortgage
Delivered: 3 September 1970
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land & premises s/w side of ashford by-pass…