FRAMEFLAIR LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE4 9JQ
Company number 04998637
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address PO BOX 36, 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr Achim Gerstner on 1 March 2017; Second filing for the appointment of Joy Atwell as a secretary; Second filing for the termination of Kathryn Ethel Sena as a secretary. The most likely internet sites of FRAMEFLAIR LIMITED are www.frameflair.co.uk, and www.frameflair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Frameflair Limited is a Private Limited Company. The company registration number is 04998637. Frameflair Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Frameflair Limited is Po Box 36 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. CIAMPITTI, Tony is a Director of the company. COLEY, David Bruce is a Director of the company. GERSTNER, Achim is a Director of the company. Secretary GOODALL, Graeme has been resigned. Secretary SENA, Katherine Ethel has been resigned. Secretary M & B SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FITZPATRICK, Dominic Michael, Dr has been resigned. Director FRANK, Bernhard has been resigned. Director GANTERT, Fritz, Dr has been resigned. Director GOODALL, Graeme has been resigned. Director GOULD, Jason Lee has been resigned. Director GRINDY, Roger Sydney has been resigned. Director HOLUB, Nikolaus, Dr has been resigned. Director MILLIGAN, Charles has been resigned. Director MOORE, Patrick George has been resigned. Director OLIVER, Kevin John has been resigned. Director SCHMID, Johannes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director M & B NOMINEES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 03 January 2014

Director
CIAMPITTI, Tony
Appointed Date: 03 January 2014
53 years old

Director
COLEY, David Bruce
Appointed Date: 03 January 2014
60 years old

Director
GERSTNER, Achim
Appointed Date: 01 November 2016
67 years old

Resigned Directors

Secretary
GOODALL, Graeme
Resigned: 03 January 2014
Appointed Date: 28 January 2004

Secretary
SENA, Katherine Ethel
Resigned: 11 January 2017
Appointed Date: 03 January 2014

Secretary
M & B SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 08 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2004
Appointed Date: 18 December 2003

Director
FITZPATRICK, Dominic Michael, Dr
Resigned: 01 December 2006
Appointed Date: 28 January 2004
62 years old

Director
FRANK, Bernhard
Resigned: 03 January 2014
Appointed Date: 31 January 2012
56 years old

Director
GANTERT, Fritz, Dr
Resigned: 03 January 2014
Appointed Date: 31 January 2012
67 years old

Director
GOODALL, Graeme
Resigned: 03 January 2014
Appointed Date: 28 January 2004
66 years old

Director
GOULD, Jason Lee
Resigned: 31 January 2012
Appointed Date: 01 April 2009
56 years old

Director
GRINDY, Roger Sydney
Resigned: 31 March 2009
Appointed Date: 19 July 2004
79 years old

Director
HOLUB, Nikolaus, Dr
Resigned: 31 October 2016
Appointed Date: 25 July 2014
63 years old

Director
MILLIGAN, Charles
Resigned: 25 July 2014
Appointed Date: 03 January 2014
60 years old

Director
MOORE, Patrick George
Resigned: 03 January 2014
Appointed Date: 28 January 2004
64 years old

Director
OLIVER, Kevin John
Resigned: 20 November 2015
Appointed Date: 03 January 2014
63 years old

Director
SCHMID, Johannes
Resigned: 03 January 2014
Appointed Date: 31 January 2012
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2004
Appointed Date: 18 December 2003

Director
M & B NOMINEES LIMITED
Resigned: 28 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Land Instruments International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAMEFLAIR LIMITED Events

14 Mar 2017
Director's details changed for Mr Achim Gerstner on 1 March 2017
15 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
15 Feb 2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
19 Jan 2017
Termination of appointment of Katherine Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 15/02/2017

18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 15/02/2017

...
... and 95 more events
08 Jan 2004
New secretary appointed
08 Jan 2004
New director appointed
08 Jan 2004
Secretary resigned
08 Jan 2004
Director resigned
18 Dec 2003
Incorporation

FRAMEFLAIR LIMITED Charges

3 February 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied on 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Subordinated debenture
Delivered: 7 February 2004
Status: Satisfied on 22 June 2007
Persons entitled: Elektron PLC
Description: A specific equitable charge over all freehold and leasehold…