FRANK MORRIS ASSOCIATES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4PX

Company number 04341281
Status Active - Proposal to Strike off
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 2 FAUNA CLOSE, STANMORE, MIDDLESEX, HA7 4PX
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-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of FRANK MORRIS ASSOCIATES LIMITED are www.frankmorrisassociates.co.uk, and www.frank-morris-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Frank Morris Associates Limited is a Private Limited Company. The company registration number is 04341281. Frank Morris Associates Limited has been working since 17 December 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Frank Morris Associates Limited is 2 Fauna Close Stanmore Middlesex Ha7 4px. . BURNETT, Clive Paul is a Secretary of the company. EVERETT, Mark Andrew is a Director of the company. Secretary TURNER, Brian Richard has been resigned. Director CARDOE, Graham has been resigned. Director FRAZER, Benjamin James has been resigned. Director GOODING, Jonathan Michael has been resigned. Director GORDON, James Douglas Strachan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BURNETT, Clive Paul
Appointed Date: 17 December 2001

Director
EVERETT, Mark Andrew
Appointed Date: 03 January 2002
57 years old

Resigned Directors

Secretary
TURNER, Brian Richard
Resigned: 21 December 2001
Appointed Date: 17 December 2001

Director
CARDOE, Graham
Resigned: 01 May 2004
Appointed Date: 17 December 2001
72 years old

Director
FRAZER, Benjamin James
Resigned: 01 March 2013
Appointed Date: 01 March 2005
44 years old

Director
GOODING, Jonathan Michael
Resigned: 01 May 2004
Appointed Date: 21 December 2001
72 years old

Director
GORDON, James Douglas Strachan
Resigned: 21 December 2001
Appointed Date: 17 December 2001
64 years old

Persons With Significant Control

Mr Mark Everett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FRANK MORRIS ASSOCIATES LIMITED Events

29 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Feb 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100

...
... and 37 more events
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed
19 Feb 2002
New director appointed
19 Feb 2002
Ad 03/02/02--------- £ si 98@1=98 £ ic 1/99
17 Dec 2001
Incorporation

FRANK MORRIS ASSOCIATES LIMITED Charges

23 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…