THE FRONDS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6JR

Company number 04644324
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 2 PARKFIELD GARDENS, HARROW, MIDDLESEX, HA2 6JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4 . The most likely internet sites of THE FRONDS LIMITED are www.thefronds.co.uk, and www.the-fronds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Fronds Limited is a Private Limited Company. The company registration number is 04644324. The Fronds Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of The Fronds Limited is 2 Parkfield Gardens Harrow Middlesex Ha2 6jr. . STEDMAN, David is a Secretary of the company. BEVAN-MOGG, Karen, Dr is a Director of the company. DOWNS, Andrew Peter is a Director of the company. DOWNS, Anja Catherine is a Director of the company. RAY, Karen is a Director of the company. RAY, Randolph is a Director of the company. STEDMAN, David is a Director of the company. WILSON JONES, Charlotte is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BRORSON, Bengt Fredrik has been resigned. Director CADERAMANPULLE, Mano has been resigned. Director GOMEZ, Elena has been resigned. Director MARQUIS, Michelle Maria has been resigned. Director MITCHELL, Soraya has been resigned. Director SWINYARD, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEDMAN, David
Appointed Date: 22 January 2003

Director
BEVAN-MOGG, Karen, Dr
Appointed Date: 12 September 2008
52 years old

Director
DOWNS, Andrew Peter
Appointed Date: 19 November 2010
51 years old

Director
DOWNS, Anja Catherine
Appointed Date: 19 November 2010
44 years old

Director
RAY, Karen
Appointed Date: 22 January 2003
52 years old

Director
RAY, Randolph
Appointed Date: 22 January 2003
55 years old

Director
STEDMAN, David
Appointed Date: 22 January 2003
57 years old

Director
WILSON JONES, Charlotte
Appointed Date: 22 January 2003
59 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
BRORSON, Bengt Fredrik
Resigned: 19 November 2010
Appointed Date: 09 June 2010
53 years old

Director
CADERAMANPULLE, Mano
Resigned: 22 January 2003
Appointed Date: 22 January 2003
62 years old

Director
GOMEZ, Elena
Resigned: 29 March 2003
Appointed Date: 22 January 2003
71 years old

Director
MARQUIS, Michelle Maria
Resigned: 19 November 2010
Appointed Date: 09 June 2010
53 years old

Director
MITCHELL, Soraya
Resigned: 10 July 2006
Appointed Date: 28 January 2004
51 years old

Director
SWINYARD, Mark
Resigned: 10 July 2006
Appointed Date: 22 January 2003
56 years old

THE FRONDS LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4

...
... and 48 more events
02 Jul 2003
Director resigned
07 Mar 2003
Secretary resigned
04 Mar 2003
New director appointed
04 Mar 2003
Director resigned
22 Jan 2003
Incorporation