FRASER HOTELS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 03071471
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Director's details changed for Ian Malcolm Fraser on 20 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRASER HOTELS LIMITED are www.fraserhotels.co.uk, and www.fraser-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Fraser Hotels Limited is a Private Limited Company. The company registration number is 03071471. Fraser Hotels Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Fraser Hotels Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . NIGHTINGALE, Simon Christopher is a Secretary of the company. FRASER, Ian Malcolm is a Director of the company. Secretary ARNOLD, Alan John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NIGHTINGALE, Simon Christopher
Appointed Date: 17 December 2002

Director
FRASER, Ian Malcolm
Appointed Date: 22 June 1995
80 years old

Resigned Directors

Secretary
ARNOLD, Alan John
Resigned: 16 December 2002
Appointed Date: 22 June 1995

FRASER HOTELS LIMITED Events

08 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

08 Aug 2016
Director's details changed for Ian Malcolm Fraser on 20 May 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
06 Jul 1997
Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed

17 Mar 1997
Full accounts made up to 31 May 1996
22 Jul 1996
Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96

18 Oct 1995
Accounting reference date notified as 31/05
22 Jun 1995
Incorporation

FRASER HOTELS LIMITED Charges

28 March 2001
Debenture
Delivered: 5 April 2001
Status: Satisfied on 20 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…