FRAICHE (1987) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC107332
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address BLUE SQUARE HOUSE, 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FRAICHE (1987) LIMITED are www.fraiche1987.co.uk, and www.fraiche-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraiche 1987 Limited is a Private Limited Company. The company registration number is SC107332. Fraiche 1987 Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Fraiche 1987 Limited is Blue Square House 272 Bath Street Glasgow G2 4jr. . GARNSWORTHY, Duncan Charles is a Secretary of the company. GARNSWORTHY, Duncan Charles is a Director of the company. Secretary BIDGOOD, John Edward has been resigned. Secretary CARR, Howard Radley has been resigned. Secretary FROST, Amanda has been resigned. Secretary PORTER, Alan Louis has been resigned. Director CARR, Howard Radley has been resigned. Director COADY, Chantal Jane has been resigned. Director CURLEY, William Neil has been resigned. Director HENRY, Christophe has been resigned. Director PORTER, Alan Louis has been resigned. Director PORTER, Nicola Jane has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
GARNSWORTHY, Duncan Charles
Appointed Date: 08 June 2010

Director
GARNSWORTHY, Duncan Charles
Appointed Date: 31 March 2010
43 years old

Resigned Directors

Secretary
BIDGOOD, John Edward
Resigned: 03 October 2006
Appointed Date: 01 November 2000

Secretary
CARR, Howard Radley
Resigned: 08 June 2010
Appointed Date: 04 April 2007

Secretary
FROST, Amanda
Resigned: 04 April 2007
Appointed Date: 03 October 2006

Secretary
PORTER, Alan Louis
Resigned: 01 February 2002

Director
CARR, Howard Radley
Resigned: 31 December 2009
Appointed Date: 04 April 2007
80 years old

Director
COADY, Chantal Jane
Resigned: 10 October 1994
Appointed Date: 01 October 1991
66 years old

Director
CURLEY, William Neil
Resigned: 23 June 2008
Appointed Date: 04 April 2007
54 years old

Director
HENRY, Christophe
Resigned: 31 October 1994
Appointed Date: 01 December 1991
65 years old

Director
PORTER, Alan Louis
Resigned: 04 April 2007
75 years old

Director
PORTER, Nicola Jane
Resigned: 01 November 2000
69 years old

FRAICHE (1987) LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Jun 2015
Director's details changed for Mr Duncan Charles Garnsworthy on 1 January 2011
...
... and 87 more events
23 Nov 1987
Accounting reference date notified as 31/10

04 Nov 1987
New director appointed

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Registered office changed on 04/11/87 from: 43 dalry road edinburgh

29 Oct 1987
Incorporation