FRAMEWELL LTD
LONDON

Hellopages » Greater London » Ealing » W5 2QU

Company number 03195504
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 2 NICHOLS GREEN,, MONTPELIER ROAD, LONDON, ENGLAND, W5 2QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from PO Box W5 2QU 2 Nichols Green Montpelier Road London W5 2QU United Kingdom to 2 Nichols Green, Montpelier Road London W5 2QU on 16 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FRAMEWELL LTD are www.framewell.co.uk, and www.framewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.2 miles; to Balham Rail Station is 8.5 miles; to Bushey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Framewell Ltd is a Private Limited Company. The company registration number is 03195504. Framewell Ltd has been working since 08 May 1996. The present status of the company is Active. The registered address of Framewell Ltd is 2 Nichols Green Montpelier Road London England W5 2qu. The company`s financial liabilities are £12.41k. It is £7.89k against last year. The cash in hand is £7.34k. It is £-0.31k against last year. And the total assets are £13.76k, which is £-0.14k against last year. SUNG, Pauline Yen Yen is a Secretary of the company. MAN, Ying Min is a Director of the company. Secretary GLADING, Linda has been resigned. Secretary MAN, Wo Ping has been resigned. Secretary WAN, Poigee has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director MAN, Hong Min has been resigned. Director MAN, Wo Ping has been resigned. Director SUNG, Pauline Yen Yen has been resigned. Nominee Director YOUNGER, Norman has been resigned. Director YU, Jeff has been resigned. The company operates in "Other letting and operating of own or leased real estate".


framewell Key Finiance

LIABILITIES £12.41k
+174%
CASH £7.34k
-5%
TOTAL ASSETS £13.76k
-2%
All Financial Figures

Current Directors

Secretary
SUNG, Pauline Yen Yen
Appointed Date: 01 March 2006

Director
MAN, Ying Min
Appointed Date: 08 May 1999
64 years old

Resigned Directors

Secretary
GLADING, Linda
Resigned: 18 September 1997
Appointed Date: 13 May 1996

Secretary
MAN, Wo Ping
Resigned: 28 February 2006
Appointed Date: 08 May 1999

Secretary
WAN, Poigee
Resigned: 08 May 1999
Appointed Date: 18 September 1997

Nominee Secretary
YOUNGER, Miriam
Resigned: 13 May 1996
Appointed Date: 08 May 1996

Director
MAN, Hong Min
Resigned: 28 January 2014
Appointed Date: 11 May 2009
63 years old

Director
MAN, Wo Ping
Resigned: 28 February 2006
Appointed Date: 18 September 1997
80 years old

Director
SUNG, Pauline Yen Yen
Resigned: 11 May 2009
Appointed Date: 13 November 2006
56 years old

Nominee Director
YOUNGER, Norman
Resigned: 13 May 1996
Appointed Date: 08 May 1996
58 years old

Director
YU, Jeff
Resigned: 18 September 1997
Appointed Date: 13 May 1996
67 years old

Persons With Significant Control

Mr Ying Min Man
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FRAMEWELL LTD Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Mar 2017
Registered office address changed from PO Box W5 2QU 2 Nichols Green Montpelier Road London W5 2QU United Kingdom to 2 Nichols Green, Montpelier Road London W5 2QU on 16 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Registered office address changed from 23a Craven Terrace London W2 3QH to PO Box W5 2QU 2 Nichols Green Montpelier Road London W5 2QU on 8 August 2016
29 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

...
... and 63 more events
20 Jun 1996
Director resigned
12 Jun 1996
New director appointed
12 Jun 1996
New secretary appointed
12 Jun 1996
Registered office changed on 12/06/96 from: 1ST floor suite 39A leicester road salford manchester M7 4AS
08 May 1996
Incorporation

FRAMEWELL LTD Charges

13 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 18 staple tye shopping centre harlow…