FRASERS MANAGEMENT (UK) LIMITED
FRASERS PROPERTY DEVELOPMENTS LIMITED LCR DEVELOPMENTS LIMITED

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

Company number 02847139
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 81 CROMWELL ROAD, LONDON, SW7 5BW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Simon John Patrick Lear as a director on 19 September 2016. The most likely internet sites of FRASERS MANAGEMENT (UK) LIMITED are www.frasersmanagementuk.co.uk, and www.frasers-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Frasers Management Uk Limited is a Private Limited Company. The company registration number is 02847139. Frasers Management Uk Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of Frasers Management 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 BURROWS, Leonard John Percy has been resigned. Secretary JENNER, Marion has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Secretary VALSEC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director CHAIN, Paul Shau Woo has been resigned. Director CHUA, Soo has been resigned. Director DODWELL, John Christopher has been resigned. Director HAN, Cheng Fong has been resigned. Director HENG, Jeffrey Wah Yong has been resigned. Director HENG, Jeffrey Wah Yong has been resigned. Director KEE, Teck Koon has been resigned. Director KOH, Boon Hwee has been resigned. Director LEE, Lai Foon has been resigned. Director LIM, Ee Seng has been resigned. Director LIM, Joke Mui has been resigned. Director LO, Kien Sen has been resigned. Director MACLEAN, Ian Alastair has been resigned. Director MANSELL, David Richard has been resigned. Director TAN, Yam Pin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


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: 19 September 2016
55 years old

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

Director
QUEK, Stanley Swee Han, Dr
Appointed Date: 12 June 1996
76 years old

Resigned Directors

Secretary
BURROWS, Leonard John Percy
Resigned: 17 October 1995
Appointed Date: 27 September 1994

Secretary
JENNER, Marion
Resigned: 27 April 2007
Appointed Date: 17 October 1995

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 27 April 2007

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 1994
Appointed Date: 24 August 1993

Secretary
WMSS LIMITED
Resigned: 27 September 1994
Appointed Date: 14 January 1994

Director
BURROWS, Leonard John Percy
Resigned: 20 November 1997
Appointed Date: 03 June 1994
86 years old

Director
CHAIN, Paul Shau Woo
Resigned: 31 January 1999
Appointed Date: 18 October 1996
75 years old

Director
CHUA, Soo
Resigned: 30 April 2000
Appointed Date: 14 January 1994
83 years old

Director
DODWELL, John Christopher
Resigned: 24 August 2011
Appointed Date: 27 April 2007
80 years old

Director
HAN, Cheng Fong
Resigned: 27 April 2007
Appointed Date: 30 September 2002
83 years old

Director
HENG, Jeffrey Wah Yong
Resigned: 30 September 2004
Appointed Date: 03 April 2002
80 years old

Director
HENG, Jeffrey Wah Yong
Resigned: 30 April 2001
Appointed Date: 12 May 2000
80 years old

Director
KEE, Teck Koon
Resigned: 12 May 2000
Appointed Date: 28 September 1999
69 years old

Director
KOH, Boon Hwee
Resigned: 24 June 1999
Appointed Date: 12 June 1996
74 years old

Director
LEE, Lai Foon
Resigned: 18 October 1996
Appointed Date: 12 June 1996
70 years old

Director
LIM, Ee Seng
Resigned: 01 September 2009
Appointed Date: 15 October 2004
74 years old

Director
LIM, Joke Mui
Resigned: 03 April 2002
Appointed Date: 10 May 2001
74 years old

Director
LO, Kien Sen
Resigned: 30 July 2005
Appointed Date: 30 September 2002
80 years old

Director
MACLEAN, Ian Alastair
Resigned: 30 September 2002
Appointed Date: 12 May 2000
89 years old

Director
MANSELL, David Richard
Resigned: 28 April 2006
Appointed Date: 09 October 2003
68 years old

Director
TAN, Yam Pin
Resigned: 30 September 2002
Appointed Date: 12 May 2000
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 1994
Appointed Date: 24 August 1993

Persons With Significant Control

Frasers Property (Uk) Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

FRASERS MANAGEMENT (UK) LIMITED Events

16 Jan 2017
Full accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Appointment of Mr Simon John Patrick Lear as a director on 19 September 2016
12 Feb 2016
Full accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3

...
... and 117 more events
04 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1994
Registered office changed on 27/01/94 from: classic house 174-180 old street london EC1V 9BP

26 Jan 1994
Company name changed softlife products LIMITED\certificate issued on 27/01/94
24 Aug 1993
Incorporation

FRASERS MANAGEMENT (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…
25 January 2007
Debenture
Delivered: 3 February 2007
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…