ROBERT FRASER CORPORATE FINANCE LIMITED
LONDON ROBERT FRASER GROUP LIMITED OAKRATE LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 01974370
Status Active
Incorporation Date 31 December 1985
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,579,000 . The most likely internet sites of ROBERT FRASER CORPORATE FINANCE LIMITED are www.robertfrasercorporatefinance.co.uk, and www.robert-fraser-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Robert Fraser Corporate Finance Limited is a Private Limited Company. The company registration number is 01974370. Robert Fraser Corporate Finance Limited has been working since 31 December 1985. The present status of the company is Active. The registered address of Robert Fraser Corporate Finance Limited is Number One Vicarage Lane London England E15 4hf. . EMSON, Colin Jack is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director HUDSON, Catherine Lucy has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
EMSON, Colin Jack
Appointed Date: 08 February 1993
84 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014

Director
BOTTOMLEY, John Michael
Resigned: 01 April 2014
80 years old

Director
HUDSON, Catherine Lucy
Resigned: 01 November 2015
Appointed Date: 28 March 2014
59 years old

Director
WHITE, Robert Glanville
Resigned: 26 July 1993
Appointed Date: 30 June 1993
69 years old

Persons With Significant Control

Colin Jack Emson
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

ROBERT FRASER CORPORATE FINANCE LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,579,000

10 Nov 2015
Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015
Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
...
... and 129 more events
13 Aug 1986
Gazettable document

31 Jul 1986
Company name changed jiststar LIMITED\certificate issued on 31/07/86

17 Jul 1986
Secretary resigned;new secretary appointed

11 Jul 1986
Director resigned;new director appointed

03 Jul 1986
Gazettable document

ROBERT FRASER CORPORATE FINANCE LIMITED Charges

29 November 1991
Deed of variation
Delivered: 13 December 1991
Status: Satisfied on 8 July 2010
Persons entitled: Unibank PLC
Description: For full details see form 395.
10 August 1990
Supplemental charge
Delivered: 15 August 1990
Status: Satisfied on 8 July 2010
Persons entitled: Unibank PLC
Description: (See 395 for details).
10 August 1990
Legal charge
Delivered: 15 August 1990
Status: Satisfied on 8 July 2010
Persons entitled: Unibank PLC
Description: A. the property known as flat 1, 28 tregunter rod london…
10 August 1990
All moneys debenture
Delivered: 13 August 1990
Status: Satisfied on 23 December 1991
Persons entitled: Figurehead Finance PLC
Description: See form 395 for details. Fixed and floating charges over…
26 January 1989
Charge
Delivered: 6 February 1989
Status: Satisfied on 8 July 2010
Persons entitled: Sds Bank Limited
Description: All beneficial interest of the company in the assets…
26 January 1989
Debenture
Delivered: 6 February 1989
Status: Satisfied on 8 July 2010
Persons entitled: Sds Bank Limited
Description: (Please see form 395 for full details). Fixed and floating…