FRIEL RETIREMENT LIVING LIMITED
WALSALL FRIEL HOMES LIMITED FRIEL LIMITED

Hellopages » Staffordshire » South Staffordshire » WS6 6AP

Company number 04904134
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address NEWTACK FARM WALSALL ROAD, GREAT WYRLEY, WALSALL, WS6 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-09 This document is being processed and will be available in 5 days. ; Change of name notice This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 31 March 2016. The most likely internet sites of FRIEL RETIREMENT LIVING LIMITED are www.frielretirementliving.co.uk, and www.friel-retirement-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Friel Retirement Living Limited is a Private Limited Company. The company registration number is 04904134. Friel Retirement Living Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Friel Retirement Living Limited is Newtack Farm Walsall Road Great Wyrley Walsall Ws6 6ap. . FRIEL, Patricia Helen is a Secretary of the company. FRIEL, Patricia Helen is a Director of the company. FRIEL, William Dennis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JONES, Colin Gary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRIEL, Patricia Helen
Appointed Date: 18 September 2003

Director
FRIEL, Patricia Helen
Appointed Date: 18 September 2003
68 years old

Director
FRIEL, William Dennis
Appointed Date: 18 September 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Director
JONES, Colin Gary
Resigned: 14 November 2008
Appointed Date: 01 October 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

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

FRIEL RETIREMENT LIVING LIMITED Events

21 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
This document is being processed and will be available in 5 days.

21 Mar 2017
Change of name notice
This document is being processed and will be available in 5 days.

02 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 70 more events
09 Oct 2003
Director resigned
09 Oct 2003
New director appointed
09 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
Company name changed friel LIMITED\certificate issued on 07/10/03
18 Sep 2003
Incorporation

FRIEL RETIREMENT LIVING LIMITED Charges

21 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 16 September 2011
Persons entitled: Hsbc Bank PLC
Description: 4 oakington drive sunbury-on-thames middlesex t/no SY698842…
17 February 2010
Legal mortgage
Delivered: 19 February 2010
Status: Satisfied on 28 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 434 buckfield road, leominster…
23 December 2009
Legal mortgage
Delivered: 5 January 2010
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H the perches billesley lane alvechurch B48 7HF t/n…
10 July 2009
Legal mortgage
Delivered: 11 July 2009
Status: Satisfied on 31 October 2009
Persons entitled: Hsbc Bank PLC
Description: Freehold & leasehold property known as 14 redruth road…
24 April 2009
Legal mortgage
Delivered: 28 April 2009
Status: Satisfied on 19 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 16 hereford way grantham lincolnshire t/n LL109535 with…
26 January 2009
Legal mortgage
Delivered: 27 January 2009
Status: Satisfied on 8 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 40 forest school street rolleston-on-dove…
19 September 2008
Legal mortgage
Delivered: 27 September 2008
Status: Satisfied on 20 March 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the stables minworth hall farm water orten…
2 July 2008
Legal mortgage
Delivered: 5 July 2008
Status: Satisfied on 12 February 2009
Persons entitled: Hsbc Bank PLC
Description: L/H 1 tudor park court, four oaks t/no WM635628 with the…
8 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 9 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 263A sutton road walsall t/no SF45169 with…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 30 April 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at sunningdale way bloxwich walsall t/n…
8 December 2006
Legal mortgage
Delivered: 15 December 2006
Status: Satisfied on 27 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a orchard hill farm and fronting 146 rake…
30 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Bank PLC
Description: Development land at kenelm road sutton coldfield west…
30 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 26 January 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h land at 97-111 willenhall street willenhall…
30 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 18 March 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h development land at kenelm road sutton coldfield…
21 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 27 August 2013
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a red gables church leigh, leigh t/n…
6 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: 5-9 uttoxeter road stone staffordshire (f/h). With the…
12 February 2004
Legal mortgage
Delivered: 14 February 2004
Status: Satisfied on 27 August 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at burlington barns burlington shifnal…
12 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Satisfied on 27 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 265 sutton road, walsall. With the benefit…
8 December 2003
Debenture
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…