FRAMEWORKS (CLEVEDON) LTD
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS21 7LT

Company number 05640487
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address 52 HIGHDALE AVENUE, CLEVEDON, NORTH SOMERSET, BS21 7LT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of FRAMEWORKS (CLEVEDON) LTD are www.frameworksclevedon.co.uk, and www.frameworks-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Avonmouth Rail Station is 7.7 miles; to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.6 miles; to Caldicot Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frameworks Clevedon Ltd is a Private Limited Company. The company registration number is 05640487. Frameworks Clevedon Ltd has been working since 30 November 2005. The present status of the company is Active. The registered address of Frameworks Clevedon Ltd is 52 Highdale Avenue Clevedon North Somerset Bs21 7lt. . CHAPPELL, Mark is a Secretary of the company. CHAPPELL, Judith Louise is a Director of the company. Secretary CHAPPELL, Craig Simon has been resigned. Secretary CHAPPELL, Judith Louise has been resigned. Director CHAPPELL, Christopher Stephen Ernest has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
CHAPPELL, Mark
Appointed Date: 21 April 2011

Director
CHAPPELL, Judith Louise
Appointed Date: 30 November 2005
71 years old

Resigned Directors

Secretary
CHAPPELL, Craig Simon
Resigned: 21 April 2011
Appointed Date: 29 June 2006

Secretary
CHAPPELL, Judith Louise
Resigned: 29 June 2006
Appointed Date: 30 November 2005

Director
CHAPPELL, Christopher Stephen Ernest
Resigned: 29 June 2006
Appointed Date: 30 November 2005
73 years old

Persons With Significant Control

Mrs Judith Louise Chappell
Notified on: 30 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FRAMEWORKS (CLEVEDON) LTD Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 29 February 2016
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 28 February 2015
09 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 22 more events
29 Jan 2007
Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned

09 Mar 2006
Particulars of mortgage/charge
10 Feb 2006
Ad 07/01/06--------- £ si 99@1=99 £ ic 1/100
10 Feb 2006
New director appointed
30 Nov 2005
Incorporation

FRAMEWORKS (CLEVEDON) LTD Charges

7 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…