FRASER ANTI-STATIC TECHNIQUES LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 9DN

Company number 02642741
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address 1 SCOTTS BUSINESS PARK, BAMPTON, TIVERTON, DEVON, EX16 9DN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Bruce Clothier as a director on 1 January 2016. The most likely internet sites of FRASER ANTI-STATIC TECHNIQUES LIMITED are www.fraserantistatictechniques.co.uk, and www.fraser-anti-static-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Fraser Anti Static Techniques Limited is a Private Limited Company. The company registration number is 02642741. Fraser Anti Static Techniques Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Fraser Anti Static Techniques Limited is 1 Scotts Business Park Bampton Tiverton Devon Ex16 9dn. . FRASER, Diane Margaret is a Secretary of the company. CLOTHIER, Bruce is a Director of the company. FRASER, Diane Margaret is a Director of the company. FRASER, Robert Anthony is a Director of the company. Nominee Secretary SPENCER, Barry Michael has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
FRASER, Diane Margaret
Appointed Date: 03 August 1991

Director
CLOTHIER, Bruce
Appointed Date: 01 January 2016
60 years old

Director
FRASER, Diane Margaret
Appointed Date: 03 August 1991
81 years old

Director
FRASER, Robert Anthony
Appointed Date: 03 September 1991
73 years old

Resigned Directors

Nominee Secretary
SPENCER, Barry Michael
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Persons With Significant Control

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

Robert Anthony Fraser
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRASER ANTI-STATIC TECHNIQUES LIMITED Events

05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
31 Mar 2016
Appointment of Mr Bruce Clothier as a director on 1 January 2016
04 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,454

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 58 more events
30 Oct 1991
Accounting reference date notified as 30/11

10 Sep 1991
Registered office changed on 10/09/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

10 Sep 1991
Director resigned;new director appointed

10 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1991
Incorporation

FRASER ANTI-STATIC TECHNIQUES LIMITED Charges

24 February 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c scotts business park, bampton, devon by way of fixed…
30 January 2009
Legal and general charge
Delivered: 5 February 2009
Status: Satisfied on 6 March 2014
Persons entitled: Abbey National PLC
Description: F/H property k/a unit b, scotts business park, bampton…
21 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2007
Mortgage
Delivered: 12 December 2007
Status: Satisfied on 19 May 2015
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h unit a scotts industrial estate bampton devon.