FRASER DESIGNS (LONDON) LIMITED
SURREY

Hellopages » Greater London » Sutton » SM5 4LE

Company number 04897260
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address LINK HOUSE, 51 STANLEY ROAD, CARSHALTON, SURREY, SM5 4LE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 2 . The most likely internet sites of FRASER DESIGNS (LONDON) LIMITED are www.fraserdesignslondon.co.uk, and www.fraser-designs-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Fraser Designs London Limited is a Private Limited Company. The company registration number is 04897260. Fraser Designs London Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Fraser Designs London Limited is Link House 51 Stanley Road Carshalton Surrey Sm5 4le. . FRASER, Elizabeth is a Director of the company. FRASER, Simon Hugh is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary VATLINK LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
FRASER, Elizabeth
Appointed Date: 12 September 2003
62 years old

Director
FRASER, Simon Hugh
Appointed Date: 12 September 2003
65 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Secretary
VATLINK LIMITED
Resigned: 01 October 2009
Appointed Date: 12 September 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Persons With Significant Control

Mr Simon Hugh Fraser
Notified on: 12 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRASER DESIGNS (LONDON) LIMITED Events

16 Nov 2016
Confirmation statement made on 12 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2

...
... and 28 more events
28 Sep 2003
New director appointed
28 Sep 2003
New director appointed
28 Sep 2003
Secretary resigned
28 Sep 2003
Director resigned
12 Sep 2003
Incorporation