ROBERT FRASER & PARTNERS (NOMINEES) LIMITED
LONDON OLDHILL LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 01462815
Status Active
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of ROBERT FRASER & PARTNERS (NOMINEES) LIMITED are www.robertfraserpartnersnominees.co.uk, and www.robert-fraser-partners-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Robert Fraser Partners Nominees Limited is a Private Limited Company. The company registration number is 01462815. Robert Fraser Partners Nominees Limited has been working since 23 November 1979. The present status of the company is Active. The registered address of Robert Fraser Partners Nominees 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 "Other business support service activities n.e.c.".


Current Directors

Director
EMSON, Colin Jack
Appointed Date: 24 January 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 & PARTNERS (NOMINEES) LIMITED Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

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 99 more events
18 Nov 1986
Full accounts made up to 30 June 1986

18 Nov 1986
Return made up to 17/11/86; full list of members

22 May 1986
Accounting reference date shortened from 31/03 to 30/06

17 Jul 1980
Company name changed\certificate issued on 17/07/80
23 Nov 1979
Incorporation

ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Charges

7 February 1991
Legal charge
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1, 28 tregunter rd, kensington, london borough of…
13 November 1987
Legal and equitable charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Fennoscandia Limited
Description: All that l/h property k/a flat 1, 28 treguter road london…
3 February 1987
Legal charge
Delivered: 19 February 1987
Status: Outstanding
Persons entitled: John Payne Engineering Limited. John Payne Limited
Description: Land at chesil street winchester hants.
26 June 1986
Debenture
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: The Blackford Holdings Corporation
Description: The agreement dated 20.12.85 made between the custodian…
3 July 1985
Memo of deposit
Delivered: 22 July 1985
Status: Outstanding
Persons entitled: Franco Britannic Finance Limited
Description: The entire issued share capital at rectory wines limited…