FRAME FAST (UK) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8ST

Company number 03307216
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address FRAMEFAST HOUSE, ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8ST
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr Paul Brighouse on 31 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRAME FAST (UK) LIMITED are www.framefastuk.co.uk, and www.frame-fast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.7 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frame Fast Uk Limited is a Private Limited Company. The company registration number is 03307216. Frame Fast Uk Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Frame Fast Uk Limited is Framefast House Ascot Drive Derby Derbyshire De24 8st. . BRIGHOUSE, Paul is a Director of the company. KEOGH, Nicola Jane is a Director of the company. LEIVERS, Nigel Stuart is a Director of the company. Secretary BRIGHOUSE, Julie Dawn has been resigned. Secretary KILBURN, Karen Marie Ann has been resigned. Secretary LORRAINE, George Carl has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRIGHOUSE, Julie Dawn has been resigned. Director BROCKLEHURST, John has been resigned. Director KILBURN, Karen Marie Ann has been resigned. Director LORRAINE, George Carl has been resigned. Director LORRAINE, George Carl has been resigned. Director MARLEY, Stephen Denis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BRIGHOUSE, Paul
Appointed Date: 24 January 1997
68 years old

Director
KEOGH, Nicola Jane
Appointed Date: 15 February 2016
52 years old

Director
LEIVERS, Nigel Stuart
Appointed Date: 01 February 2013
52 years old

Resigned Directors

Secretary
BRIGHOUSE, Julie Dawn
Resigned: 31 January 2013
Appointed Date: 12 April 2006

Secretary
KILBURN, Karen Marie Ann
Resigned: 12 April 2006
Appointed Date: 11 March 2004

Secretary
LORRAINE, George Carl
Resigned: 11 March 2004
Appointed Date: 24 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
BRIGHOUSE, Julie Dawn
Resigned: 31 January 2013
Appointed Date: 11 March 2004
63 years old

Director
BROCKLEHURST, John
Resigned: 21 September 2015
Appointed Date: 01 January 2006
60 years old

Director
KILBURN, Karen Marie Ann
Resigned: 12 April 2006
Appointed Date: 01 August 2004
63 years old

Director
LORRAINE, George Carl
Resigned: 18 September 2015
Appointed Date: 01 August 2007
58 years old

Director
LORRAINE, George Carl
Resigned: 11 March 2004
Appointed Date: 24 January 1997
58 years old

Director
MARLEY, Stephen Denis
Resigned: 11 June 2010
Appointed Date: 01 August 2004
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Persons With Significant Control

Mr Paul Brighouse
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FRAME FAST (UK) LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
01 Feb 2017
Director's details changed for Mr Paul Brighouse on 31 January 2017
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Appointment of Ms Nicola Jane Keogh as a director on 15 February 2016
03 Feb 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-02-03
  • GBP 142

...
... and 72 more events
14 Apr 1997
Director resigned
14 Apr 1997
Secretary resigned
14 Apr 1997
New secretary appointed;new director appointed
14 Apr 1997
New director appointed
24 Jan 1997
Incorporation

FRAME FAST (UK) LIMITED Charges

28 October 2010
All assets debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Chattel mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Cooper Parry Ssas Trustees Limited and Paul Brighouse
Description: Saw machine stug AZX3 see image for full details.
19 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…