FROBISHER DEVELOPMENTS LIMITED
STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 6QH
Company number 04236826
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address HOPLANDS ESTATE, KINGS SOMBORNE, STOCKBRIDGE, SO20 6QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Alun Roger Davies as a director on 22 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 . The most likely internet sites of FROBISHER DEVELOPMENTS LIMITED are www.frobisherdevelopments.co.uk, and www.frobisher-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Shawford Rail Station is 6.9 miles; to Swaythling Rail Station is 9.5 miles; to Redbridge Rail Station is 10.1 miles; to St Denys Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frobisher Developments Limited is a Private Limited Company. The company registration number is 04236826. Frobisher Developments Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Frobisher Developments Limited is Hoplands Estate Kings Somborne Stockbridge So20 6qh. . STRATTON, Kenneth John is a Secretary of the company. COOK, Vicki Alison is a Director of the company. WOLSTENHOLME, Nigel Timothy is a Director of the company. Secretary WOLSTENHOLME, Susan Wendy has been resigned. Secretary BRUNSWICK COMPANY SECRETARIES LIMITED has been resigned. Director DAVIES, Alun Roger has been resigned. Director STRATTON, Kenneth John has been resigned. Director TONSETT, Martin John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STRATTON, Kenneth John
Appointed Date: 10 February 2010

Director
COOK, Vicki Alison
Appointed Date: 14 March 2012
61 years old

Director
WOLSTENHOLME, Nigel Timothy
Appointed Date: 16 July 2001
69 years old

Resigned Directors

Secretary
WOLSTENHOLME, Susan Wendy
Resigned: 11 February 2008
Appointed Date: 17 July 2001

Secretary
BRUNSWICK COMPANY SECRETARIES LIMITED
Resigned: 17 July 2001
Appointed Date: 18 June 2001

Director
DAVIES, Alun Roger
Resigned: 22 November 2016
Appointed Date: 15 July 2009
67 years old

Director
STRATTON, Kenneth John
Resigned: 10 February 2010
Appointed Date: 01 October 2004
74 years old

Director
TONSETT, Martin John
Resigned: 18 July 2001
Appointed Date: 18 June 2001
75 years old

FROBISHER DEVELOPMENTS LIMITED Events

06 Dec 2016
Termination of appointment of Alun Roger Davies as a director on 22 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 38 more events
24 Jul 2001
Secretary resigned
24 Jul 2001
Director resigned
24 Jul 2001
New secretary appointed
24 Jul 2001
New director appointed
18 Jun 2001
Incorporation

FROBISHER DEVELOPMENTS LIMITED Charges

3 October 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Shirlaine little park farm road segensworth fareham t/nos…
4 September 2009
Legal mortgage
Delivered: 5 September 2009
Status: Satisfied on 23 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Shirlaine little park farm road segensworth hampshire t/no…
25 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…