FRASER & ELLIS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 3QR

Company number 00188957
Status Active
Incorporation Date 3 April 1923
Company Type Private Limited Company
Address UNITS I & J LONDON STONE BUSINESS ESTATE BROUGHTON STREET, BATTERSEA, LONDON, ENGLAND, SW8 3QR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 80-100 Gwynne Road Battersea SW11 3UW to Units I & J London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of FRASER & ELLIS LIMITED are www.fraserellis.co.uk, and www.fraser-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and seven months. Fraser Ellis Limited is a Private Limited Company. The company registration number is 00188957. Fraser Ellis Limited has been working since 03 April 1923. The present status of the company is Active. The registered address of Fraser Ellis Limited is Units I J London Stone Business Estate Broughton Street Battersea London England Sw8 3qr. . FRASER, Christine is a Secretary of the company. FRASER, Paul Morrison is a Director of the company. Secretary FRASER, Paul Morrison has been resigned. Secretary FRASER, Roy Morrison has been resigned. Director FRASER, Ian Colin has been resigned. Director FRASER, Julian Ian has been resigned. Director FRASER, Roy Morrison has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FRASER, Christine
Appointed Date: 18 June 1997

Director
FRASER, Paul Morrison
Appointed Date: 14 February 1997
58 years old

Resigned Directors

Secretary
FRASER, Paul Morrison
Resigned: 18 June 1997
Appointed Date: 14 February 1997

Secretary
FRASER, Roy Morrison
Resigned: 14 February 1997

Director
FRASER, Ian Colin
Resigned: 14 February 1997
98 years old

Director
FRASER, Julian Ian
Resigned: 18 June 1997
Appointed Date: 14 February 1997
59 years old

Director
FRASER, Roy Morrison
Resigned: 14 February 1997
93 years old

Persons With Significant Control

Mr Paul Morrison Fraser
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Ann Fraser
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRASER & ELLIS LIMITED Events

12 Jan 2017
Registered office address changed from 80-100 Gwynne Road Battersea SW11 3UW to Units I & J London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,000

...
... and 74 more events
24 Aug 1988
Return made up to 14/07/88; full list of members

25 Oct 1987
Accounts for a medium company made up to 31 March 1987

25 Oct 1987
Return made up to 14/07/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1986

01 Oct 1986
Annual return made up to 16/09/86