FRINCON SECURITIES LIMITED
ESSEX

Hellopages » Essex » Tendring » CO13 9AB

Company number 02929810
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address 143 CONNAUGHT AVENUE, FRINTON ON SEA, ESSEX, CO13 9AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 300 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FRINCON SECURITIES LIMITED are www.frinconsecurities.co.uk, and www.frincon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Clacton-on-Sea Rail Station is 4.8 miles; to Harwich International Rail Station is 7.8 miles; to Felixstowe Rail Station is 10.2 miles; to Trimley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frincon Securities Limited is a Private Limited Company. The company registration number is 02929810. Frincon Securities Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Frincon Securities Limited is 143 Connaught Avenue Frinton On Sea Essex Co13 9ab. . GRAY, Angela Margaret is a Secretary of the company. SMITH, Robert William is a Director of the company. TOMKINS, Arthur Robin Winwood is a Director of the company. Secretary PARRY, John Alan has been resigned. Secretary SMITH, Robert William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Derek Harry has been resigned. Director BIRD, Christopher John has been resigned. Director LITTLE, Brian Oliver has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRAY, Angela Margaret
Appointed Date: 30 September 2009

Director
SMITH, Robert William
Appointed Date: 30 September 2009
78 years old

Director
TOMKINS, Arthur Robin Winwood
Appointed Date: 31 May 1994
98 years old

Resigned Directors

Secretary
PARRY, John Alan
Resigned: 02 May 2000
Appointed Date: 31 May 1994

Secretary
SMITH, Robert William
Resigned: 01 January 2010
Appointed Date: 02 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1994
Appointed Date: 17 May 1994

Director
ABBOTT, Derek Harry
Resigned: 31 December 1998
Appointed Date: 31 May 1994
92 years old

Director
BIRD, Christopher John
Resigned: 30 September 2009
Appointed Date: 17 December 1996
81 years old

Director
LITTLE, Brian Oliver
Resigned: 30 September 2004
Appointed Date: 31 May 1994
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 1994
Appointed Date: 17 May 1994

FRINCON SECURITIES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
10 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300

26 Nov 2015
Total exemption small company accounts made up to 30 September 2015
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300

19 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 104 more events
16 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jun 1994
New director appointed

16 Jun 1994
New director appointed

16 Jun 1994
Registered office changed on 16/06/94 from: 1 mitchell lane bristol BS1 6BU

17 May 1994
Incorporation

FRINCON SECURITIES LIMITED Charges

29 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land & buildings at century house digby house and…
29 June 2001
Deed of assignment of rents
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees payable by any lessee or…
29 September 1999
Legal charge
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119-123 london road great tarpots benfleet essex…
5 May 1999
Deed of charge over credit balances
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26073832. the charge creates a fixed charge over all the…
7 May 1998
Mortgage
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at northgate house st peter's street…
29 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 19 July 2001
Persons entitled: Barclays Bank PLC
Description: 18/20 prince of wales road norwich norfolk.
14 March 1997
Mortgage
Delivered: 2 April 1997
Status: Satisfied on 19 July 2001
Persons entitled: Newcastle Building Society
Description: The f/h property comprising century house,fairfax house and…
3 March 1997
Legal charge
Delivered: 18 March 1997
Status: Satisfied on 15 October 1999
Persons entitled: Barclays Bank PLC
Description: The triangle shopping centre elm tree avenue frinton on sea…
18 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 15 October 1999
Persons entitled: Midland Bank PLC
Description: Land on the north side of osborne street colchester essex…
18 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 15 October 1999
Persons entitled: Midland Bank PLC
Description: 186/190 fleet road and 2 victoria road fleet hampshire…
14 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 15 October 1999
Persons entitled: Barclays Bank PLC
Description: Maid marian house, maid marian way, nottingham.
14 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 15 October 1999
Persons entitled: Barclays Bank PLC
Description: 2 st. John's street colchester essex.
27 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 15 October 1999
Persons entitled: Midland Bank PLC
Description: 14 16 18 and 20 culver street west and trinity house 1…
27 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 10 October 1996
Persons entitled: Midland Bank PLC
Description: The triangle shopping centre elm tree avenue,frinton on…
27 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 15 October 1999
Persons entitled: Midland Bank PLC
Description: 109/127 london road great tarpots benfleet essex. Together…
13 June 1989
Mortgage
Delivered: 5 October 1995
Status: Satisfied on 19 March 1997
Persons entitled: Friend's Provident Life Office
Description: Century house digby house and fairfax house north station…
16 July 1987
Mortgage
Delivered: 5 October 1995
Status: Satisfied on 19 March 1997
Persons entitled: Friend's Provident Life Office
Description: Century house digby house and fairfax house north station…