FROGGATT TRUSTEE LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 3ZB

Company number 03839063
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address THE MANOR HOUSE, THE MANOR HOUSE FROGGATT EDGE, CALVER, HOPE VALLEY, DERBYSHIRE, S32 3ZB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 2 . The most likely internet sites of FROGGATT TRUSTEE LIMITED are www.froggatttrustee.co.uk, and www.froggatt-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Froggatt Trustee Limited is a Private Limited Company. The company registration number is 03839063. Froggatt Trustee Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Froggatt Trustee Limited is The Manor House The Manor House Froggatt Edge Calver Hope Valley Derbyshire S32 3zb. The cash in hand is £0k. It is £0k against last year. . COOK, Andrew John, Sir is a Secretary of the company. COOK, Andrew John, Sir is a Director of the company. Secretary CROPPER, John Gregory has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOK, Andrew John has been resigned. Director PICKFORD, Robert William Granville has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


froggatt trustee Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOK, Andrew John, Sir
Appointed Date: 15 December 2004

Director
COOK, Andrew John, Sir
Appointed Date: 26 October 2012
76 years old

Resigned Directors

Secretary
CROPPER, John Gregory
Resigned: 15 December 2004
Appointed Date: 10 September 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
COOK, Andrew John
Resigned: 16 December 2004
Appointed Date: 10 September 1999
76 years old

Director
PICKFORD, Robert William Granville
Resigned: 26 October 2012
Appointed Date: 15 December 2004
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Andrew John Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FROGGATT TRUSTEE LIMITED Events

27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
15 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 40 more events
27 Sep 1999
New director appointed
27 Sep 1999
New secretary appointed
24 Sep 1999
Director resigned
24 Sep 1999
Secretary resigned
10 Sep 1999
Incorporation