FRAMEX LTD
BLUNSDON

Hellopages » Wiltshire » Swindon » SN26 7DE

Company number 04606781
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address PEMBURY, 20 BEECH LEA, BLUNSDON, WILTSHIRE, SN26 7DE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of FRAMEX LTD are www.framex.co.uk, and www.framex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Framex Ltd is a Private Limited Company. The company registration number is 04606781. Framex Ltd has been working since 03 December 2002. The present status of the company is Active. The registered address of Framex Ltd is Pembury 20 Beech Lea Blunsdon Wiltshire Sn26 7de. . BALDWIN, Lorraine Sylvia is a Secretary of the company. BALDWIN, Robert Graham is a Director of the company. Secretary HONEYWELL, Paul Antony has been resigned. Secretary JACOBS, Paul Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HONEYWELL, Paul Antony has been resigned. Director HOULDSWORTH, Michael has been resigned. Director JACOBS, Paul Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BALDWIN, Lorraine Sylvia
Appointed Date: 24 March 2006

Director
BALDWIN, Robert Graham
Appointed Date: 24 March 2006
68 years old

Resigned Directors

Secretary
HONEYWELL, Paul Antony
Resigned: 24 March 2006
Appointed Date: 15 June 2003

Secretary
JACOBS, Paul Andrew
Resigned: 21 March 2003
Appointed Date: 06 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
HONEYWELL, Paul Antony
Resigned: 24 March 2006
Appointed Date: 22 January 2003
70 years old

Director
HOULDSWORTH, Michael
Resigned: 24 March 2006
Appointed Date: 06 December 2002
66 years old

Director
JACOBS, Paul Andrew
Resigned: 21 March 2003
Appointed Date: 06 December 2002
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Robert Graham Baldwin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FRAMEX LTD Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

10 Mar 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 32 more events
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
03 Dec 2002
Incorporation