Company number 05000939
Status ADMINISTRATIVE RECEIVER
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 26 October 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 18 May 2011. The most likely internet sites of FRATER ENTERPRISES LIMITED are www.fraterenterprises.co.uk, and www.frater-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Frater Enterprises Limited is a Private Limited Company.
The company registration number is 05000939. Frater Enterprises Limited has been working since 22 December 2003.
The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Frater Enterprises Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . FRATER, Yvonne Theresa is a Secretary of the company. FRATER, Robert Karl is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003
FRATER ENTERPRISES LIMITED Events
08 Nov 2011
Receiver's abstract of receipts and payments to 26 October 2011
08 Nov 2011
Notice of ceasing to act as receiver or manager
22 Jul 2011
Receiver's abstract of receipts and payments to 18 May 2011
08 Apr 2011
Receiver's abstract of receipts and payments to 18 November 2010
08 Apr 2011
Receiver's abstract of receipts and payments to 18 November 2010
...
... and 18 more events
10 Jan 2004
Secretary resigned
10 Jan 2004
Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100
10 Jan 2004
New secretary appointed
10 Jan 2004
New director appointed
22 Dec 2003
Incorporation
9 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 190 merrivale road bearwood west midlands…
22 March 2006
Mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a A190 merrivale road bearwood west…
29 July 2005
Mortgage
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 190 merrivale road west midlands t/no…
5 May 2005
Mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 abbey road west midlands t/no WM69249…