FRENBURY (COCKERELL ROAD) LTD
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1TQ

Company number 06928746
Status Active
Incorporation Date 9 June 2009
Company Type Private Limited Company
Address LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FRENBURY (COCKERELL ROAD) LTD are www.frenburycockerellroad.co.uk, and www.frenbury-cockerell-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frenbury Cockerell Road Ltd is a Private Limited Company. The company registration number is 06928746. Frenbury Cockerell Road Ltd has been working since 09 June 2009. The present status of the company is Active. The registered address of Frenbury Cockerell Road Ltd is Lumonics House Valley Drive Swift Valley Rugby Warwickshire Cv21 1tq. . HODGE, Paul Antony is a Secretary of the company. BOWDIDGE, James Robert Ketley is a Director of the company. FRENCH, Walter is a Director of the company. HODGE, Paul Antony is a Director of the company. KEIR, David Christopher Lindsay is a Director of the company. Secretary DOWDING, Charles Michael has been resigned. Secretary FOWLER, Sara Jane has been resigned. Secretary FOWLER, Sara Jane has been resigned. Secretary FOWLER, Sara Jane has been resigned. Director DOWDING, Charles Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HODGE, Paul Antony
Appointed Date: 10 June 2010

Director
BOWDIDGE, James Robert Ketley
Appointed Date: 20 April 2010
65 years old

Director
FRENCH, Walter
Appointed Date: 09 June 2009
79 years old

Director
HODGE, Paul Antony
Appointed Date: 09 June 2010
68 years old

Director
KEIR, David Christopher Lindsay
Appointed Date: 09 June 2010
63 years old

Resigned Directors

Secretary
DOWDING, Charles Michael
Resigned: 23 June 2010
Appointed Date: 09 June 2009

Secretary
FOWLER, Sara Jane
Resigned: 16 January 2015
Appointed Date: 07 July 2010

Secretary
FOWLER, Sara Jane
Resigned: 16 January 2015
Appointed Date: 07 July 2010

Secretary
FOWLER, Sara Jane
Resigned: 10 June 2010
Appointed Date: 17 June 2009

Director
DOWDING, Charles Michael
Resigned: 23 June 2010
Appointed Date: 09 June 2010
71 years old

Persons With Significant Control

Mr Wally French
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Paul Antony Hodge
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

FRENBURY (COCKERELL ROAD) LTD Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

03 Jul 2015
Director's details changed for Mr Paul Antony Hodge on 1 June 2013
...
... and 24 more events
22 Jun 2010
Termination of appointment of Sara Fowler as a secretary
22 Jun 2010
Registered office address changed from 40 Thorpe Wood Peterborough PE3 6SR on 22 June 2010
26 Apr 2010
Appointment of James Robert Ketley Bowdidge as a director
02 Jul 2009
Secretary appointed sara jane fowler
09 Jun 2009
Incorporation