FRENKEL TOPPING LIMITED
MANCHESTER FRENKEL TOPPING FINANCIAL SERVICES LIMITED

Hellopages » Greater Manchester » Salford » M50 2ZY

Company number 02312427
Status Active
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-four 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 to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FRENKEL TOPPING LIMITED are www.frenkeltopping.co.uk, and www.frenkel-topping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Frenkel Topping Limited is a Private Limited Company. The company registration number is 02312427. Frenkel Topping Limited has been working since 03 November 1988. The present status of the company is Active. The registered address of Frenkel Topping Limited is Frenkel House 15 Carolina Way Salford Manchester United Kingdom M50 2zy. . DEAN, Julie is a Secretary of the company. DEAN, Julie is a Director of the company. FRASER, Richard Cullen is a Director of the company. HOLT, Mark Stuart is a Director of the company. Secretary FRASER, Richard Cullen has been resigned. Secretary FRENKEL, John Richard has been resigned. Secretary LEECH, Nicholas has been resigned. Director ASHCROFT, Stephen has been resigned. Director BAILEY, Pamela has been resigned. Director CLEMENT, Janie has been resigned. Director FRENKEL, John Richard has been resigned. Director LEVY, Ivor has been resigned. Director REYNARD, John Anthony has been resigned. Director SHUTTLEWORTH, Barbara Mary has been resigned. Director STANLEY, Brian John has been resigned. Director TOPPING, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DEAN, Julie
Appointed Date: 01 May 2007

Director
DEAN, Julie
Appointed Date: 16 January 2012
49 years old

Director
FRASER, Richard Cullen
Appointed Date: 27 October 1992
65 years old

Director
HOLT, Mark Stuart
Appointed Date: 12 February 2016
48 years old

Resigned Directors

Secretary
FRASER, Richard Cullen
Resigned: 01 May 2007
Appointed Date: 09 July 2004

Secretary
FRENKEL, John Richard
Resigned: 08 July 2004

Secretary
LEECH, Nicholas
Resigned: 02 August 2004
Appointed Date: 27 July 2004

Director
ASHCROFT, Stephen
Resigned: 01 May 2008
69 years old

Director
BAILEY, Pamela
Resigned: 31 March 2003
Appointed Date: 12 June 2000
74 years old

Director
CLEMENT, Janie
Resigned: 30 November 2001
Appointed Date: 01 July 2000
68 years old

Director
FRENKEL, John Richard
Resigned: 08 July 2004
72 years old

Director
LEVY, Ivor
Resigned: 26 October 1999
88 years old

Director
REYNARD, John Anthony
Resigned: 27 July 1995
66 years old

Director
SHUTTLEWORTH, Barbara Mary
Resigned: 20 March 2000
Appointed Date: 01 June 1996
67 years old

Director
STANLEY, Brian John
Resigned: 30 September 2002
Appointed Date: 01 July 2000
66 years old

Director
TOPPING, Michael
Resigned: 20 March 2000
75 years old

Persons With Significant Control

Frenkel Topping Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRENKEL TOPPING LIMITED Events

27 Jan 2017
Registered office address changed from 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Appointment of Mr Mark Stuart Holt as a director on 12 February 2016
22 Feb 2016
Satisfaction of charge 13 in full
...
... and 114 more events
27 Jan 1989
Registered office changed on 27/01/89 from: 2 baches st london N1 6UB

27 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jan 1989
Memorandum and Articles of Association
18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1988
Incorporation

FRENKEL TOPPING LIMITED Charges

1 March 2006
Debenture
Delivered: 21 March 2006
Status: Satisfied on 22 February 2016
Persons entitled: Holyrood Partners LLP
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1998
Mortgage debenture
Delivered: 16 July 1998
Status: Satisfied on 25 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
25 June 1996
Debenture
Delivered: 4 July 1996
Status: Satisfied on 14 August 1998
Persons entitled: Adam & Company PLC
Description: All assets of the company.
20 February 1990
Debenture
Delivered: 27 February 1990
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…