FREM GROUP LIMITED
MILTON KEYNES SECKLOE 47 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 04087583
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address SEEBECK HOUSE, ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Colin Malcolm Wray as a director on 5 September 2016. The most likely internet sites of FREM GROUP LIMITED are www.fremgroup.co.uk, and www.frem-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Frem Group Limited is a Private Limited Company. The company registration number is 04087583. Frem Group Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Frem Group Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . DAISY, Claire Louise is a Secretary of the company. BALDWIN, Andrew Peter is a Director of the company. DAISY, Bryan Derek is a Director of the company. DAISY, Claire Louise is a Director of the company. HORNE, Graeme Mark is a Director of the company. HUGHES, Stephen Henry is a Director of the company. WRAY, Colin Malcolm is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director ALLCOCK, David John has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BALDWIN, Andrew Peter has been resigned. Director BLUNDEN, Richard Edward has been resigned. Director LEITH, Gregory Philip has been resigned. Director ONER, Omer Nevzat has been resigned. Director WOOLF, Bernard Julian has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAISY, Claire Louise
Appointed Date: 22 January 2001

Director
BALDWIN, Andrew Peter
Appointed Date: 19 December 2014
59 years old

Director
DAISY, Bryan Derek
Appointed Date: 22 January 2001
66 years old

Director
DAISY, Claire Louise
Appointed Date: 22 January 2001
65 years old

Director
HORNE, Graeme Mark
Appointed Date: 01 July 2011
65 years old

Director
HUGHES, Stephen Henry
Appointed Date: 22 January 2001
65 years old

Director
WRAY, Colin Malcolm
Appointed Date: 05 September 2016
68 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 November 2000
Appointed Date: 10 October 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 10 November 2000

Director
ALLCOCK, David John
Resigned: 26 July 2007
Appointed Date: 01 August 2004
65 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 November 2000
Appointed Date: 10 October 2000

Director
BALDWIN, Andrew Peter
Resigned: 01 July 2011
Appointed Date: 01 January 2008
59 years old

Director
BLUNDEN, Richard Edward
Resigned: 12 August 2014
Appointed Date: 01 July 2011
51 years old

Director
LEITH, Gregory Philip
Resigned: 01 January 2009
Appointed Date: 30 July 2007
62 years old

Director
ONER, Omer Nevzat
Resigned: 01 July 2011
Appointed Date: 22 January 2001
69 years old

Director
WOOLF, Bernard Julian
Resigned: 01 October 2004
Appointed Date: 01 September 2003
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 22 January 2001
Appointed Date: 10 November 2000

Persons With Significant Control

Mr Brian Derek Daisy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Louise Daisy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREM GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Sep 2016
Appointment of Colin Malcolm Wray as a director on 5 September 2016
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 63 more events
17 Jan 2001
New secretary appointed
17 Jan 2001
New director appointed
28 Nov 2000
Secretary resigned
28 Nov 2000
Director resigned
10 Oct 2000
Incorporation

FREM GROUP LIMITED Charges

21 October 2014
Charge code 0408 7583 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 April 2010
Guarantee & debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Guarantee & debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…