FRAZER AND HAWS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 03179680
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address 3RD FLOOR, CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of FRAZER AND HAWS LIMITED are www.frazerandhaws.co.uk, and www.frazer-and-haws.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Frazer and Haws Limited is a Private Limited Company. The company registration number is 03179680. Frazer and Haws Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Frazer and Haws Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. . SHAH, Ketan is a Secretary of the company. BHATI, Yashpal Singh is a Director of the company. Secretary COSTER, Maureen Florence has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director DE SWANTON, Andrea has been resigned. Director KAPOOR, Suman has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SHAH, Ketan
Appointed Date: 10 February 2011

Director
BHATI, Yashpal Singh
Appointed Date: 28 February 2010
55 years old

Resigned Directors

Secretary
COSTER, Maureen Florence
Resigned: 10 February 2011
Appointed Date: 15 May 1996

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 15 May 1996
Appointed Date: 28 March 1996

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 15 May 1996
Appointed Date: 28 March 1996

Director
DE SWANTON, Andrea
Resigned: 31 May 1999
Appointed Date: 15 May 1996
63 years old

Director
KAPOOR, Suman
Resigned: 28 February 2010
Appointed Date: 24 May 1999
70 years old

Persons With Significant Control

Mr Yashpal Singh Bhati
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FRAZER AND HAWS LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 28 February 2016
20 Sep 2016
Confirmation statement made on 12 July 2016 with updates
20 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

13 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 48 more events
05 Jun 1996
New secretary appointed
05 Jun 1996
New director appointed
25 May 1996
Registered office changed on 25/05/96 from: 16 bedford street covent garden london WC2E 9HF
23 Apr 1996
Company name changed breamco 132 LIMITED\certificate issued on 24/04/96
28 Mar 1996
Incorporation