FRAZER ESTATES LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7AF

Company number 04396232
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address DAVID TOWNEND, PROGRESSION SOLICITORS, 11 QUEEN STREET, ULVERSTON, CUMBRIA, LA12 7AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 10,621.676 . The most likely internet sites of FRAZER ESTATES LIMITED are www.frazerestates.co.uk, and www.frazer-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Askam Rail Station is 4.4 miles; to Cark Rail Station is 5.2 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frazer Estates Limited is a Private Limited Company. The company registration number is 04396232. Frazer Estates Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Frazer Estates Limited is David Townend Progression Solicitors 11 Queen Street Ulverston Cumbria La12 7af. . FRAZER, Ewan Lindsay is a Secretary of the company. FRAZER, Ewan Lindsay is a Director of the company. FRAZER, Jean Rosemary is a Director of the company. PEARSON, Robin Edward is a Director of the company. Secretary TJG SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FRAZER, Ewan Lindsay
Appointed Date: 07 May 2002

Director
FRAZER, Ewan Lindsay
Appointed Date: 01 July 2015
66 years old

Director
FRAZER, Jean Rosemary
Appointed Date: 07 May 2002
76 years old

Director
PEARSON, Robin Edward
Appointed Date: 01 July 2015
47 years old

Resigned Directors

Secretary
TJG SECRETARIES LIMITED
Resigned: 07 May 2002
Appointed Date: 15 March 2002

Director
HUNTSMOOR LIMITED
Resigned: 07 May 2002
Appointed Date: 15 March 2002

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 07 May 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mrs Jean Rosemary Frazer
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ewan Lindsay Frazer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRAZER ESTATES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,621.676

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Appointment of Mr Robin Edward Pearson as a director on 1 July 2015
...
... and 46 more events
02 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

02 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 May 2002
New director appointed
13 May 2002
New secretary appointed
15 Mar 2002
Incorporation