FR MANAGEMENT LTD
BRISTOL 390 FISHPONDS ROAD FISHPONDS BRISTOL LIMITED

Hellopages » Bristol » Bristol, City of » BS5 6RQ

Company number 03008508
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address FLAT 2 390, FISHPONDS ROAD EASTVILLE, BRISTOL, S GLOC, BS5 6RQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 3 . The most likely internet sites of FR MANAGEMENT LTD are www.frmanagement.co.uk, and www.fr-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Fr Management Ltd is a Private Limited Company. The company registration number is 03008508. Fr Management Ltd has been working since 11 January 1995. The present status of the company is Active. The registered address of Fr Management Ltd is Flat 2 390 Fishponds Road Eastville Bristol S Gloc Bs5 6rq. The company`s financial liabilities are £1.04k. It is £-0.32k against last year. The cash in hand is £2k. It is £0.58k against last year. And the total assets are £2.04k, which is £0.16k against last year. BIRD, Julie Lyn is a Director of the company. CADDY, Emma Louise Courtenay is a Director of the company. CAMPBELL, Catherine Mary is a Director of the company. Secretary ALBERY, Philip James has been resigned. Secretary DANGERFIELD, Simon Robert Charles has been resigned. Secretary SCOBIE, Anne Marie Claire has been resigned. Director DANGERFIELD, Kathryn Anne has been resigned. Director DANGERFIELD, Simon Robert Charles has been resigned. Director DI MAMBRO, Una Cecilia has been resigned. Director LIDDIARD, Ben has been resigned. Director SCOBIE, Anne Marie Claire has been resigned. The company operates in "Other accommodation".


fr management Key Finiance

LIABILITIES £1.04k
-24%
CASH £2k
+40%
TOTAL ASSETS £2.04k
+8%
All Financial Figures

Current Directors

Director
BIRD, Julie Lyn
Appointed Date: 31 October 1995
59 years old

Director
CADDY, Emma Louise Courtenay
Appointed Date: 06 January 2016
41 years old

Director
CAMPBELL, Catherine Mary
Appointed Date: 06 January 2016
29 years old

Resigned Directors

Secretary
ALBERY, Philip James
Resigned: 31 October 1995
Appointed Date: 11 January 1995

Secretary
DANGERFIELD, Simon Robert Charles
Resigned: 02 April 2010
Appointed Date: 17 November 1997

Secretary
SCOBIE, Anne Marie Claire
Resigned: 17 November 1997
Appointed Date: 31 October 1995

Director
DANGERFIELD, Kathryn Anne
Resigned: 10 December 2014
Appointed Date: 03 April 2010
73 years old

Director
DANGERFIELD, Simon Robert Charles
Resigned: 02 April 2010
Appointed Date: 31 October 1995
72 years old

Director
DI MAMBRO, Una Cecilia
Resigned: 31 October 1995
Appointed Date: 11 January 1995
85 years old

Director
LIDDIARD, Ben
Resigned: 30 June 2012
Appointed Date: 01 April 2012
50 years old

Director
SCOBIE, Anne Marie Claire
Resigned: 17 November 1997
Appointed Date: 31 October 1995
63 years old

Persons With Significant Control

Miss Julie Lyn Bird
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FR MANAGEMENT LTD Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3

06 Jan 2016
Appointment of Ms Emma Louise Courtenay Caddy as a director on 6 January 2016
06 Jan 2016
Appointment of Ms Catherine Mary Campbell as a director on 6 January 2016
...
... and 62 more events
20 Mar 1996
Registered office changed on 20/03/96 from: stanton wick house pensford bristol avon BS18 4BY
05 Mar 1996
Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Director resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 1995
Incorporation