EDWIN H. FRYER LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 4GL

Company number 00545908
Status Active
Incorporation Date 15 March 1955
Company Type Private Limited Company
Address 39 LOWTHER STREET, STOKE, COVENTRY, CV2 4GL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 40,000 ; Director's details changed for Steven Leslie Murphy on 10 June 2016. The most likely internet sites of EDWIN H. FRYER LIMITED are www.edwinhfryer.co.uk, and www.edwin-h-fryer.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Edwin H Fryer Limited is a Private Limited Company. The company registration number is 00545908. Edwin H Fryer Limited has been working since 15 March 1955. The present status of the company is Active. The registered address of Edwin H Fryer Limited is 39 Lowther Street Stoke Coventry Cv2 4gl. . LANDY, Philip is a Secretary of the company. LANDY, Philip is a Director of the company. MURPHY, Steven Leslie is a Director of the company. Secretary BINKS, Jean Kathleen has been resigned. Director BINKS, Jean Kathleen has been resigned. Director BINKS, Redvers Gerald has been resigned. Director BUCKLEY, Penelope Carol Jean has been resigned. Director FRYER, Edwin Harry has been resigned. Director KIMBER, Reginald Henry has been resigned. Director KIMBER, Robert Douglas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LANDY, Philip
Appointed Date: 08 June 2004

Director
LANDY, Philip
Appointed Date: 23 November 1994
69 years old

Director
MURPHY, Steven Leslie
Appointed Date: 23 November 1994
68 years old

Resigned Directors

Secretary
BINKS, Jean Kathleen
Resigned: 08 June 2004

Director
BINKS, Jean Kathleen
Resigned: 08 June 2004
Appointed Date: 20 September 1994
97 years old

Director
BINKS, Redvers Gerald
Resigned: 10 November 2003
Appointed Date: 20 September 1994
96 years old

Director
BUCKLEY, Penelope Carol Jean
Resigned: 08 June 2004
Appointed Date: 12 March 2004
66 years old

Director
FRYER, Edwin Harry
Resigned: 28 August 1994
123 years old

Director
KIMBER, Reginald Henry
Resigned: 13 September 1999
114 years old

Director
KIMBER, Robert Douglas
Resigned: 31 December 2000
83 years old

EDWIN H. FRYER LIMITED Events

16 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 40,000

29 Jul 2016
Director's details changed for Steven Leslie Murphy on 10 June 2016
29 Jul 2016
Secretary's details changed for Philip Landy on 10 June 2016
15 Sep 2015
Director's details changed for Philip Landy on 15 September 2015
...
... and 86 more events
19 Oct 1987
Return made up to 06/07/87; full list of members

19 Sep 1986
Return made up to 24/06/86; full list of members

10 Sep 1986
Full accounts made up to 28 February 1986

29 Jun 1971
Particulars of mortgage/charge
29 Sep 1964
Particulars of mortgage/charge

EDWIN H. FRYER LIMITED Charges

6 June 2009
Legal mortgage
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 hammond road and 39 lowther street coventry…
20 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 20 August 2009
Persons entitled: Robert Kimber and Nora Kimber
Description: Fixed and floating charges over the undertaking and all…
16 June 1971
Mortgage
Delivered: 29 June 1971
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 11, hammond rd & 39 lowther st. Coventry with all fixtures.
15 September 1964
Mortgage
Delivered: 29 September 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land, building workshop & stores bevelington road…