FRIARS 573 LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3PA

Company number 06525132
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 48 52 FLOOR 3 NORFOLK TOWER, SURREY STREET, NORWICH, NR1 3PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Ashley Kim Bliss as a director on 28 October 2016; Termination of appointment of Ashley Kim Bliss as a secretary on 28 October 2016. The most likely internet sites of FRIARS 573 LIMITED are www.friars573.co.uk, and www.friars-573.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Friars 573 Limited is a Private Limited Company. The company registration number is 06525132. Friars 573 Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Friars 573 Limited is 48 52 Floor 3 Norfolk Tower Surrey Street Norwich Nr1 3pa. . BURKE, Cordell Aguilla is a Director of the company. CLIFTON, James Spencer is a Director of the company. FITZWILLIAM, Peter David Campbell is a Director of the company. Secretary BLISS, Ashley Kim has been resigned. Secretary POOLEY, Maureen has been resigned. Director BLISS, Ashley Kim has been resigned. Director MCCALLUM, Greig has been resigned. Director MURPHY, Christopher Paul has been resigned. Director MURPHY, Isabel Fiona has been resigned. Director POOLEY, Maureen has been resigned. Director POTTER, Sian Wyn has been resigned. Director STRIKER, Jenny has been resigned. Director WALL, Louise Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURKE, Cordell Aguilla
Appointed Date: 04 April 2012
68 years old

Director
CLIFTON, James Spencer
Appointed Date: 25 June 2008
53 years old

Director
FITZWILLIAM, Peter David Campbell
Appointed Date: 11 October 2012
65 years old

Resigned Directors

Secretary
BLISS, Ashley Kim
Resigned: 28 October 2016
Appointed Date: 25 June 2008

Secretary
POOLEY, Maureen
Resigned: 25 June 2008
Appointed Date: 05 March 2008

Director
BLISS, Ashley Kim
Resigned: 28 October 2016
Appointed Date: 25 June 2008
61 years old

Director
MCCALLUM, Greig
Resigned: 01 April 2015
Appointed Date: 07 January 2009
61 years old

Director
MURPHY, Christopher Paul
Resigned: 28 April 2011
Appointed Date: 25 June 2008
67 years old

Director
MURPHY, Isabel Fiona
Resigned: 31 December 2010
Appointed Date: 04 December 2008
62 years old

Director
POOLEY, Maureen
Resigned: 25 June 2008
Appointed Date: 05 March 2008
78 years old

Director
POTTER, Sian Wyn
Resigned: 25 July 2014
Appointed Date: 25 June 2008
65 years old

Director
STRIKER, Jenny
Resigned: 25 June 2008
Appointed Date: 05 March 2008
48 years old

Director
WALL, Louise Ann
Resigned: 30 November 2012
Appointed Date: 01 January 2012
66 years old

Persons With Significant Control

The Mission Marketing Group Plc
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

FRIARS 573 LIMITED Events

03 Feb 2017
Confirmation statement made on 10 January 2017 with updates
28 Oct 2016
Termination of appointment of Ashley Kim Bliss as a director on 28 October 2016
28 Oct 2016
Termination of appointment of Ashley Kim Bliss as a secretary on 28 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01

...
... and 75 more events
26 Jun 2008
Registered office changed on 26/06/2008 from 1 st. James court norwich norfolk NR3 1RU
26 Jun 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
26 Jun 2008
Nc inc already adjusted 25/06/08
26 Jun 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

05 Mar 2008
Incorporation

FRIARS 573 LIMITED Charges

7 July 2008
Debenture
Delivered: 19 July 2008
Status: Satisfied on 22 December 2011
Persons entitled: Christopher Paul Murphy
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…