FRAME IMAGE ENHANCEMENT LTD
SMALL DOLE

Hellopages » West Sussex » Horsham » BN5 9XH

Company number 05731843
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address UNIT 19 UPPER GOLDING BARN IND EST, HENFIELD ROAD, SMALL DOLE, BN5 9XH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 2 . The most likely internet sites of FRAME IMAGE ENHANCEMENT LTD are www.frameimageenhancement.co.uk, and www.frame-image-enhancement.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Frame Image Enhancement Ltd is a Private Limited Company. The company registration number is 05731843. Frame Image Enhancement Ltd has been working since 06 March 2006. The present status of the company is Active. The registered address of Frame Image Enhancement Ltd is Unit 19 Upper Golding Barn Ind Est Henfield Road Small Dole Bn5 9xh. . SAYERS, Andrew John is a Secretary of the company. BOOTH, Alexander Robert Charles is a Director of the company. SAYERS, Andrew John is a Director of the company. Secretary RICHARDSON, Guy Benedict has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director RICHARDSON, Guy Benedict has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SAYERS, Andrew John
Appointed Date: 06 March 2006

Director
BOOTH, Alexander Robert Charles
Appointed Date: 06 March 2006
47 years old

Director
SAYERS, Andrew John
Appointed Date: 06 March 2006
60 years old

Resigned Directors

Secretary
RICHARDSON, Guy Benedict
Resigned: 10 May 2011
Appointed Date: 06 March 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Director
RICHARDSON, Guy Benedict
Resigned: 09 May 2011
Appointed Date: 06 March 2006
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Persons With Significant Control

Mr Andrew John Sayers
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Robert Charles Booth
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRAME IMAGE ENHANCEMENT LTD Events

18 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 26 more events
16 Mar 2006
New secretary appointed;new director appointed
16 Mar 2006
New secretary appointed;new director appointed
07 Mar 2006
Secretary resigned
07 Mar 2006
Director resigned
06 Mar 2006
Incorporation