1ST FRAME (CUMBRIA) LIMITED
KENDAL 1ST FRAME LTD

Hellopages » Cumbria » South Lakeland » LA9 6HP

Company number 04164993
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address STOCKBECK, LONGPOOL, KENDAL, CUMBRIA, LA9 6HP
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43342 - Glazing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 041649930002 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of 1ST FRAME (CUMBRIA) LIMITED are www.1stframecumbria.co.uk, and www.1st-frame-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 1st Frame Cumbria Limited is a Private Limited Company. The company registration number is 04164993. 1st Frame Cumbria Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of 1st Frame Cumbria Limited is Stockbeck Longpool Kendal Cumbria La9 6hp. . CARROLL, Graham Peter is a Director of the company. WILLIAMSON, Jennifer Susan is a Director of the company. Secretary JAMES, Catriona Morag has been resigned. Secretary NEARY, Francis Guy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Kelvyn Justin Simon has been resigned. Director MEADOWCROFT, Ian has been resigned. Director NEARY, Francis Guy has been resigned. Director WILLIAMSON, Maurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Director
CARROLL, Graham Peter
Appointed Date: 12 March 2014
58 years old

Director
WILLIAMSON, Jennifer Susan
Appointed Date: 12 March 2014
47 years old

Resigned Directors

Secretary
JAMES, Catriona Morag
Resigned: 29 July 2011
Appointed Date: 27 February 2003

Secretary
NEARY, Francis Guy
Resigned: 27 February 2003
Appointed Date: 21 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
JAMES, Kelvyn Justin Simon
Resigned: 29 July 2011
Appointed Date: 21 February 2001
55 years old

Director
MEADOWCROFT, Ian
Resigned: 12 March 2014
Appointed Date: 29 July 2011
66 years old

Director
NEARY, Francis Guy
Resigned: 27 February 2003
Appointed Date: 21 February 2001
69 years old

Director
WILLIAMSON, Maurice
Resigned: 01 September 2014
Appointed Date: 19 March 2014
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

1ST FRAME (CUMBRIA) LIMITED Events

13 Oct 2016
Satisfaction of charge 041649930002 in full
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

11 Mar 2016
Satisfaction of charge 041649930003 in full
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
27 Feb 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/01

23 Feb 2001
Secretary resigned
23 Feb 2001
Director resigned
21 Feb 2001
Incorporation

1ST FRAME (CUMBRIA) LIMITED Charges

29 April 2015
Charge code 0416 4993 0003
Delivered: 1 May 2015
Status: Satisfied on 11 March 2016
Persons entitled: Lorraine Stratton Webb Alison Meadowcroft
Description: Contains fixed charge…
12 March 2014
Charge code 0416 4993 0002
Delivered: 13 March 2014
Status: Satisfied on 13 October 2016
Persons entitled: Salic Limited
Description: Notification of addition to or amendment of charge…
15 October 2008
Debenture
Delivered: 18 October 2008
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…