FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED
MANCHESTER F C FUND MANAGERS LIMITED FINANCE CORNWALL FUND MANAGERS LIMITED

Hellopages » Greater Manchester » Salford » M50 2ZY

Company number 05010380
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from 4th Floor, Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP England to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 14,000 ; Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB. The most likely internet sites of FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED are www.frenkeltoppinginvestmentmanagement.co.uk, and www.frenkel-topping-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Frenkel Topping Investment Management Limited is a Private Limited Company. The company registration number is 05010380. Frenkel Topping Investment Management Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Frenkel Topping Investment Management Limited is Frenkel House 15 Carolina Way Salford Manchester United Kingdom M50 2zy. . DEAN, Julie is a Director of the company. FRASER, Richard Cullen is a Director of the company. GRANITE, Jason is a Director of the company. SALISBURY, Katie Louise is a Director of the company. Secretary BAZIRE, Carly Anne has been resigned. Secretary CURRY, Guy Peter Ellison has been resigned. Secretary SALISBURY, Katie Louise has been resigned. Secretary WOLLACOTT, Ian Chris has been resigned. Director BAZIRE, Carly Anne has been resigned. Director BERG, Reuben Leonard has been resigned. Director BUCKLAND, Nicholas Brian has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CURRY, Guy Peter Ellison has been resigned. Director CURRY, Guy Peter Ellison has been resigned. Director EVERETT, Anthony David has been resigned. Director GRANITE, Jason has been resigned. Director HAWKINS, Kay Louise has been resigned. Director HEMMING, David Geoffrey has been resigned. Director JONES, Timothy Michael has been resigned. Director JONES, Timothy Michael has been resigned. Director SEYMOUR, Robert John has been resigned. Director TEVERSON, Robin, Lord has been resigned. Director WINKS, Nicholas Paul David has been resigned. The company operates in "Fund management activities".


Current Directors

Director
DEAN, Julie
Appointed Date: 28 August 2015
49 years old

Director
FRASER, Richard Cullen
Appointed Date: 28 August 2015
65 years old

Director
GRANITE, Jason
Appointed Date: 10 August 2011
50 years old

Director
SALISBURY, Katie Louise
Appointed Date: 06 August 2014
47 years old

Resigned Directors

Secretary
BAZIRE, Carly Anne
Resigned: 05 August 2014
Appointed Date: 14 December 2013

Secretary
CURRY, Guy Peter Ellison
Resigned: 14 December 2013
Appointed Date: 19 January 2004

Secretary
SALISBURY, Katie Louise
Resigned: 28 August 2015
Appointed Date: 06 August 2014

Secretary
WOLLACOTT, Ian Chris
Resigned: 19 January 2004
Appointed Date: 08 January 2004

Director
BAZIRE, Carly Anne
Resigned: 05 August 2014
Appointed Date: 14 December 2013
41 years old

Director
BERG, Reuben Leonard
Resigned: 01 July 2015
Appointed Date: 11 May 2015
74 years old

Director
BUCKLAND, Nicholas Brian
Resigned: 22 February 2012
Appointed Date: 04 March 2011
74 years old

Director
CAMMERMAN, Philip Simon
Resigned: 01 July 2015
Appointed Date: 11 November 2014
83 years old

Director
CURRY, Guy Peter Ellison
Resigned: 14 December 2013
Appointed Date: 04 March 2011
73 years old

Director
CURRY, Guy Peter Ellison
Resigned: 31 March 2006
Appointed Date: 08 January 2004
73 years old

Director
EVERETT, Anthony David
Resigned: 30 September 2009
Appointed Date: 20 April 2004
78 years old

Director
GRANITE, Jason
Resigned: 14 June 2011
Appointed Date: 21 March 2011
50 years old

Director
HAWKINS, Kay Louise
Resigned: 28 February 2006
Appointed Date: 19 January 2004
63 years old

Director
HEMMING, David Geoffrey
Resigned: 30 September 2009
Appointed Date: 17 March 2004
83 years old

Director
JONES, Timothy Michael
Resigned: 15 October 2012
Appointed Date: 04 March 2011
78 years old

Director
JONES, Timothy Michael
Resigned: 31 March 2006
Appointed Date: 19 January 2004
78 years old

Director
SEYMOUR, Robert John
Resigned: 15 March 2011
Appointed Date: 17 August 2004
59 years old

Director
TEVERSON, Robin, Lord
Resigned: 31 March 2006
Appointed Date: 19 January 2004
73 years old

Director
WINKS, Nicholas Paul David
Resigned: 01 July 2015
Appointed Date: 01 May 2015
77 years old

FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED Events

27 Jan 2017
Registered office address changed from 4th Floor, Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP England to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 14,000

16 Jun 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
15 Jun 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
24 May 2016
Full accounts made up to 31 December 2015
...
... and 104 more events
08 Feb 2004
Registered office changed on 08/02/04 from: 25-28 southernhay east exeter devon EX1 1RS
28 Jan 2004
New director appointed
28 Jan 2004
New director appointed
28 Jan 2004
New director appointed
08 Jan 2004
Incorporation