FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 02798933
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 12 . The most likely internet sites of FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED are www.fraserhouseleaseholdersassociation.co.uk, and www.fraser-house-leaseholders-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Fraser House Leaseholders Association Limited is a Private Limited Company. The company registration number is 02798933. Fraser House Leaseholders Association Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Fraser House Leaseholders Association Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . ABLESAFE LIMITED is a Secretary of the company. LEE, Jacqueline is a Director of the company. NIKBIN, Kamran is a Director of the company. Secretary ETEMAD, Mohammed Reza Shahram, Doctor has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COPPLETONE, Frank Henry has been resigned. Director ETEMAD, Mohammed Reza Shahram, Doctor has been resigned. Director SHAIKH, Salman Ahmed has been resigned. Director TAWN, Julia Mary Howard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 28 April 1995

Director
LEE, Jacqueline
Appointed Date: 23 September 1993
79 years old

Director
NIKBIN, Kamran
Appointed Date: 04 June 1996
74 years old

Resigned Directors

Secretary

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 March 1994
Appointed Date: 12 March 1993

Director
COPPLETONE, Frank Henry
Resigned: 01 January 1995
70 years old

Director
ETEMAD, Mohammed Reza Shahram, Doctor
Resigned: 29 June 1995
Appointed Date: 26 April 1994
72 years old

Director
SHAIKH, Salman Ahmed
Resigned: 11 March 2003
Appointed Date: 29 June 1995
55 years old

Director
TAWN, Julia Mary Howard
Resigned: 22 November 2000
Appointed Date: 29 June 1995
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 March 1994
Appointed Date: 12 March 1993

FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 12

11 Mar 2016
Secretary's details changed for Ablesafe Limited on 1 May 2014
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
02 Feb 1994
New director appointed

16 Apr 1993
New director appointed

16 Apr 1993
Secretary resigned;new secretary appointed;director resigned

16 Apr 1993
Registered office changed on 16/04/93 from: 31 corsham street london N1 6DR

12 Mar 1993
Incorporation