FRASERS HOSPITALITY (UK) LIMITED
FRASER RESIDENCES LIMITED FAIRBRIAR RESIDENCE LIMITED DWSCO 2107 LIMITED

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

Company number 04119290
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 81 CROMWELL ROAD, LONDON, SW7 5BW
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 one hundred and five events have happened. The last three records are Director's details changed for Peng Sum Choe on 5 January 2017; Confirmation statement made on 2 December 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of FRASERS HOSPITALITY (UK) LIMITED are www.frasershospitalityuk.co.uk, and www.frasers-hospitality-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Frasers Hospitality Uk Limited is a Private Limited Company. The company registration number is 04119290. Frasers Hospitality Uk Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Frasers Hospitality Uk Limited is 81 Cromwell Road London Sw7 5bw. . NDIRWA, Diana is a Secretary of the company. BAKKER, Gustaaf Franciscus Joseph is a Director of the company. CHIA, Khong Shoong is a Director of the company. CHOE, Peng Sum is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary NG, Seng Khoon has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED 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. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HENG, Jeffrey Wah Yong has been resigned. Director LEAR, Simon John Patrick 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 NG, Seng Khoon has been resigned. Director NICKLEN, Susan Theresa has been resigned. Director QUEK, Stanley Swee Han, Dr has been resigned. Director VAN REYK, Philip has been resigned. Director WALKER, Bruce Layland has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NDIRWA, Diana
Appointed Date: 01 April 2011

Director
BAKKER, Gustaaf Franciscus Joseph
Appointed Date: 27 April 2007
64 years old

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

Director
CHOE, Peng Sum
Appointed Date: 28 September 2001
65 years old

Resigned Directors

Secretary
BALCHIN, Mark Nicholas
Resigned: 01 September 2005
Appointed Date: 21 February 2001

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 04 December 2000

Secretary
NG, Seng Khoon
Resigned: 01 April 2011
Appointed Date: 27 April 2007

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 01 September 2005

Secretary
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2011
Appointed Date: 01 September 2010

Director
BALCHIN, Mark Nicholas
Resigned: 27 April 2007
Appointed Date: 22 April 2003
68 years old

Director
BALCHIN, Mark Nicholas
Resigned: 28 September 2001
Appointed Date: 21 February 2001
68 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 21 February 2001
Appointed Date: 04 December 2000

Director
HENG, Jeffrey Wah Yong
Resigned: 30 September 2004
Appointed Date: 02 July 2002
80 years old

Director
LEAR, Simon John Patrick
Resigned: 27 April 2007
Appointed Date: 21 December 2006
55 years old

Director
LIM, Ee Seng
Resigned: 01 September 2009
Appointed Date: 23 February 2006
74 years old

Director
MCBRIDE, Stephen Paul
Resigned: 21 December 2006
Appointed Date: 02 March 2006
68 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 28 September 2001
77 years old

Director
NG, Seng Khoon
Resigned: 01 April 2011
Appointed Date: 27 April 2007
63 years old

Director
NICKLEN, Susan Theresa
Resigned: 28 September 2001
Appointed Date: 03 January 2001
63 years old

Director
QUEK, Stanley Swee Han, Dr
Resigned: 01 April 2011
Appointed Date: 28 September 2001
76 years old

Director
VAN REYK, Philip
Resigned: 05 April 2004
Appointed Date: 21 February 2001
67 years old

Director
WALKER, Bruce Layland
Resigned: 11 April 2003
Appointed Date: 28 September 2001
60 years old

Persons With Significant Control

Khunying Wanna Sirivadhanabhakdi
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charoen Sirivadhanabhakdi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRASERS HOSPITALITY (UK) LIMITED Events

18 Jan 2017
Director's details changed for Peng Sum Choe on 5 January 2017
08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Mar 2016
Group of companies' accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

12 May 2015
Group of companies' accounts made up to 30 September 2014
...
... and 95 more events
27 Feb 2001
New secretary appointed;new director appointed
20 Feb 2001
Location of register of members
09 Feb 2001
Memorandum and Articles of Association
08 Jan 2001
Company name changed dwsco 2107 LIMITED\certificate issued on 08/01/01
04 Dec 2000
Incorporation

FRASERS HOSPITALITY (UK) LIMITED Charges

25 January 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2004
Rent deposit deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Prince Real Estate Inc
Description: All sums standing to the credit of account no 0/305150/002.