FRIENDS INTERNATIONAL LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 8LX

Company number 03516169
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address THE ROWAN CENTRE ALL NATIONS CHRISTIAN COLLEGE, EASNEYE, WARE, ENGLAND, SG12 8LX
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Gracewood, Ockham Road North East Horsley Leatherhead Surrey KT24 6NU to The Rowan Centre All Nations Christian College Easneye Ware SG12 8LX on 9 January 2017; Appointment of Mr Stephen John Peters as a director on 29 December 2016. The most likely internet sites of FRIENDS INTERNATIONAL LIMITED are www.friendsinternational.co.uk, and www.friends-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bayford Rail Station is 5.2 miles; to Waltham Cross Rail Station is 8.2 miles; to Turkey Street Rail Station is 9.2 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friends International Limited is a Private Limited Company. The company registration number is 03516169. Friends International Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Friends International Limited is The Rowan Centre All Nations Christian College Easneye Ware England Sg12 8lx. . MALLET, Robert is a Director of the company. PETERS, Stephen John is a Director of the company. Secretary GRANEA, Tracy Joan has been resigned. Secretary IDE, David Frederick has been resigned. Secretary PROCTOR, Roy has been resigned. Secretary RINGKILEN, Hanne Emile Emily has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COOPER, Brett has been resigned. Director GRANEA, Tracy Joan has been resigned. Director IDE, David Frederick has been resigned. Director PROCTOR, Roy has been resigned. Director RINGKILEN, Hanne Emile Emily has been resigned. Director SAVAGE, Arthur has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Cultural education".


Current Directors

Director
MALLET, Robert
Appointed Date: 13 December 2016
75 years old

Director
PETERS, Stephen John
Appointed Date: 29 December 2016
69 years old

Resigned Directors

Secretary
GRANEA, Tracy Joan
Resigned: 11 March 2002
Appointed Date: 22 March 1999

Secretary
IDE, David Frederick
Resigned: 20 March 2006
Appointed Date: 07 February 2002

Secretary
PROCTOR, Roy
Resigned: 13 December 2016
Appointed Date: 20 March 2006

Secretary
RINGKILEN, Hanne Emile Emily
Resigned: 22 March 1999
Appointed Date: 24 February 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Director
COOPER, Brett
Resigned: 06 March 2002
Appointed Date: 24 February 1998
52 years old

Director
GRANEA, Tracy Joan
Resigned: 11 March 2002
Appointed Date: 22 March 1999
60 years old

Director
IDE, David Frederick
Resigned: 31 December 2002
Appointed Date: 07 February 2002
90 years old

Director
PROCTOR, Roy
Resigned: 13 December 2016
Appointed Date: 07 March 2002
82 years old

Director
RINGKILEN, Hanne Emile Emily
Resigned: 06 March 2002
Appointed Date: 24 February 1998
50 years old

Director
SAVAGE, Arthur
Resigned: 13 December 2016
Appointed Date: 07 March 2002
85 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Mr Stephen John Peters
Notified on: 24 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mallet
Notified on: 24 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRIENDS INTERNATIONAL LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Jan 2017
Registered office address changed from Gracewood, Ockham Road North East Horsley Leatherhead Surrey KT24 6NU to The Rowan Centre All Nations Christian College Easneye Ware SG12 8LX on 9 January 2017
29 Dec 2016
Appointment of Mr Stephen John Peters as a director on 29 December 2016
22 Dec 2016
Termination of appointment of Roy Proctor as a director on 13 December 2016
22 Dec 2016
Termination of appointment of Arthur Savage as a director on 13 December 2016
...
... and 55 more events
13 Mar 1998
New secretary appointed;new director appointed
13 Mar 1998
New director appointed
13 Mar 1998
Director resigned
13 Mar 1998
Secretary resigned
24 Feb 1998
Incorporation