FRICTEC LIMITED
HANTS

Hellopages » Hampshire » Portsmouth » PO3 5SA

Company number 01858736
Status Active
Incorporation Date 26 October 1984
Company Type Private Limited Company
Address ROBINSON WAY, PORTSMOUTH, HANTS, PO3 5SA
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of FRICTEC LIMITED are www.frictec.co.uk, and www.frictec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Frictec Limited is a Private Limited Company. The company registration number is 01858736. Frictec Limited has been working since 26 October 1984. The present status of the company is Active. The registered address of Frictec Limited is Robinson Way Portsmouth Hants Po3 5sa. . BARNARD, John Joseph is a Secretary of the company. BARNARD, John Joseph is a Director of the company. FAWELL, Christopher Vincent John is a Director of the company. FAWELL, Emma Sally is a Director of the company. Secretary BEDFORD, Gerald Montgomery, Dr has been resigned. Secretary GRANDISON, David Andrew has been resigned. Director BEDFORD, Gerald Montgomery, Dr has been resigned. Director BURTON, John Donne has been resigned. Director COMER, Dudley David Swan has been resigned. Director GRANDISON, David Andrew has been resigned. Director PALMER, Wayne Mark has been resigned. Director SAUNDERS, Christopher Gordon Strode has been resigned. Director SAUNDERS, Christopher Gordon Strode has been resigned. Director WALKER, Stephen Mark has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
BARNARD, John Joseph
Appointed Date: 06 April 2013

Director
BARNARD, John Joseph
Appointed Date: 14 September 2004
63 years old

Director
FAWELL, Christopher Vincent John
Appointed Date: 01 July 1995
84 years old

Director
FAWELL, Emma Sally
Appointed Date: 05 January 2011
56 years old

Resigned Directors

Secretary
BEDFORD, Gerald Montgomery, Dr
Resigned: 28 June 1999

Secretary
GRANDISON, David Andrew
Resigned: 03 April 2013
Appointed Date: 28 June 1999

Director
BEDFORD, Gerald Montgomery, Dr
Resigned: 28 June 1999
84 years old

Director
BURTON, John Donne
Resigned: 10 March 2005
93 years old

Director
COMER, Dudley David Swan
Resigned: 10 March 2005
85 years old

Director
GRANDISON, David Andrew
Resigned: 03 April 2013
Appointed Date: 28 June 1999
60 years old

Director
PALMER, Wayne Mark
Resigned: 02 November 2001
Appointed Date: 01 August 2001
56 years old

Director
SAUNDERS, Christopher Gordon Strode
Resigned: 10 March 2005
Appointed Date: 16 July 2001
98 years old

Director
SAUNDERS, Christopher Gordon Strode
Resigned: 30 September 1998
98 years old

Director
WALKER, Stephen Mark
Resigned: 31 July 2001
Appointed Date: 28 June 1999
59 years old

Persons With Significant Control

Friction Technologies Uk Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

FRICTEC LIMITED Events

05 Jan 2017
Accounts for a small company made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 8 July 2016 with updates
21 Jan 2016
Accounts for a small company made up to 30 April 2015
15 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 7,974.2

15 Jul 2015
Director's details changed for Emma Sally Fawell on 8 July 2015
...
... and 107 more events
13 Oct 1986
Accounts for a small company made up to 30 April 1986

04 Oct 1986
Secretary resigned;new secretary appointed

07 Aug 1986
Return made up to 26/04/86; full list of members

05 Jun 1986
Registered office changed on 05/06/86 from: suite 33 140 park lane london W1Y 3AA

26 Oct 1984
Incorporation

FRICTEC LIMITED Charges

10 March 2005
Debenture
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Debenture
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Loan and chattel mortgage
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: State Securities PLC
Description: Located on mezzanine floor fanuc model tape cut q wire…
21 June 1988
Mortgage debenture
Delivered: 28 June 1988
Status: Satisfied on 16 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…