FRAZER NASH LIMITED
DUDLEY FN SPARES LIMITED

Hellopages » West Midlands » Dudley » DY1 4RH
Company number 05595367
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRAZER NASH LIMITED are www.frazernash.co.uk, and www.frazer-nash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Frazer Nash Limited is a Private Limited Company. The company registration number is 05595367. Frazer Nash Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Frazer Nash Limited is No 4 Castle Court 2 Castlegate Way Dudley Dy1 4rh. . WHITE, Brian Harold is a Secretary of the company. CAWLEY, Andrew Michael is a Director of the company. PARSONS, Richard is a Director of the company. SMITH, Geoffrey Francis is a Director of the company. WHITE, Brian Harold is a Director of the company. Secretary JOHN, Trevor Thomas has been resigned. Secretary NESTOR, Kevin Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN, Trevor Thomas has been resigned. Director JOSELAND, Mark Thomas has been resigned. Director LOCK, Ian has been resigned. Director PARKER, Robin Hugh Cecil has been resigned. Director RICHMOND, Roger Spencer has been resigned. Director STIRLING, Alastair Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Brian Harold
Appointed Date: 12 December 2015

Director
CAWLEY, Andrew Michael
Appointed Date: 10 June 2008
83 years old

Director
PARSONS, Richard
Appointed Date: 24 September 2009
66 years old

Director
SMITH, Geoffrey Francis
Appointed Date: 24 September 2009
76 years old

Director
WHITE, Brian Harold
Appointed Date: 12 December 2015
58 years old

Resigned Directors

Secretary
JOHN, Trevor Thomas
Resigned: 12 December 2015
Appointed Date: 09 December 2006

Secretary
NESTOR, Kevin Robert
Resigned: 09 December 2006
Appointed Date: 18 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
JOHN, Trevor Thomas
Resigned: 12 December 2015
Appointed Date: 09 December 2006
80 years old

Director
JOSELAND, Mark Thomas
Resigned: 17 June 2009
Appointed Date: 18 October 2005
94 years old

Director
LOCK, Ian
Resigned: 08 December 2012
Appointed Date: 24 September 2009
81 years old

Director
PARKER, Robin Hugh Cecil
Resigned: 24 September 2009
Appointed Date: 18 October 2005
91 years old

Director
RICHMOND, Roger Spencer
Resigned: 13 December 2008
Appointed Date: 18 October 2005
91 years old

Director
STIRLING, Alastair Ian
Resigned: 27 January 2006
Appointed Date: 18 October 2005
88 years old

Persons With Significant Control

Frazer Nash Car Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAZER NASH LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Appointment of Mr Brian Harold White as a secretary on 12 December 2015
15 Dec 2015
Appointment of Mr Brian Harold White as a director on 12 December 2015
...
... and 35 more events
10 Nov 2006
Return made up to 18/10/06; full list of members
17 Feb 2006
Director resigned
14 Feb 2006
Accounting reference date shortened from 31/10/06 to 30/09/06
18 Oct 2005
Secretary resigned
18 Oct 2005
Incorporation