FRY MILL LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 4AB

Company number 01745079
Status Active
Incorporation Date 10 August 1983
Company Type Private Limited Company
Address 1ST FLOOR KFC EARLS PARK, ARLINGTON WAY, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 4AB
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Akram Khan as a director on 28 November 2016; Registered office address changed from Market Street Wrexham Clwyd LL13 8BY to 1st Floor Kfc Earls Park Arlington Way Shrewsbury Shropshire SY1 4AB on 22 December 2016; Appointment of Mr Parvaiz Khan as a director on 28 November 2016. The most likely internet sites of FRY MILL LIMITED are www.frymill.co.uk, and www.fry-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Fry Mill Limited is a Private Limited Company. The company registration number is 01745079. Fry Mill Limited has been working since 10 August 1983. The present status of the company is Active. The registered address of Fry Mill Limited is 1st Floor Kfc Earls Park Arlington Way Shrewsbury Shropshire England Sy1 4ab. . KHAN, Akram is a Director of the company. KHAN, Parvaiz is a Director of the company. SUBASHKARAN, Thamboo is a Director of the company. Secretary PORTER, Charles Eric has been resigned. Secretary PORTER, May has been resigned. Secretary SAMBROOK JONES, Ann Louise has been resigned. Director PORTER, Charles Eric has been resigned. Director SAMBROOK, Jeanette has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
KHAN, Akram
Appointed Date: 28 November 2016
57 years old

Director
KHAN, Parvaiz
Appointed Date: 28 November 2016
58 years old

Director
SUBASHKARAN, Thamboo
Appointed Date: 28 November 2016
65 years old

Resigned Directors

Secretary
PORTER, Charles Eric
Resigned: 21 March 2005
Appointed Date: 13 April 1993

Secretary
PORTER, May
Resigned: 13 April 1993

Secretary
SAMBROOK JONES, Ann Louise
Resigned: 09 September 2014
Appointed Date: 21 March 2005

Director
PORTER, Charles Eric
Resigned: 21 March 2005
104 years old

Director
SAMBROOK, Jeanette
Resigned: 28 November 2016
83 years old

Persons With Significant Control

Mrs Jeanette Sambrook
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

FRY MILL LIMITED Events

23 Dec 2016
Appointment of Mr Akram Khan as a director on 28 November 2016
22 Dec 2016
Registered office address changed from Market Street Wrexham Clwyd LL13 8BY to 1st Floor Kfc Earls Park Arlington Way Shrewsbury Shropshire SY1 4AB on 22 December 2016
22 Dec 2016
Appointment of Mr Parvaiz Khan as a director on 28 November 2016
22 Dec 2016
Appointment of Mr Thamboo Subashkaran as a director on 28 November 2016
22 Dec 2016
Termination of appointment of Jeanette Sambrook as a director on 28 November 2016
...
... and 82 more events
11 Apr 1986
Secretary resigned

11 Apr 1986
Annual return made up to 23/08/85
01 May 1985
Annual return made up to 30/09/84
11 Aug 1983
Secretary resigned

10 Aug 1983
Incorporation

FRY MILL LIMITED Charges

28 November 2016
Charge code 0174 5079 0003
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: The property known as 1 and 1A market street, wrexham t/no:…
15 May 1992
Charge over creit balance
Delivered: 19 May 1992
Status: Satisfied on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £80,000 together with interest accrued now or to…