FRASER LANDSCAPERS & GROWERS LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 9BS

Company number 03478187
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address WOODSIDE FARM, SANDY LANE, KINNERTON, CHESTER, FLINTSHIRE, CH4 9BS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRASER LANDSCAPERS & GROWERS LIMITED are www.fraserlandscapersgrowers.co.uk, and www.fraser-landscapers-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Fraser Landscapers Growers Limited is a Private Limited Company. The company registration number is 03478187. Fraser Landscapers Growers Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Fraser Landscapers Growers Limited is Woodside Farm Sandy Lane Kinnerton Chester Flintshire Ch4 9bs. The company`s financial liabilities are £29.31k. It is £13.08k against last year. . FRASER, Wib is a Director of the company. Secretary FRASER, Pauline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRASER, Elizabeth has been resigned. Director FRASER, William Ian Bibby has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Landscape service activities".


fraser landscapers & growers Key Finiance

LIABILITIES £29.31k
+80%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRASER, Wib
Appointed Date: 03 October 2006
77 years old

Resigned Directors

Secretary
FRASER, Pauline
Resigned: 18 December 2012
Appointed Date: 09 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Director
FRASER, Elizabeth
Resigned: 03 October 2006
Appointed Date: 14 June 2000
48 years old

Director
FRASER, William Ian Bibby
Resigned: 14 June 2000
Appointed Date: 09 December 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr William Ian Bibby Fraser
Notified on: 9 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FRASER LANDSCAPERS & GROWERS LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
13 Oct 2016
Micro company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

11 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 44 more events
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
12 Jan 1998
New secretary appointed
12 Jan 1998
New director appointed
09 Dec 1997
Incorporation

FRASER LANDSCAPERS & GROWERS LIMITED Charges

22 December 1998
Debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…