FRIARGLADE LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2QQ

Company number 03567057
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address MALT COTTAGE 2 HADHAM COURT, HADHAM ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 9 . The most likely internet sites of FRIARGLADE LIMITED are www.friarglade.co.uk, and www.friarglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Stansted Airport Rail Station is 4.9 miles; to Harlow Mill Rail Station is 5.8 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friarglade Limited is a Private Limited Company. The company registration number is 03567057. Friarglade Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Friarglade Limited is Malt Cottage 2 Hadham Court Hadham Road Bishop S Stortford Hertfordshire Cm23 2qq. . MADSEN, Lucy Ann is a Secretary of the company. ALZAPIEDI, André Alexander is a Director of the company. GLAZEBROOK, John Arthur George is a Director of the company. HALFORD, Adam Christopher is a Director of the company. HINSON, Stuart Peter is a Director of the company. JACKSON, Sharon is a Director of the company. JOE, Marie Natasha is a Director of the company. SIMS, Margaret Linda is a Director of the company. TAPPER, Margaret Ruth is a Director of the company. WRATHALL, Nicholas Harold is a Director of the company. Secretary BORN, Delia has been resigned. Secretary HARRINGTON, Rosalyn Mavis has been resigned. Secretary HARRINGTON, Sarah Emily has been resigned. Secretary MORAN, Jacqueline Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BORN, Delia has been resigned. Director CLAYTON-SMITH, Michael James has been resigned. Director DENLEY, Rhoda Doreen Mavis has been resigned. Director HANDSCOMB, Yvonne has been resigned. Director HOLDGATE, Kerry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORAN, Richard John has been resigned. Director RANDALL, Christopher David has been resigned. Director SEED, Nicola has been resigned. Director SHAND, Carl Dervin has been resigned. Director SOLOMON, Stephen has been resigned. Director WALKER, Margaret Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MADSEN, Lucy Ann
Appointed Date: 01 February 2014

Director
ALZAPIEDI, André Alexander
Appointed Date: 04 September 2014
55 years old

Director
GLAZEBROOK, John Arthur George
Appointed Date: 19 May 2011
72 years old

Director
HALFORD, Adam Christopher
Appointed Date: 01 February 2014
43 years old

Director
HINSON, Stuart Peter
Appointed Date: 19 May 2011
47 years old

Director
JACKSON, Sharon
Appointed Date: 26 November 2015
49 years old

Director
JOE, Marie Natasha
Appointed Date: 11 September 2015
50 years old

Director
SIMS, Margaret Linda
Appointed Date: 25 August 1998
88 years old

Director
TAPPER, Margaret Ruth
Appointed Date: 02 July 2012
102 years old

Director
WRATHALL, Nicholas Harold
Appointed Date: 16 April 2007
62 years old

Resigned Directors

Secretary
BORN, Delia
Resigned: 01 February 2014
Appointed Date: 19 May 2011

Secretary
HARRINGTON, Rosalyn Mavis
Resigned: 04 December 2003
Appointed Date: 10 June 1999

Secretary
HARRINGTON, Sarah Emily
Resigned: 18 May 2011
Appointed Date: 05 December 2003

Secretary
MORAN, Jacqueline Anne
Resigned: 18 April 1999
Appointed Date: 25 August 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 August 1998
Appointed Date: 19 May 1998

Director
BORN, Delia
Resigned: 01 February 2014
Appointed Date: 19 May 2011
83 years old

Director
CLAYTON-SMITH, Michael James
Resigned: 26 November 2015
Appointed Date: 19 May 2011
38 years old

Director
DENLEY, Rhoda Doreen Mavis
Resigned: 04 September 2014
Appointed Date: 25 August 1998
97 years old

Director
HANDSCOMB, Yvonne
Resigned: 13 August 2001
Appointed Date: 25 August 1998
111 years old

Director
HOLDGATE, Kerry
Resigned: 02 July 2012
Appointed Date: 19 May 2011
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 August 1998
Appointed Date: 19 May 1998

Director
MORAN, Richard John
Resigned: 18 April 1999
Appointed Date: 25 August 1998
71 years old

Director
RANDALL, Christopher David
Resigned: 14 March 2008
Appointed Date: 25 August 1998
56 years old

Director
SEED, Nicola
Resigned: 14 May 1999
Appointed Date: 25 August 1998
61 years old

Director
SHAND, Carl Dervin
Resigned: 10 November 2000
Appointed Date: 25 August 1998
59 years old

Director
SOLOMON, Stephen
Resigned: 11 September 2015
Appointed Date: 19 May 2011
72 years old

Director
WALKER, Margaret Anne
Resigned: 25 September 2008
Appointed Date: 27 June 1999
54 years old

Persons With Significant Control

Mr Adam Christopher Halford
Notified on: 29 November 2016
43 years old
Nature of control: Has significant influence or control

FRIARGLADE LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2017
Accounts for a dormant company made up to 31 May 2016
17 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9

16 Feb 2016
Termination of appointment of Michael James Clayton-Smith as a director on 26 November 2015
16 Feb 2016
Appointment of Ms Marie Natasha Joe as a director on 11 September 2015
...
... and 81 more events
29 Sep 1998
Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1998
£ nc 2/9 25/08/98
19 May 1998
Incorporation