STUART FRAZER LIMITED
HASLINGDEN

Hellopages » Lancashire » Rossendale » BB4 5EH

Company number 01000483
Status Active
Incorporation Date 22 January 1971
Company Type Private Limited Company
Address UNIT 11 THREE POINT, BUSINESS PARK CHARLES LANE, HASLINGDEN, LANCASHIRE, BB4 5EH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of STUART FRAZER LIMITED are www.stuartfrazer.co.uk, and www.stuart-frazer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Stuart Frazer Limited is a Private Limited Company. The company registration number is 01000483. Stuart Frazer Limited has been working since 22 January 1971. The present status of the company is Active. The registered address of Stuart Frazer Limited is Unit 11 Three Point Business Park Charles Lane Haslingden Lancashire Bb4 5eh. . SUTCLIFFE, Yvonne Ella is a Secretary of the company. HARRISON, Mark Frazer is a Director of the company. Secretary HARRISON, Kathryn Mary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SUTCLIFFE, Yvonne Ella
Appointed Date: 06 April 2000

Director

Resigned Directors

Secretary
HARRISON, Kathryn Mary
Resigned: 06 April 2000

STUART FRAZER LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

26 Apr 2015
Total exemption small company accounts made up to 31 January 2015
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000

06 Jun 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 70 more events
24 Sep 1987
Secretary resigned;new secretary appointed;director resigned

24 Jun 1987
Accounts for a small company made up to 31 January 1987

24 Jun 1987
Return made up to 12/05/87; full list of members

12 May 1986
Accounts for a small company made up to 31 January 1986

12 May 1986
Return made up to 09/05/86; full list of members

STUART FRAZER LIMITED Charges

10 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 union street accrington lancashire. By way of fixed…
4 August 2000
Legal charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Park house argyle street accrington. By way of fixed charge…
7 March 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 556 bury new road prestwich t/no: GM744429…
31 August 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 554 bury new road prestwich. By way of fixed charge the…
31 August 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 556 bury new road prestwich. By way of fixed charge the…
13 August 1996
Legal charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/6 stanley street preston t/no:-LA691028. Fixed charge…
12 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 15B cheetham street rochdale t/n GM644754 the present or…
5 January 1982
Mortgage debenture
Delivered: 18 January 1982
Status: Satisfied on 16 April 1996
Persons entitled: National Westminster Bank LTD
Description: A charge by way of legal mortgage f/h land situate on the…
29 December 1980
Debenture
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: A fixed and floating charge over the undertaking and all…