FRYER,STAPLETON & COMPANY LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4DN

Company number 00835971
Status Active
Incorporation Date 29 January 1965
Company Type Private Limited Company
Address 3 SOUTHERN HOUSE, ANTHONYS WAY MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of FRYER,STAPLETON & COMPANY LIMITED are www.fryerstapletoncompany.co.uk, and www.fryer-stapleton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Fryer Stapleton Company Limited is a Private Limited Company. The company registration number is 00835971. Fryer Stapleton Company Limited has been working since 29 January 1965. The present status of the company is Active. The registered address of Fryer Stapleton Company Limited is 3 Southern House Anthonys Way Medway City Estate Rochester Kent Me2 4dn. . MILLER, Jean Ruth is a Secretary of the company. MILLER, Jean Ruth is a Director of the company. MILLER, Nigel William is a Director of the company. MILLER (JUNIOR), Frederick Colbourne is a Director of the company. Secretary MILLER, Frederick Colbourne has been resigned. Secretary MILLER (JUNIOR), Frederick Colbourne has been resigned. Director MILLER, Frederick Colbourne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLER, Jean Ruth
Appointed Date: 01 May 2003

Director
MILLER, Jean Ruth
Appointed Date: 01 May 2003
88 years old

Director
MILLER, Nigel William
Appointed Date: 05 March 1999
60 years old


Resigned Directors

Secretary
MILLER, Frederick Colbourne
Resigned: 27 October 1998

Secretary
MILLER (JUNIOR), Frederick Colbourne
Resigned: 30 April 2003
Appointed Date: 01 March 1999

Director
MILLER, Frederick Colbourne
Resigned: 27 October 1998
122 years old

Persons With Significant Control

Mr Frederick Colbourne Miller (Junior)
Notified on: 21 June 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Ruth Miller
Notified on: 21 June 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRYER,STAPLETON & COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 67 more events
16 Dec 1988
Return made up to 07/11/88; full list of members

19 Sep 1987
Full accounts made up to 30 September 1986

19 Sep 1987
Return made up to 07/08/87; full list of members

02 Dec 1986
Return made up to 16/07/86; full list of members

02 Sep 1986
Full accounts made up to 30 September 1985

FRYER,STAPLETON & COMPANY LIMITED Charges

31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 12, sherwood court, thurston road, london.
2 February 2001
Legal charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east of endwell road, land…