FRIMSHAW LIMITED
LONDON GEOFFREY PARKER BOURNE LIMITED

Hellopages » Greater London » Barnet » N2 8EY

Company number 05957919
Status Liquidation
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 12 December 2016; Liquidators statement of receipts and payments to 12 December 2015; Liquidators statement of receipts and payments to 12 December 2014. The most likely internet sites of FRIMSHAW LIMITED are www.frimshaw.co.uk, and www.frimshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frimshaw Limited is a Private Limited Company. The company registration number is 05957919. Frimshaw Limited has been working since 05 October 2006. The present status of the company is Liquidation. The registered address of Frimshaw Limited is Langley House Park Road East Finchley London N2 8ey. . KIRTON, Tony is a Director of the company. ORGAN, Adrian Michael is a Director of the company. Secretary NEWBOLD, Simon Andrew Clive has been resigned. Secretary PACK, Michael David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GEORGE, Roy has been resigned. Director NEWBOLD, Simon Andrew Clive has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KIRTON, Tony
Appointed Date: 30 September 2010
67 years old

Director
ORGAN, Adrian Michael
Appointed Date: 05 October 2006
75 years old

Resigned Directors

Secretary
NEWBOLD, Simon Andrew Clive
Resigned: 25 September 2011
Appointed Date: 01 January 2009

Secretary
PACK, Michael David
Resigned: 01 January 2009
Appointed Date: 05 October 2006

Nominee Secretary
THOMAS, Howard
Resigned: 05 October 2006
Appointed Date: 05 October 2006

Director
GEORGE, Roy
Resigned: 25 September 2011
Appointed Date: 25 January 2010
64 years old

Director
NEWBOLD, Simon Andrew Clive
Resigned: 25 September 2011
Appointed Date: 14 July 2009
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 October 2006
Appointed Date: 05 October 2006
63 years old

FRIMSHAW LIMITED Events

19 Jan 2017
Liquidators statement of receipts and payments to 12 December 2016
16 Feb 2016
Liquidators statement of receipts and payments to 12 December 2015
27 Jan 2015
Liquidators statement of receipts and payments to 12 December 2014
17 Jan 2014
Liquidators statement of receipts and payments to 12 December 2013
26 Feb 2013
Liquidators statement of receipts and payments to 12 December 2012
...
... and 36 more events
27 Oct 2006
Director resigned
27 Oct 2006
Secretary resigned
27 Oct 2006
New director appointed
27 Oct 2006
New secretary appointed
05 Oct 2006
Incorporation

FRIMSHAW LIMITED Charges

29 June 2010
Mortgage debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Icf Finance Limited
Description: All book debts revenues and claims due to the company…