FREM GROUP SCREENS LIMITED
MILTON KEYNES SCREENS AT WORK LIMITED VIRGO SCREENS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 02778804
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of FREM GROUP SCREENS LIMITED are www.fremgroupscreens.co.uk, and www.frem-group-screens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Frem Group Screens Limited is a Private Limited Company. The company registration number is 02778804. Frem Group Screens Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of Frem Group Screens Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . DAISY, Claire Louise is a Secretary of the company. CROCKETT, Neil 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. O'SULLIVAN, Patrick Francis is a Director of the company. Secretary SAUNDERS, Wendy Gillian has been resigned. Secretary TURNER, Nicholas Walter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLUNDEN, Richard Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PIETERSE, Mattheus Johannes has been resigned. Director ROBERTS, James has been resigned. Director SAUNDERS, Brian Frank has been resigned. Director SAUNDERS, Wendy Gillian has been resigned. Director TURNER, Nicholas Walter has been resigned. Director CREATE DIRECTORS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DAISY, Claire Louise
Appointed Date: 20 June 2013

Director
CROCKETT, Neil
Appointed Date: 10 August 2009
62 years old

Director
DAISY, Bryan Derek
Appointed Date: 20 June 2013
66 years old

Director
DAISY, Claire Louise
Appointed Date: 20 June 2013
65 years old

Director
HORNE, Graeme Mark
Appointed Date: 20 June 2013
65 years old

Director
O'SULLIVAN, Patrick Francis
Appointed Date: 25 February 2004
57 years old

Resigned Directors

Secretary
SAUNDERS, Wendy Gillian
Resigned: 25 February 2004
Appointed Date: 10 January 1993

Secretary
TURNER, Nicholas Walter
Resigned: 20 June 2013
Appointed Date: 25 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Director
BLUNDEN, Richard Edward
Resigned: 12 August 2014
Appointed Date: 20 June 2013
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Director
PIETERSE, Mattheus Johannes
Resigned: 03 February 2005
Appointed Date: 26 February 2004
56 years old

Director
ROBERTS, James
Resigned: 13 October 2008
Appointed Date: 14 March 2005
93 years old

Director
SAUNDERS, Brian Frank
Resigned: 25 February 2004
Appointed Date: 10 January 1993
76 years old

Director
SAUNDERS, Wendy Gillian
Resigned: 25 February 2004
Appointed Date: 10 January 1993
72 years old

Director
TURNER, Nicholas Walter
Resigned: 08 December 2014
Appointed Date: 01 February 2003
68 years old

Director
CREATE DIRECTORS NOMINEES LIMITED
Resigned: 15 June 2011
Appointed Date: 03 February 2005

Persons With Significant Control

Screens At Work Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREM GROUP SCREENS LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

06 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Jul 2015
Company name changed screens at work LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-10

...
... and 97 more events
18 Jan 1994
Return made up to 12/01/94; full list of members

21 Jan 1993
Registered office changed on 21/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jan 1993
New secretary appointed;new director appointed

21 Jan 1993
Secretary resigned;director resigned;new director appointed

12 Jan 1993
Incorporation

FREM GROUP SCREENS LIMITED Charges

21 October 2014
Charge code 0277 8804 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 July 2014
Charge code 0277 8804 0007
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0277 8804 0006
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 June 2011
Debenture
Delivered: 18 June 2011
Status: Satisfied on 20 August 2014
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Debenture
Delivered: 4 July 2009
Status: Satisfied on 20 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Debenture
Delivered: 2 October 2008
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2004
Debenture
Delivered: 15 March 2004
Status: Satisfied on 1 November 2008
Persons entitled: The Create East of England Fund LP
Description: All right, title and interest in and to 1.1 the property…
25 February 2004
All assets debenture
Delivered: 9 March 2004
Status: Satisfied on 17 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…