FROST & SULLIVAN, LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2GX

Company number 01119817
Status Active
Incorporation Date 25 June 1973
Company Type Private Limited Company
Address FINANCE DEPT 4100 CHANCELLOR COURT, OXFORD BUSINESS PARK SOUTH, OXFORD, OXON, OX4 2GX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Aroop Zutshi as a director on 13 December 2016; All of the property or undertaking has been released from charge 011198170011; Termination of appointment of Steven Walter Lefever as a director on 18 October 2016. The most likely internet sites of FROST & SULLIVAN, LIMITED are www.frostsullivan.co.uk, and www.frost-sullivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Frost Sullivan Limited is a Private Limited Company. The company registration number is 01119817. Frost Sullivan Limited has been working since 25 June 1973. The present status of the company is Active. The registered address of Frost Sullivan Limited is Finance Dept 4100 Chancellor Court Oxford Business Park South Oxford Oxon Ox4 2gx. . BRAVARD, Wyman is a Secretary of the company. BRAVARD, Wyman is a Director of the company. FRIGSTAD, David is a Director of the company. Secretary COOPER, Jeffrey Michael, Vice President has been resigned. Secretary COOPER, Jeffrey Michael, Vice President has been resigned. Secretary MOORE, Donna Kay has been resigned. Secretary SMITHSON, Maurice Ralph has been resigned. Secretary WHALLEY, Ann Elizabeth has been resigned. Secretary WHALLEY, Ann Elizabeth has been resigned. Director APPLEYARD, Christopher Mark Kenelm has been resigned. Director COOPER, Jeffrey Michael, Vice President has been resigned. Director CROSS, Mary has been resigned. Director CROSS, Theodore Lamont has been resigned. Director FRIGSTAD, David has been resigned. Director GOLE, William Joseph has been resigned. Director HARTLEY, Stephen Colin has been resigned. Director HARTLEY, Stephen Colin has been resigned. Director KURSCH, Elaine has been resigned. Director LEFEVER, Steven Walter has been resigned. Director MOORE, Donna Kay has been resigned. Director PALAZZOLO, Joseph has been resigned. Director SMALL, Andrew Bruce has been resigned. Director SMALL, Andrew Bruce has been resigned. Director ZUTSHI, Aroop has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BRAVARD, Wyman
Appointed Date: 15 June 2005

Director
BRAVARD, Wyman
Appointed Date: 02 June 1994
71 years old

Director
FRIGSTAD, David

70 years old

Resigned Directors

Secretary
COOPER, Jeffrey Michael, Vice President
Resigned: 01 January 1993
Appointed Date: 15 April 1992

Secretary

Secretary
MOORE, Donna Kay
Resigned: 07 April 1992

Secretary
SMITHSON, Maurice Ralph
Resigned: 15 June 2005
Appointed Date: 01 August 1995

Secretary
WHALLEY, Ann Elizabeth
Resigned: 10 July 1992
Appointed Date: 01 January 1993

Secretary
WHALLEY, Ann Elizabeth
Resigned: 01 August 1995

Director
APPLEYARD, Christopher Mark Kenelm
Resigned: 16 January 2004
Appointed Date: 01 August 1998
69 years old

Director
COOPER, Jeffrey Michael, Vice President
Resigned: 19 January 1993
Appointed Date: 04 July 1992
69 years old

Director
CROSS, Mary
Resigned: 04 July 1992
89 years old

Director
CROSS, Theodore Lamont
Resigned: 04 July 1992
101 years old

Director
FRIGSTAD, David
Resigned: 10 July 1992
Appointed Date: 19 January 1993
70 years old

Director
GOLE, William Joseph
Resigned: 10 July 1993
80 years old

Director
HARTLEY, Stephen Colin
Resigned: 10 July 1992
Appointed Date: 05 February 1993
76 years old

Director
HARTLEY, Stephen Colin
Resigned: 01 February 1996
76 years old

Director
KURSCH, Elaine
Resigned: 10 July 1992
74 years old

Director
LEFEVER, Steven Walter
Resigned: 18 October 2016
Appointed Date: 01 November 2008
68 years old

Director
MOORE, Donna Kay
Resigned: 04 July 1992
79 years old

Director
PALAZZOLO, Joseph
Resigned: 04 July 1992
75 years old

Director
SMALL, Andrew Bruce
Resigned: 01 February 1996
Appointed Date: 01 February 1996
64 years old

Director
SMALL, Andrew Bruce
Resigned: 08 April 2004
64 years old

Director
ZUTSHI, Aroop
Resigned: 13 December 2016
Appointed Date: 08 April 2004
63 years old

Persons With Significant Control

Frost & Sullivan
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more

FROST & SULLIVAN, LIMITED Events

13 Dec 2016
Termination of appointment of Aroop Zutshi as a director on 13 December 2016
21 Nov 2016
All of the property or undertaking has been released from charge 011198170011
18 Oct 2016
Termination of appointment of Steven Walter Lefever as a director on 18 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Satisfaction of charge 10 in full
...
... and 152 more events
16 Jul 1987
Full accounts made up to 31 July 1986

29 Jul 1986
Return made up to 01/07/86; full list of members

02 Jul 1986
Full accounts made up to 31 July 1985

13 Jun 1986
Registered office changed on 13/06/86 from: 104-112 marylebone lane london W1M 5FO

25 Jun 1973
Incorporation

FROST & SULLIVAN, LIMITED Charges

14 July 2016
Charge code 0111 9817 0011
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 June 2011
Charge of deposit
Delivered: 25 June 2011
Status: Satisfied on 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £400,000 and all amounts in the future…
18 July 2008
Debenture
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2007
Deed of charge over credit balances
Delivered: 28 February 2007
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC frost & sullivan limited us dollar…
27 July 2004
Deed of deposit
Delivered: 14 August 2004
Status: Satisfied on 14 September 2016
Persons entitled: Ls Allington Towers Limited
Description: The sum of $1,660.00 together with other sums to be…
4 December 2001
Rent deposit deed
Delivered: 5 December 2001
Status: Satisfied on 28 May 2002
Persons entitled: Brentdale Limited
Description: To a deposit of £143,702.50 held by the landlord's…
20 November 2001
Debenture
Delivered: 30 November 2001
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Rent deposit deed
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Oxford Business Park (Plot 4000) Limited
Description: The amount standing to the credit of the account held for…
13 January 1998
Deed of charge over credit balances
Delivered: 20 January 1998
Status: Satisfied on 4 June 1999
Persons entitled: Barclays Bank PLC
Description: 70280933. the charge creates a fixed charge over all the…
19 November 1996
Rent deposit deed
Delivered: 26 November 1996
Status: Satisfied on 28 May 2002
Persons entitled: Naventhase Limited
Description: Deposit of £91,610.34 in an account with bank leumi (U.K.)…
4 July 1986
Rent security deposit deed
Delivered: 8 July 1986
Status: Satisfied on 16 October 2001
Persons entitled: Hill Samuel & Co. Limited
Description: Thirty five thousand pounds paid into a deposit account…