FRASERS FB (UK) LIMITED
LONDON FRASERS FB (UK) PLC FAIRBRIAR PLC

Hellopages » Greater London » Kensington and Chelsea » SW7 5BW

Company number 03202502
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address 81 CROMWELL ROAD, LONDON, SW7 5BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Full accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FRASERS FB (UK) LIMITED are www.frasersfbuk.co.uk, and www.frasers-fb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Frasers Fb Uk Limited is a Private Limited Company. The company registration number is 03202502. Frasers Fb Uk Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Frasers Fb Uk Limited is 81 Cromwell Road London Sw7 5bw. . NG, Seng Khoon is a Secretary of the company. CHIA, Khong Shoong is a Director of the company. LEAR, Simon John Patrick is a Director of the company. NG, Seng Khoon is a Director of the company. QUEK, Stanley Swee Han, Dr is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary WRIGHT, Gordon Nicholson has been resigned. Secretary VALSEC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BALCHIN, Mark Nicholas has been resigned. Director BALCHIN, Mark Nicholas has been resigned. Director BOURNE, Robert Anthony has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director HAN, Cheng Fong has been resigned. Director HANKINSON, Derek William has been resigned. Director LIM, Ee Seng has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director PAIRMAN, Lynda Annette has been resigned. Director RICHARDSON, Paul has been resigned. Director VAN REYK, Philip has been resigned. Director WALKER, Bruce Layland has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. Director WRIGHT, Gordon Nicholson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NG, Seng Khoon
Appointed Date: 27 April 2007

Director
CHIA, Khong Shoong
Appointed Date: 01 September 2009
54 years old

Director
LEAR, Simon John Patrick
Appointed Date: 21 December 2006
55 years old

Director
NG, Seng Khoon
Appointed Date: 27 April 2007
63 years old

Director
QUEK, Stanley Swee Han, Dr
Appointed Date: 24 November 2004
76 years old

Resigned Directors

Secretary
BALCHIN, Mark Nicholas
Resigned: 28 February 2008
Appointed Date: 11 February 1998

Secretary
WRIGHT, Gordon Nicholson
Resigned: 11 February 1998
Appointed Date: 22 May 1996

Secretary
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2011
Appointed Date: 25 March 2011

Director
BALCHIN, Mark Nicholas
Resigned: 27 April 2007
Appointed Date: 20 March 2006
68 years old

Director
BALCHIN, Mark Nicholas
Resigned: 01 September 2005
Appointed Date: 03 December 2002
68 years old

Director
BOURNE, Robert Anthony
Resigned: 09 July 2004
Appointed Date: 29 September 2000
75 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 21 December 2006
Appointed Date: 08 September 2006
71 years old

Director
HAN, Cheng Fong
Resigned: 04 August 2005
Appointed Date: 07 October 2004
83 years old

Director
HANKINSON, Derek William
Resigned: 11 February 1998
Appointed Date: 22 May 1996
85 years old

Director
LIM, Ee Seng
Resigned: 01 September 2009
Appointed Date: 01 September 2005
74 years old

Director
MCBRIDE, Stephen Paul
Resigned: 21 December 2006
Appointed Date: 01 November 2005
68 years old

Director
MCCABE, Kevin Charles
Resigned: 20 March 2006
Appointed Date: 11 February 1998
77 years old

Director
PAIRMAN, Lynda Annette
Resigned: 04 August 2005
Appointed Date: 11 February 1998
67 years old

Director
RICHARDSON, Paul
Resigned: 18 June 2008
Appointed Date: 27 April 2007
61 years old

Director
VAN REYK, Philip
Resigned: 05 April 2004
Appointed Date: 22 May 1996
67 years old

Director
WALKER, Bruce Layland
Resigned: 11 April 2003
Appointed Date: 29 August 2001
60 years old

Director
WOOD-PENN, Richard Cecil
Resigned: 28 February 1999
Appointed Date: 22 May 1996
81 years old

Director
WRIGHT, Gordon Nicholson
Resigned: 23 April 2002
Appointed Date: 22 May 1996
73 years old

FRASERS FB (UK) LIMITED Events

21 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

12 Feb 2016
Full accounts made up to 30 September 2015
19 Sep 2015
Compulsory strike-off action has been discontinued
18 Sep 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

18 Sep 2015
Registered office address changed from 81 Cromwell Road London SW7 5BW to 81 Cromwell Road London SW7 5BW on 18 September 2015
...
... and 160 more events
17 Jul 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

04 Jun 1996
Location of register of directors' interests
04 Jun 1996
Location of register of members
04 Jun 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
22 May 1996
Incorporation

FRASERS FB (UK) LIMITED Charges

23 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 19 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Corporate trustee mortgage
Delivered: 30 December 2010
Status: Satisfied on 21 December 2012
Persons entitled: Barclays Bank PLC ("Security Agent")
Description: F/H land k/a 1-27 bolton studios t/no. BGL5153 all…
17 December 2010
Mortgage of shares
Delivered: 30 December 2010
Status: Satisfied on 21 December 2012
Persons entitled: Barclays Bank PLC (Security Agent)
Description: By way of fixed charge the investments being all the issued…
10 September 2003
Deed of amendment relating to a shares mortgage dated 7 august 2001
Delivered: 19 September 2003
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shares mortgage the 26,316 ordinary shares of 1P each…
29 May 2003
Shares mortgage
Delivered: 17 June 2003
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed mortgage, the original securities…
7 August 2001
Shares mortgage
Delivered: 10 August 2001
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. the original securities. 2. such other securities as may…
2 May 2001
Legal charge
Delivered: 12 May 2001
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 charlesworth house and garage 48, 77 charlesworth house…
29 September 2000
Legal charge
Delivered: 13 October 2000
Status: Satisfied on 9 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h properties being 67 charlesworth house and garage…
2 August 1996
Debenture
Delivered: 7 August 1996
Status: Satisfied on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…