RUPERT FRAZER WORDEN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW
Company number 06591162
Status Liquidation
Incorporation Date 13 May 2008
Company Type Private Limited Company
Address CG & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01 . The most likely internet sites of RUPERT FRAZER WORDEN LIMITED are www.rupertfrazerworden.co.uk, and www.rupert-frazer-worden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rupert Frazer Worden Limited is a Private Limited Company. The company registration number is 06591162. Rupert Frazer Worden Limited has been working since 13 May 2008. The present status of the company is Liquidation. The registered address of Rupert Frazer Worden Limited is Cg Co 17 St Anns Square Manchester M2 7pw. . HINZE, Lisa Ann is a Director of the company. Secretary WORDEN, Lanie has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director DICKIN, Edward Philip has been resigned. Director WORDEN, Rupert Charles Frazer has been resigned. The company operates in "Event catering activities".


Current Directors

Director
HINZE, Lisa Ann
Appointed Date: 16 December 2013
54 years old

Resigned Directors

Secretary
WORDEN, Lanie
Resigned: 17 April 2012
Appointed Date: 13 May 2008

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 13 May 2008
Appointed Date: 13 May 2008

Director
DICKIN, Edward Philip
Resigned: 13 May 2008
Appointed Date: 13 May 2008
44 years old

Director
WORDEN, Rupert Charles Frazer
Resigned: 23 December 2013
Appointed Date: 13 May 2008
44 years old

RUPERT FRAZER WORDEN LIMITED Events

21 Sep 2016
Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016
14 Sep 2016
Appointment of a voluntary liquidator
14 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01

14 Sep 2016
Statement of affairs with form 4.19
02 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

...
... and 29 more events
25 Jun 2009
Secretary's change of particulars / lanie worden / 20/10/2008
22 May 2008
Appointment terminated director edward dickin
22 May 2008
Director's change of particulars / rupert worden / 13/05/2008
19 May 2008
Appointment terminated secretary north west registration services (1994) LIMITED
13 May 2008
Incorporation

RUPERT FRAZER WORDEN LIMITED Charges

13 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…