FRYCHARM LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6ET

Company number 01445257
Status Active
Incorporation Date 23 August 1979
Company Type Private Limited Company
Address 41 WAVERLEY ROAD, REDLAND, BRISTOL, BS6 6ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRYCHARM LIMITED are www.frycharm.co.uk, and www.frycharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Frycharm Limited is a Private Limited Company. The company registration number is 01445257. Frycharm Limited has been working since 23 August 1979. The present status of the company is Active. The registered address of Frycharm Limited is 41 Waverley Road Redland Bristol Bs6 6et. The company`s financial liabilities are £1.99k. It is £-0.2k against last year. The cash in hand is £1.99k. It is £-0.2k against last year. And the total assets are £1.99k, which is £-0.2k against last year. GRATTAN, Katya Lucia is a Secretary of the company. GRATTAN, Katya Lucia is a Director of the company. HARLEY, Fabrizio is a Director of the company. RUTTER, Charlotte Sophie, Dr is a Director of the company. Secretary AHMED, Sarah Lucy has been resigned. Secretary CREED, Michael Richard has been resigned. Secretary MUIR, Simon David has been resigned. Secretary REDMORE, Nicholas Mark has been resigned. Director AHMED, Sarah Lucy has been resigned. Director CREED, Michael Richard has been resigned. Director MANSON, Graham David has been resigned. Director MUIR, Ruth Margaret, Dr has been resigned. Director MUIR, Simon David has been resigned. Director REDMORE, Barbera Helen has been resigned. Director REDMORE, Nicholas Mark has been resigned. Director ROBERSON, Zoe has been resigned. Director SHAW, Tim has been resigned. Director STEVENSON, Mary Louise has been resigned. Director WHITTLE, John Ashley Bennett has been resigned. The company operates in "Residents property management".


frycharm Key Finiance

LIABILITIES £1.99k
-10%
CASH £1.99k
-10%
TOTAL ASSETS £1.99k
-10%
All Financial Figures

Current Directors

Secretary
GRATTAN, Katya Lucia
Appointed Date: 25 April 2010

Director
GRATTAN, Katya Lucia
Appointed Date: 30 November 2009
59 years old

Director
HARLEY, Fabrizio
Appointed Date: 22 September 2006
46 years old

Director
RUTTER, Charlotte Sophie, Dr
Appointed Date: 01 September 2011
48 years old

Resigned Directors

Secretary
AHMED, Sarah Lucy
Resigned: 23 November 2009
Appointed Date: 11 April 2001

Secretary
CREED, Michael Richard
Resigned: 25 April 2010
Appointed Date: 23 November 2009

Secretary
MUIR, Simon David
Resigned: 05 December 1996

Secretary
REDMORE, Nicholas Mark
Resigned: 11 April 2001
Appointed Date: 05 December 1996

Director
AHMED, Sarah Lucy
Resigned: 01 November 2009
Appointed Date: 11 April 2001
54 years old

Director
CREED, Michael Richard
Resigned: 01 June 2011
Appointed Date: 06 December 2006
45 years old

Director
MANSON, Graham David
Resigned: 13 August 1999
62 years old

Director
MUIR, Ruth Margaret, Dr
Resigned: 05 December 1996
65 years old

Director
MUIR, Simon David
Resigned: 05 December 1996
65 years old

Director
REDMORE, Barbera Helen
Resigned: 11 April 2001
Appointed Date: 12 August 1996
57 years old

Director
REDMORE, Nicholas Mark
Resigned: 11 April 2001
Appointed Date: 05 December 1996
55 years old

Director
ROBERSON, Zoe
Resigned: 22 September 2006
Appointed Date: 13 August 1999
49 years old

Director
SHAW, Tim
Resigned: 06 December 2006
Appointed Date: 21 September 2001
49 years old

Director
STEVENSON, Mary Louise
Resigned: 20 September 2001
58 years old

Director
WHITTLE, John Ashley Bennett
Resigned: 25 July 1995
57 years old

Persons With Significant Control

Mrs Katya Lucia Grattan
Notified on: 3 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRYCHARM LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
05 Dec 1986
Full accounts made up to 31 March 1986

13 Oct 1986
Full accounts made up to 31 March 1985

13 Oct 1986
Return made up to 05/09/86; full list of members

17 Jun 1986
Return made up to 17/11/85; full list of members

17 Jun 1986
Director resigned;new director appointed