CUSTOM FRAMES (UK) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RY

Company number 03460232
Status Liquidation
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address REEVES & CO LLP, COMPASS HOUSE 45, EASTBOURNE, EAST SUSSEX, BN21 4RY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 May 2016; Liquidators' statement of receipts and payments to 29 May 2015; Liquidators' statement of receipts and payments to 29 May 2014. The most likely internet sites of CUSTOM FRAMES (UK) LIMITED are www.customframesuk.co.uk, and www.custom-frames-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Frames Uk Limited is a Private Limited Company. The company registration number is 03460232. Custom Frames Uk Limited has been working since 04 November 1997. The present status of the company is Liquidation. The registered address of Custom Frames Uk Limited is Reeves Co Llp Compass House 45 Eastbourne East Sussex Bn21 4ry. . HEATH, Josephine Anne is a Secretary of the company. HEATH, Josephine Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEATH, Christopher William has been resigned. Director HEATH, Josephine Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HEATH, Josephine Anne
Appointed Date: 04 November 1997

Director
HEATH, Josephine Anne
Appointed Date: 11 June 2012
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
HEATH, Christopher William
Resigned: 01 May 2012
Appointed Date: 04 November 1997
79 years old

Director
HEATH, Josephine Anne
Resigned: 26 April 1999
Appointed Date: 04 November 1997
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

CUSTOM FRAMES (UK) LIMITED Events

06 Aug 2016
Liquidators' statement of receipts and payments to 29 May 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 29 May 2015
07 Aug 2014
Liquidators' statement of receipts and payments to 29 May 2014
30 Jul 2014
Liquidators' statement of receipts and payments to 29 May 2014
10 Jun 2013
Registered office address changed from Ware & Partners Ltd Waterside House Basin Road North Hove Sussex BN41 1UY on 10 June 2013
...
... and 44 more events
13 Nov 1997
Secretary resigned
13 Nov 1997
New secretary appointed;new director appointed
13 Nov 1997
New director appointed
13 Nov 1997
Registered office changed on 13/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Nov 1997
Incorporation

CUSTOM FRAMES (UK) LIMITED Charges

6 February 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…