NATIONWIDE FRAME REPAIRS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Richmondshire » DL8 3UZ

Company number 02252388
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address BRUNT ACRES ROAD INDUST. ESTATE, HAWES, NORTH YORKSHIRE, DL8 3UZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of NATIONWIDE FRAME REPAIRS LIMITED are www.nationwideframerepairs.co.uk, and www.nationwide-frame-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Nationwide Frame Repairs Limited is a Private Limited Company. The company registration number is 02252388. Nationwide Frame Repairs Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Nationwide Frame Repairs Limited is Brunt Acres Road Indust Estate Hawes North Yorkshire Dl8 3uz. . PEACOCK, Melanie is a Secretary of the company. BROWNLEE, Ross is a Director of the company. LEMAY, John is a Director of the company. WU, Dennis is a Director of the company. Secretary DAVIES, Nigel Jon has been resigned. Secretary DAVIES, Nigel Jon has been resigned. Secretary WIGNALL, Jayne has been resigned. Director BACDAYAN, Wangdalicovar has been resigned. Director CADMAN, Timothy has been resigned. Director CHALKIN, Charles has been resigned. Director FITTING, Philip Louis has been resigned. Director HILLMAN, David Mcleod has been resigned. Director HILSINGER, Arthur Ralph has been resigned. Director JANELL, Paul has been resigned. Director LEWIS, Jonathan Barron has been resigned. Director MONTI, Carmel has been resigned. Director NAHMIAS, Robert has been resigned. Director WIGNALL, Jayne has been resigned. Director WIGNALL, Paul Douglas James has been resigned. Director WINDEATT, David Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEACOCK, Melanie
Appointed Date: 13 November 2014

Director
BROWNLEE, Ross
Appointed Date: 15 June 2015
51 years old

Director
LEMAY, John
Appointed Date: 23 May 2014
59 years old

Director
WU, Dennis
Appointed Date: 10 February 2015
55 years old

Resigned Directors

Secretary
DAVIES, Nigel Jon
Resigned: 13 November 2014
Appointed Date: 01 October 2003

Secretary
DAVIES, Nigel Jon
Resigned: 16 May 2003
Appointed Date: 26 September 2001

Secretary
WIGNALL, Jayne
Resigned: 26 September 2001

Director
BACDAYAN, Wangdalicovar
Resigned: 23 May 2014
Appointed Date: 04 January 2007
55 years old

Director
CADMAN, Timothy
Resigned: 16 May 2003
Appointed Date: 26 September 2001
63 years old

Director
CHALKIN, Charles
Resigned: 10 February 2015
Appointed Date: 23 May 2014
60 years old

Director
FITTING, Philip Louis
Resigned: 31 December 1996
Appointed Date: 30 June 1995
67 years old

Director
HILLMAN, David Mcleod
Resigned: 23 May 2014
Appointed Date: 04 January 2007
72 years old

Director
HILSINGER, Arthur Ralph
Resigned: 06 March 1997
Appointed Date: 30 June 1995
98 years old

Director
JANELL, Paul
Resigned: 23 May 2014
Appointed Date: 16 May 2003
57 years old

Director
LEWIS, Jonathan Barron
Resigned: 31 July 2012
Appointed Date: 04 January 2007
50 years old

Director
MONTI, Carmel
Resigned: 17 September 1999
Appointed Date: 06 March 1997
78 years old

Director
NAHMIAS, Robert
Resigned: 15 June 2015
Appointed Date: 16 May 2003
73 years old

Director
WIGNALL, Jayne
Resigned: 26 September 2001
77 years old

Director
WIGNALL, Paul Douglas James
Resigned: 26 September 2001
79 years old

Director
WINDEATT, David Edward
Resigned: 09 June 2005
Appointed Date: 17 December 2003
66 years old

Persons With Significant Control

Hilco Europe
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONWIDE FRAME REPAIRS LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Nov 2015
Termination of appointment of Charles Chalkin as a director on 10 February 2015
02 Nov 2015
Appointment of Mr Ross Brownlee as a director on 15 June 2015
...
... and 104 more events
27 Oct 1988
Director resigned;new director appointed

27 Oct 1988
Registered office changed on 27/10/88 from: 2 baches street london N1 6UB

21 Oct 1988
Company name changed paperrest LIMITED\certificate issued on 24/10/88
20 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1988
Incorporation

NATIONWIDE FRAME REPAIRS LIMITED Charges

7 November 1991
Debenture
Delivered: 26 November 1991
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…