FRY & KENT LIMITED
HAMPSHIRE FRY AND KENT RESIDENTIAL LETTINGS LIMITED

Hellopages » Hampshire » Portsmouth » PO5 2DS

Company number 03961922
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 7-9 STANLEY STREET, SOUTHSEA, HAMPSHIRE, PO5 2DS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of FRY & KENT LIMITED are www.frykent.co.uk, and www.fry-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fry Kent Limited is a Private Limited Company. The company registration number is 03961922. Fry Kent Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Fry Kent Limited is 7 9 Stanley Street Southsea Hampshire Po5 2ds. . BIRD, Gary Roy is a Director of the company. MAXWELL, Neil Jonathon is a Director of the company. Secretary DOUGLAS, Janet Rose has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SHAIRP, Colin John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BIRD, Gary Roy
Appointed Date: 31 March 2000
66 years old

Director
MAXWELL, Neil Jonathon
Appointed Date: 15 February 2008
54 years old

Resigned Directors

Secretary
DOUGLAS, Janet Rose
Resigned: 09 March 2009
Appointed Date: 31 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000
35 years old

Director
SHAIRP, Colin John
Resigned: 22 December 2008
Appointed Date: 31 March 2000
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Persons With Significant Control

Mr Gary Roy Bird
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRY & KENT LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Registration of charge 039619220002, created on 4 December 2015
...
... and 49 more events
22 May 2000
New director appointed
12 May 2000
Secretary resigned;director resigned
12 May 2000
Director resigned
12 May 2000
Registered office changed on 12/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 Mar 2000
Incorporation

FRY & KENT LIMITED Charges

4 December 2015
Charge code 0396 1922 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 August 2004
Debenture
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…