FRIPP, SANDEMAN AND PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AH

Company number 01284879
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr David Robert Stevens as a director on 1 January 2017; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 39.4 . The most likely internet sites of FRIPP, SANDEMAN AND PARTNERS LIMITED are www.frippsandemanandpartners.co.uk, and www.fripp-sandeman-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fripp Sandeman and Partners Limited is a Private Limited Company. The company registration number is 01284879. Fripp Sandeman and Partners Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of Fripp Sandeman and Partners Limited is 1 Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. FELL, John Howard is a Director of the company. GRAY, Paul Bradley is a Director of the company. GUNN, Kenneth Sinclair is a Director of the company. HEWSON, Joanna is a Director of the company. MCVICKER, Andrew James is a Director of the company. ROBERTS, Heidi Joanne is a Director of the company. STEVENS, David Robert is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BOWEN, Douglas Henry has been resigned. Director BOWEN, Douglas Henry has been resigned. Director BOYES, Isobel Jean has been resigned. Director FRIPP, John Stewart has been resigned. Director JONES, Richard Owen has been resigned. Director MILLWARD, Mark Antony Harper has been resigned. Director NICHOLSON, Geoffrey Walpole has been resigned. Director SANDEMAN, Thomas Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 12 August 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 12 August 2015
56 years old

Director
FELL, John Howard
Appointed Date: 01 January 1996
71 years old

Director
GRAY, Paul Bradley
Appointed Date: 12 August 2015
63 years old

Director
GUNN, Kenneth Sinclair
Appointed Date: 29 May 2009
59 years old

Director
HEWSON, Joanna
Appointed Date: 19 October 2001
64 years old

Director
MCVICKER, Andrew James
Appointed Date: 01 June 2015
42 years old

Director
ROBERTS, Heidi Joanne
Appointed Date: 01 June 2014
59 years old

Director
STEVENS, David Robert
Appointed Date: 01 January 2017
44 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 September 2009

Director
BOWEN, Douglas Henry
Resigned: 01 November 2014
Appointed Date: 27 February 2013
88 years old

Director
BOWEN, Douglas Henry
Resigned: 02 September 2002
88 years old

Director
BOYES, Isobel Jean
Resigned: 21 April 1995
Appointed Date: 07 November 1994
58 years old

Director
FRIPP, John Stewart
Resigned: 27 January 1995
95 years old

Director
JONES, Richard Owen
Resigned: 01 June 2006
Appointed Date: 24 October 2005
60 years old

Director
MILLWARD, Mark Antony Harper
Resigned: 11 October 2001
Appointed Date: 02 January 2000
64 years old

Director
NICHOLSON, Geoffrey Walpole
Resigned: 29 June 2013
Appointed Date: 07 November 1994
81 years old

Director
SANDEMAN, Thomas Graham
Resigned: 02 September 1995
103 years old

Persons With Significant Control

St Ives Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRIPP, SANDEMAN AND PARTNERS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Appointment of Mr David Robert Stevens as a director on 1 January 2017
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 39.4

05 Oct 2015
Current accounting period extended from 31 May 2016 to 31 July 2016
23 Sep 2015
Appointment of Mr Daniel Fattal as a secretary on 12 August 2015
...
... and 129 more events
08 Apr 1987
Return made up to 28/02/87; full list of members

06 Apr 1987
Full accounts made up to 31 May 1985

06 Apr 1987
Full accounts made up to 31 March 1984

11 Jul 1986
Return made up to 28/02/86; full list of members

03 Nov 1976
Certificate of incorporation

FRIPP, SANDEMAN AND PARTNERS LIMITED Charges

14 November 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

FRIPP & CO LIMITED FRIPP DESIGN LIMITED FRIPPADVISER LIMITED FRIPS LTD FRIPURA LIMITED FRIQUE LTD FRIQUENEE LIMITED