FRAZER-NASH HOLDINGS LIMITED
PETERSFIELD FRAZER-NASH ENGINEERING LIMITED

Hellopages » Hampshire » East Hampshire » GU32 3FG

Company number 02570410
Status Active
Incorporation Date 21 December 1990
Company Type Private Limited Company
Address 20:20VISION PARK, PETERSFIELD INDUSTRIAL ESTATE, PETERSFIELD, HANTS, GU32 3FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of John William Marshall as a director on 16 January 2017; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRAZER-NASH HOLDINGS LIMITED are www.frazernashholdings.co.uk, and www.frazer-nash-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Havant Rail Station is 10.2 miles; to Warblington Rail Station is 10.2 miles; to Bedhampton Rail Station is 10.4 miles; to Emsworth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frazer Nash Holdings Limited is a Private Limited Company. The company registration number is 02570410. Frazer Nash Holdings Limited has been working since 21 December 1990. The present status of the company is Active. The registered address of Frazer Nash Holdings Limited is 20 20vision Park Petersfield Industrial Estate Petersfield Hants Gu32 3fg. . HOLTOM, Ralph, Dr is a Secretary of the company. HOLTOM, Ralph, Dr is a Director of the company. HUNT, Martin John is a Director of the company. MORTLOCK, Paul Alan Robert is a Director of the company. Secretary COX, Ernest Norman has been resigned. Secretary HASTEWELL, Barbara has been resigned. Secretary MCELHINNEY, Alan David has been resigned. Secretary SAUNDERS, Anthony James has been resigned. Director COX, Ernest Norman has been resigned. Director HOY, Graham Timothy has been resigned. Director MARSHALL, John William has been resigned. Director MCELHINNEY, Alan David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOLTOM, Ralph, Dr
Appointed Date: 26 June 2013

Director
HOLTOM, Ralph, Dr
Appointed Date: 19 July 2010
77 years old

Director
HUNT, Martin John
Appointed Date: 19 July 2010
62 years old

Director
MORTLOCK, Paul Alan Robert
Appointed Date: 17 July 2010
49 years old

Resigned Directors

Secretary
COX, Ernest Norman
Resigned: 30 April 1999

Secretary
HASTEWELL, Barbara
Resigned: 25 January 2007
Appointed Date: 30 April 1999

Secretary
MCELHINNEY, Alan David
Resigned: 17 July 2010
Appointed Date: 25 January 2007

Secretary
SAUNDERS, Anthony James
Resigned: 26 June 2013
Appointed Date: 13 October 2010

Director
COX, Ernest Norman
Resigned: 30 April 1999
91 years old

Director
HOY, Graham Timothy
Resigned: 17 July 2010
80 years old

Director
MARSHALL, John William
Resigned: 16 January 2017
Appointed Date: 30 December 1999
71 years old

Director
MCELHINNEY, Alan David
Resigned: 17 July 2010
Appointed Date: 30 December 1999
76 years old

Persons With Significant Control

Mr David Winton Harding
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FRAZER-NASH HOLDINGS LIMITED Events

19 Jan 2017
Termination of appointment of John William Marshall as a director on 16 January 2017
03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 95,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
13 Feb 1991
Secretary resigned;director resigned

13 Feb 1991
Director resigned

25 Jan 1991
Company name changed gls 122 LIMITED\certificate issued on 28/01/91

25 Jan 1991
Company name changed\certificate issued on 25/01/91
21 Dec 1990
Incorporation