FROMENTAL LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 7SG
Company number 05395643
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2 KIMBERLEY ROAD, LONDON, ENGLAND, NW6 7SG
Home Country United Kingdom
Nature of Business 17240 - Manufacture of wallpaper
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Mr Christopher William Halder on 18 August 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 328.77 . The most likely internet sites of FROMENTAL LIMITED are www.fromental.co.uk, and www.fromental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Fromental Limited is a Private Limited Company. The company registration number is 05395643. Fromental Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Fromental Limited is 2 Kimberley Road London England Nw6 7sg. . HALDER, Christopher William is a Secretary of the company. BUTCHER, Timothy Peter is a Director of the company. DESHAYES, Elizabeth Francesca Lillienne is a Director of the company. JONES, David John is a Director of the company. Secretary JONES, David John has been resigned. The company operates in "Manufacture of wallpaper".


Current Directors

Secretary
HALDER, Christopher William
Appointed Date: 08 April 2005

Director
BUTCHER, Timothy Peter
Appointed Date: 17 March 2005
55 years old

Director
DESHAYES, Elizabeth Francesca Lillienne
Appointed Date: 17 March 2005
52 years old

Director
JONES, David John
Appointed Date: 17 March 2005
53 years old

Resigned Directors

Secretary
JONES, David John
Resigned: 08 April 2005
Appointed Date: 17 March 2005

FROMENTAL LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Secretary's details changed for Mr Christopher William Halder on 18 August 2015
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 328.77

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Registered office address changed from Unit 2a the Saga Centre 326 Kensal Road London W10 5BZ to 2 Kimberley Road London NW6 7SG on 20 May 2015
...
... and 28 more events
08 Dec 2006
Total exemption small company accounts made up to 31 March 2006
27 Mar 2006
Return made up to 17/03/06; full list of members
18 Apr 2005
New secretary appointed
18 Apr 2005
Secretary resigned
17 Mar 2005
Incorporation

FROMENTAL LIMITED Charges

6 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…