SEVENTEEN FROGNAL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1YJ

Company number 02397610
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address MYNSHULL HOUSE, CHURCHGATE, STOCKPORT, ENGLAND, SK1 1YJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SEVENTEEN FROGNAL LIMITED are www.seventeenfrognal.co.uk, and www.seventeen-frognal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Seventeen Frognal Limited is a Private Limited Company. The company registration number is 02397610. Seventeen Frognal Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Seventeen Frognal Limited is Mynshull House Churchgate Stockport England Sk1 1yj. . HIBBS, Michael Andrew is a Director of the company. SCHIEMANN, Margot Elke is a Director of the company. Secretary COLLERAN, Kate has been resigned. Secretary COLLERAN, Kate has been resigned. Secretary GERGEL, Simon has been resigned. Secretary LUCAS, Linda has been resigned. Director ALFANO, Valentina has been resigned. Director BROWN, Iain has been resigned. Director BURKEMAN, Erie Tracy Jane has been resigned. Director CASABURI, Patricia has been resigned. Director COLLERAN, Kate has been resigned. Director DAVIDSON, Brett Andrew has been resigned. Director DUYZINGS, Martine has been resigned. Director GERGEL, Simon has been resigned. Director LEBERNE, Christopher John has been resigned. Director LUCAS, Linda has been resigned. Director POWELL, Andrew Robin has been resigned. Director SCHIEMANN, Margot Elke has been resigned. Director VARMA, Natasha Rani has been resigned. The company operates in "Residents property management".


seventeen frognal Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HIBBS, Michael Andrew
Appointed Date: 02 July 2015
57 years old

Director
SCHIEMANN, Margot Elke
Appointed Date: 07 April 2015
74 years old

Resigned Directors

Secretary
COLLERAN, Kate
Resigned: 14 April 2010
Appointed Date: 20 January 1998

Secretary
COLLERAN, Kate
Resigned: 18 March 1995
Appointed Date: 01 September 1994

Secretary
GERGEL, Simon
Resigned: 01 September 1994

Secretary
LUCAS, Linda
Resigned: 08 January 1998
Appointed Date: 18 March 1995

Director
ALFANO, Valentina
Resigned: 14 April 2010
Appointed Date: 06 January 2001
54 years old

Director
BROWN, Iain
Resigned: 18 October 2009
Appointed Date: 18 November 2007
59 years old

Director
BURKEMAN, Erie Tracy Jane
Resigned: 18 March 1995
63 years old

Director
CASABURI, Patricia
Resigned: 24 October 2015
Appointed Date: 13 April 2014
50 years old

Director
COLLERAN, Kate
Resigned: 14 April 2010
Appointed Date: 18 March 1995
86 years old

Director
DAVIDSON, Brett Andrew
Resigned: 13 April 2014
Appointed Date: 15 April 2010
58 years old

Director
DUYZINGS, Martine
Resigned: 19 June 1999
Appointed Date: 19 January 1998
60 years old

Director
GERGEL, Simon
Resigned: 01 September 1994
58 years old

Director
LEBERNE, Christopher John
Resigned: 18 November 2007
Appointed Date: 10 July 2006
62 years old

Director
LUCAS, Linda
Resigned: 08 January 1998
Appointed Date: 18 March 1995
75 years old

Director
POWELL, Andrew Robin
Resigned: 10 July 2006
Appointed Date: 11 July 1999
55 years old

Director
SCHIEMANN, Margot Elke
Resigned: 16 March 2010
Appointed Date: 11 September 2008
74 years old

Director
VARMA, Natasha Rani
Resigned: 23 March 2015
Appointed Date: 15 April 2010
48 years old

SEVENTEEN FROGNAL LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Mar 2017
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 8

07 Dec 2015
Termination of appointment of Patricia Casaburi as a director on 24 October 2015
...
... and 94 more events
22 Aug 1989
Company name changed gateurban property management li mited\certificate issued on 23/08/89

21 Aug 1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB

21 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1989
Director resigned;new director appointed

22 Jun 1989
Incorporation