FRENGER SYSTEMS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR
Company number 03064483
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6GR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2 August 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 250,000 . The most likely internet sites of FRENGER SYSTEMS LIMITED are www.frengersystems.co.uk, and www.frenger-systems.co.uk. The predicted number of employees is 190 to 200. The company’s age is thirty years and nine months. Frenger Systems Limited is a Private Limited Company. The company registration number is 03064483. Frenger Systems Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Frenger Systems Limited is 14 Park Row Nottingham Nottinghamshire United Kingdom Ng1 6gr. The company`s financial liabilities are £4927.45k. It is £903.64k against last year. And the total assets are £5805.86k, which is £1085.07k against last year. AINLEY, Louise Haila is a Secretary of the company. AINLEY, Michael Anthony is a Director of the company. GASKELL, Andrew Jonathan is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director COX, Stuart James has been resigned. Director SAPIANO, Peter Genorosso has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


frenger systems Key Finiance

LIABILITIES £4927.45k
+22%
CASH n/a
TOTAL ASSETS £5805.86k
+22%
All Financial Figures

Current Directors

Secretary
AINLEY, Louise Haila
Appointed Date: 08 September 1995

Director
AINLEY, Michael Anthony
Appointed Date: 08 September 1995
55 years old

Director
GASKELL, Andrew Jonathan
Appointed Date: 09 May 2005
53 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 09 August 1995
Appointed Date: 05 June 1995

Director
COX, Stuart James
Resigned: 31 March 2003
Appointed Date: 26 June 1999
53 years old

Director
SAPIANO, Peter Genorosso
Resigned: 30 June 2010
Appointed Date: 21 January 2002
62 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 09 August 1995
Appointed Date: 05 June 1995

FRENGER SYSTEMS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2 August 2016
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000

16 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 250,000

11 Jun 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
22 Aug 1995
Accounting reference date notified as 31/08

15 Aug 1995
Secretary resigned
15 Aug 1995
Director resigned
31 Jul 1995
Registered office changed on 31/07/95 from: 70 friargate derby DE1 1FP
05 Jun 1995
Incorporation

FRENGER SYSTEMS LIMITED Charges

22 September 1995
Fixed and floating charge
Delivered: 26 September 1995
Status: Satisfied on 16 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…