FRENBURY PROPERTIES (RETFORD) LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 02393358
Status Active
Incorporation Date 8 June 1989
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 613,778 . The most likely internet sites of FRENBURY PROPERTIES (RETFORD) LIMITED are www.frenburypropertiesretford.co.uk, and www.frenbury-properties-retford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frenbury Properties Retford Limited is a Private Limited Company. The company registration number is 02393358. Frenbury Properties Retford Limited has been working since 08 June 1989. The present status of the company is Active. The registered address of Frenbury Properties Retford Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . BOTTOMLEY, John Michael is a Secretary of the company. CARDENOSO SAENZ DE MIERA, Maria Dolores Rita is a Director of the company. FARRELL, John Kevin is a Director of the company. Secretary FRENCH, Cathryn Susan has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director COLLIER, Neil John has been resigned. Director EDWARDS, Peter Bernard John has been resigned. Director EMSON, Colin Jack has been resigned. Director FRENCH, Walter has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BOTTOMLEY, John Michael
Appointed Date: 17 November 1992

Director
CARDENOSO SAENZ DE MIERA, Maria Dolores Rita
Appointed Date: 28 July 2003
76 years old

Director
FARRELL, John Kevin
Appointed Date: 01 December 1995
77 years old

Resigned Directors

Secretary
FRENCH, Cathryn Susan
Resigned: 17 November 1992

Director
BOTTOMLEY, John Michael
Resigned: 04 April 2016
Appointed Date: 01 December 1995
80 years old

Director
COLLIER, Neil John
Resigned: 01 December 1995
Appointed Date: 17 November 1992
85 years old

Director
EDWARDS, Peter Bernard John
Resigned: 17 November 1992
77 years old

Director
EMSON, Colin Jack
Resigned: 01 December 1995
Appointed Date: 17 November 1992
84 years old

Director
FRENCH, Walter
Resigned: 17 November 1992
79 years old

Director
WHITE, Robert Glanville
Resigned: 30 May 1997
Appointed Date: 01 December 1995
69 years old

FRENBURY PROPERTIES (RETFORD) LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
30 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 613,778

11 Apr 2016
Termination of appointment of John Michael Bottomley as a director on 4 April 2016
15 Oct 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
06 Sep 1989
Particulars of mortgage/charge

23 Aug 1989
Memorandum and Articles of Association

23 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1989
Company name changed legistshelfco no. 72 LIMITED\certificate issued on 10/08/89

08 Jun 1989
Incorporation

FRENBURY PROPERTIES (RETFORD) LIMITED Charges

26 January 2006
Trust deed
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Properticorp International Limited Sgh Trustees Limited
Description: Land at 1/11 spa lane retford nottinghamshire t/n NT227800…
31 May 1990
Mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Robert Fraser & Partners Limited
Description: Freehold land to the east of 28 beardsalls row, retford…
18 May 1990
Legal charge
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: Building agreement dated 30/11/89 relating to f/h land and…
18 May 1990
Legal charge
Delivered: 19 May 1990
Status: Satisfied on 18 August 2007
Persons entitled: Chartered Trust PLC
Description: Land at the rear of 39-43 carolgate and fronting into spa…
30 August 1989
Debenture
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: Robert Fraser & Partner Limited
Description: And various properties (see form 395 - ref M269 for full…