N.T.FROST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 8SE

Company number 00247288
Status Active
Incorporation Date 10 April 1930
Company Type Private Limited Company
Address 200 CATESBY PARK, KINGS NORTON, BIRMINGHAM, B38 8SE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of N.T.FROST LIMITED are www.ntfrost.co.uk, and www.n-t-frost.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and six months. N T Frost Limited is a Private Limited Company. The company registration number is 00247288. N T Frost Limited has been working since 10 April 1930. The present status of the company is Active. The registered address of N T Frost Limited is 200 Catesby Park Kings Norton Birmingham B38 8se. . SOUTHALL, William James Edward, Dr is a Director of the company. Secretary ALMONT MANAGEMENT LTD has been resigned. Secretary ASHTON, Derek has been resigned. Secretary JAGGARD, Michael Roland has been resigned. Secretary JAGGARD, Michael Roland has been resigned. Director ASHTON, Derek has been resigned. Director BROWN, Michael William has been resigned. Director CROMPTON, John has been resigned. Director GRIFFITH, Christopher Michael has been resigned. Director HAYNES, Charlotte Geraldine Mary has been resigned. Director JAGGARD, Michael Roland has been resigned. Director ROBSON, Brian has been resigned. Director ROWLAND, Roger Sargeant has been resigned. Director SOUTHALL, Patrick Strangman Lockington has been resigned. Director WORTHING, Kenneth David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Resigned Directors

Secretary
ALMONT MANAGEMENT LTD
Resigned: 31 October 2001
Appointed Date: 30 September 1998

Secretary
ASHTON, Derek
Resigned: 31 March 1994

Secretary
JAGGARD, Michael Roland
Resigned: 31 December 2009
Appointed Date: 31 October 2001

Secretary
JAGGARD, Michael Roland
Resigned: 30 September 1998
Appointed Date: 31 March 1994

Director
ASHTON, Derek
Resigned: 31 March 1994

Director
BROWN, Michael William
Resigned: 21 April 2005
74 years old

Director
CROMPTON, John
Resigned: 30 September 1998
Appointed Date: 10 March 1997
81 years old

Director
GRIFFITH, Christopher Michael
Resigned: 21 April 2005
Appointed Date: 01 January 2002
65 years old

Director
HAYNES, Charlotte Geraldine Mary
Resigned: 21 April 2005
Appointed Date: 01 January 2002
63 years old

Director
JAGGARD, Michael Roland
Resigned: 30 September 1998
Appointed Date: 01 January 1996
83 years old

Director
ROBSON, Brian
Resigned: 31 December 2000
86 years old

Director
ROWLAND, Roger Sargeant
Resigned: 26 April 2003
Appointed Date: 11 July 1992
93 years old

Director
SOUTHALL, Patrick Strangman Lockington
Resigned: 11 July 1992
96 years old

Director
WORTHING, Kenneth David
Resigned: 21 April 2005
Appointed Date: 26 April 2003
82 years old

Persons With Significant Control

Dr William James Edward Southall
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

N.T.FROST LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 74,650

...
... and 84 more events
31 Oct 1986
Full accounts made up to 31 December 1985

11 Sep 1986
Annual return made up to 29/08/86

10 Sep 1986
Secretary's particulars changed

10 Apr 1930
Incorporation
10 Apr 1930
Certificate of incorporation