8 FRANT ROAD LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY

Company number 03958345
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5 . The most likely internet sites of 8 FRANT ROAD LIMITED are www.8frantroad.co.uk, and www.8-frant-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Frant Road Limited is a Private Limited Company. The company registration number is 03958345. 8 Frant Road Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of 8 Frant Road Limited is 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire England Mk14 6ly. The company`s financial liabilities are £6.59k. It is £3.9k against last year. And the total assets are £6.59k, which is £3.9k against last year. ALDBURY SECRETARIES LIMITED is a Secretary of the company. HUGHES, Alexander Ayodele is a Director of the company. Secretary CROKER, Joseph has been resigned. Secretary LOVE, Benjamin has been resigned. Secretary WILKINSON, Joanna Felicity has been resigned. Secretary WILKS, Ben has been resigned. Director BARRETT, Duncan has been resigned. Director GREEN, Thomas Charles has been resigned. Director GRIFFIN, Andrew has been resigned. Director LOVE, Benjamin has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director NEARN, Margaret Jean has been resigned. Director TAYLOR, Martyn has been resigned. Director WILKINSON, Joanna Felicity has been resigned. The company operates in "Residents property management".


8 frant road Key Finiance

LIABILITIES £6.59k
+145%
CASH n/a
TOTAL ASSETS £6.59k
+145%
All Financial Figures

Current Directors

Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 09 August 2012

Director
HUGHES, Alexander Ayodele
Appointed Date: 15 July 2014
51 years old

Resigned Directors

Secretary
CROKER, Joseph
Resigned: 21 May 2004
Appointed Date: 22 March 2003

Secretary
LOVE, Benjamin
Resigned: 22 March 2003
Appointed Date: 02 April 2001

Secretary
WILKINSON, Joanna Felicity
Resigned: 02 April 2001
Appointed Date: 29 March 2000

Secretary
WILKS, Ben
Resigned: 31 December 2009
Appointed Date: 21 May 2004

Director
BARRETT, Duncan
Resigned: 25 October 2012
Appointed Date: 20 January 2010
52 years old

Director
GREEN, Thomas Charles
Resigned: 12 December 2014
Appointed Date: 20 May 2013
47 years old

Director
GRIFFIN, Andrew
Resigned: 17 May 2000
Appointed Date: 29 March 2000
65 years old

Director
LOVE, Benjamin
Resigned: 19 June 2012
Appointed Date: 02 April 2001
53 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 22 March 2003
Appointed Date: 28 March 2000
62 years old

Director
NEARN, Margaret Jean
Resigned: 10 November 2014
Appointed Date: 29 March 2000
82 years old

Director
TAYLOR, Martyn
Resigned: 29 March 2000
Appointed Date: 28 March 2000
70 years old

Director
WILKINSON, Joanna Felicity
Resigned: 31 December 2009
Appointed Date: 19 April 2003
77 years old

Persons With Significant Control

Mr Alexander Ayodele Hughes
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 FRANT ROAD LIMITED Events

20 Apr 2017
Confirmation statement made on 24 March 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5

22 Dec 2015
Micro company accounts made up to 31 March 2015
22 Dec 2015
Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
...
... and 53 more events
14 Apr 2000
New director appointed
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
05 Apr 2000
Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4
28 Mar 2000
Incorporation