FRIARSGATE STUDIO LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4HQ

Company number 01748581
Status Active
Incorporation Date 26 August 1983
Company Type Private Limited Company
Address C/O, SONOCO LIMITED, SONOCO LIMITED, STATION ROAD, ROCHDALE, LANCS, OL16 4HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017; Termination of appointment of David Allan Collins as a secretary on 19 January 2017. The most likely internet sites of FRIARSGATE STUDIO LIMITED are www.friarsgatestudio.co.uk, and www.friarsgate-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.7 miles; to Belle Vue Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friarsgate Studio Limited is a Private Limited Company. The company registration number is 01748581. Friarsgate Studio Limited has been working since 26 August 1983. The present status of the company is Active. The registered address of Friarsgate Studio Limited is C O Sonoco Limited Sonoco Limited Station Road Rochdale Lancs Ol16 4hq. . REES, Helen is a Secretary of the company. BECK, Clayton is a Director of the company. CLAYTON, Angela is a Director of the company. NASH, Timothy John is a Director of the company. REES, Helen Elizabeth is a Director of the company. Secretary BARRITT, John has been resigned. Secretary BEAN, Philip has been resigned. Secretary COLLINS, David Allan has been resigned. Secretary COLLINS, David Allan has been resigned. Director BARRITT, John has been resigned. Director BEAN, Philip has been resigned. Director BECK, Clayton has been resigned. Director COLLINS, David Allan has been resigned. Director FITZPATRICK, Donald has been resigned. Director HUPFER, Charles John has been resigned. Director JAGGER, Dennis has been resigned. Director JOSHUA, Simon has been resigned. Director KIRIAKOPOULOS, Kostantinos Jim has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REES, Helen
Appointed Date: 19 January 2017

Director
BECK, Clayton
Appointed Date: 03 June 2011
67 years old

Director
CLAYTON, Angela
Appointed Date: 09 May 2011
64 years old

Director
NASH, Timothy John
Appointed Date: 12 July 2002
53 years old

Director
REES, Helen Elizabeth
Appointed Date: 19 January 2017
41 years old

Resigned Directors

Secretary
BARRITT, John
Resigned: 12 December 1992

Secretary
BEAN, Philip
Resigned: 22 March 2000
Appointed Date: 12 December 1992

Secretary
COLLINS, David Allan
Resigned: 31 March 2001
Appointed Date: 15 January 2001

Secretary
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001

Director
BARRITT, John
Resigned: 12 December 1992
75 years old

Director
BEAN, Philip
Resigned: 22 March 2000
68 years old

Director
BECK, Clayton
Resigned: 12 July 2002
Appointed Date: 22 March 2000
67 years old

Director
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001
66 years old

Director
FITZPATRICK, Donald
Resigned: 12 November 1997
91 years old

Director
HUPFER, Charles John
Resigned: 05 May 2011
Appointed Date: 22 March 2000
79 years old

Director
JAGGER, Dennis
Resigned: 22 March 2000
77 years old

Director
JOSHUA, Simon
Resigned: 29 June 2004
Appointed Date: 12 July 2002
81 years old

Director
KIRIAKOPOULOS, Kostantinos Jim
Resigned: 31 October 2013
Appointed Date: 12 July 2002
55 years old

Persons With Significant Control

Ms Helen Elizabeth Rees
Notified on: 20 January 2017
41 years old
Nature of control: Has significant influence or control

Mr Clayton Beck
Notified on: 20 January 2017
67 years old
Nature of control: Has significant influence or control

Mrs Angela Clayton
Notified on: 20 January 2017
64 years old
Nature of control: Has significant influence or control

Mr Timothy John Nash
Notified on: 19 January 2017
53 years old
Nature of control: Has significant influence or control

FRIARSGATE STUDIO LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
19 Jan 2017
Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017
19 Jan 2017
Termination of appointment of David Allan Collins as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of David Allan Collins as a director on 19 January 2017
19 Jan 2017
Appointment of Ms Helen Rees as a secretary on 19 January 2017
...
... and 98 more events
24 May 1988
Return made up to 31/03/88; full list of members

22 Apr 1988
Accounts made up to 31 October 1987
02 Dec 1987
Registered office changed on 02/12/87 from: 81 beverley road hull HU3 1XG

25 Apr 1987
Accounts for a small company made up to 31 October 1986
25 Apr 1987
Return made up to 30/01/87; full list of members

FRIARSGATE STUDIO LIMITED Charges

21 May 1985
Debenture
Delivered: 28 May 1985
Status: Satisfied on 8 February 1997
Persons entitled: Du Pont (UK) Limited
Description: 1 26-c rapid access processor.
8 December 1983
Debenture
Delivered: 23 December 1983
Status: Satisfied on 22 December 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…