FRASER-DUNCHURCH LIMITED
NOTTINGHAMSHIRE FRASER-DUNCHURCH (ARCHITECTURAL) LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 03224908
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAMSHIRE, NG16 2ED
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FRASER-DUNCHURCH LIMITED are www.fraserdunchurch.co.uk, and www.fraser-dunchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraser Dunchurch Limited is a Private Limited Company. The company registration number is 03224908. Fraser Dunchurch Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Fraser Dunchurch Limited is 370 374 Nottingham Road Newthorpe Nottinghamshire Ng16 2ed. . HARDY, Christine June is a Secretary of the company. HARDY, Michael is a Director of the company. Secretary HARDY, Jon-Paul has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HARDY, Christine June
Appointed Date: 01 December 2004

Director
HARDY, Michael
Appointed Date: 15 July 1996
79 years old

Resigned Directors

Secretary
HARDY, Jon-Paul
Resigned: 01 December 2004
Appointed Date: 15 July 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 July 1997
Appointed Date: 15 July 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Mr Michael Hardy
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine June Hardy
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRASER-DUNCHURCH LIMITED Events

03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
09 Jul 2016
Compulsory strike-off action has been discontinued
06 Jul 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2016
First Gazette notice for compulsory strike-off
30 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

...
... and 46 more events
12 Nov 1997
Secretary resigned
19 Jul 1996
Registered office changed on 19/07/96 from: bridge house 181 queen victoria street london EC4V 4DD
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.

19 Jul 1996
Director resigned
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.

19 Jul 1996
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.

15 Jul 1996
Incorporation