FRAME3D LIMITED
BEVERLEY DIGI FRAME LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7AS

Company number 05673768
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 1 ST. MARYS LANE, BEVERLEY, NORTH HUMBERSIDE, HU17 7AS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016. The most likely internet sites of FRAME3D LIMITED are www.frame3d.co.uk, and www.frame3d.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Hessle Rail Station is 8.9 miles; to Ferriby Rail Station is 9.4 miles; to Brough Rail Station is 10.1 miles; to Barrow Haven Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frame3d Limited is a Private Limited Company. The company registration number is 05673768. Frame3d Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Frame3d Limited is 1 St Marys Lane Beverley North Humberside Hu17 7as. . KENDALL, Matthew is a Secretary of the company. SCAIFE, Philip Matthew is a Director of the company. STARK, Alexander James is a Director of the company. Secretary LAMBERT, Stephen Paul has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SCAIFE-LACY, Philip Matthew has been resigned. Director STALKER, Stuart Cameron has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KENDALL, Matthew
Appointed Date: 19 January 2015

Director
SCAIFE, Philip Matthew
Appointed Date: 01 April 2013
49 years old

Director
STARK, Alexander James
Appointed Date: 05 March 2012
35 years old

Resigned Directors

Secretary
LAMBERT, Stephen Paul
Resigned: 19 January 2015
Appointed Date: 12 January 2006

Nominee Secretary
THOMAS, Howard
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Director
SCAIFE-LACY, Philip Matthew
Resigned: 05 March 2012
Appointed Date: 12 January 2006
49 years old

Director
STALKER, Stuart Cameron
Resigned: 26 April 2010
Appointed Date: 12 January 2006
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 January 2006
Appointed Date: 12 January 2006
63 years old

Persons With Significant Control

Mr Philip Matthew Scaife
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Stark
Notified on: 1 July 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRAME3D LIMITED Events

02 Mar 2017
Confirmation statement made on 12 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
20 Mar 2006
New director appointed
20 Mar 2006
Director resigned
20 Mar 2006
Secretary resigned
20 Mar 2006
Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT
12 Jan 2006
Incorporation

FRAME3D LIMITED Charges

4 June 2013
Charge code 0567 3768 0001
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a the old granary, vicar lane, beverley…