FROSTDRIVE LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 3DP

Company number 06181167
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FROSTDRIVE LIMITED are www.frostdrive.co.uk, and www.frostdrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Frostdrive Limited is a Private Limited Company. The company registration number is 06181167. Frostdrive Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Frostdrive Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. The company`s financial liabilities are £432.08k. It is £-108.34k against last year. The cash in hand is £10.14k. It is £0k against last year. And the total assets are £10.38k, which is £-0.01k against last year. ALLTIMES, Jane Sylvia is a Secretary of the company. ALLTIMES, Jane Sylvia is a Director of the company. ALLTIMES, Nigel Robert is a Director of the company. Secretary ALDIS, Leslie Frederick has been resigned. Secretary WARREN, Eileen Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDIS, Linda Irene has been resigned. Director WARREN, Eileen Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


frostdrive Key Finiance

LIABILITIES £432.08k
-21%
CASH £10.14k
TOTAL ASSETS £10.38k
-1%
All Financial Figures

Current Directors

Secretary
ALLTIMES, Jane Sylvia
Appointed Date: 12 January 2012

Director
ALLTIMES, Jane Sylvia
Appointed Date: 30 March 2009
60 years old

Director
ALLTIMES, Nigel Robert
Appointed Date: 06 July 2010
65 years old

Resigned Directors

Secretary
ALDIS, Leslie Frederick
Resigned: 30 March 2009
Appointed Date: 29 June 2007

Secretary
WARREN, Eileen Mary
Resigned: 12 January 2012
Appointed Date: 30 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 2007
Appointed Date: 23 March 2007

Director
ALDIS, Linda Irene
Resigned: 30 March 2009
Appointed Date: 29 June 2007
78 years old

Director
WARREN, Eileen Mary
Resigned: 12 January 2012
Appointed Date: 30 March 2009
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 2007
Appointed Date: 23 March 2007

FROSTDRIVE LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

04 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 30 more events
09 Jul 2007
New director appointed
09 Jul 2007
Director resigned
09 Jul 2007
Secretary resigned
09 Jul 2007
Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET
23 Mar 2007
Incorporation

FROSTDRIVE LIMITED Charges

12 March 2014
Charge code 0618 1167 0004
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Fremaud Investments Limited
Description: Land on the south side of leisure way lowestoft t/no…
17 November 2008
Charge of agreement
Delivered: 19 November 2008
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 6 february 2008 between the company and…
25 October 2008
Debenture
Delivered: 31 October 2008
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Hotle and leisure site leisure way lowestoft suffolk. By…