FROSTALL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 0XP

Company number 03412633
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address C/O RUBAX LIFTS LIMITED, WILSON HOUSE CINNAMON PARK, CRAB LANE, FEARNHEAD, WARRINGTON, WA2 0XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of FROSTALL LIMITED are www.frostall.co.uk, and www.frostall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Frostall Limited is a Private Limited Company. The company registration number is 03412633. Frostall Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Frostall Limited is C O Rubax Lifts Limited Wilson House Cinnamon Park Crab Lane Fearnhead Warrington Wa2 0xp. . LOCKLEY, Louise Marie is a Director of the company. VEREY, David Peter is a Director of the company. VEREY, Peter is a Director of the company. Secretary VEREY, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHAH, Nishma has been resigned. Director VEREY, Maureen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOCKLEY, Louise Marie
Appointed Date: 20 August 1997
44 years old

Director
VEREY, David Peter
Appointed Date: 20 August 1997
47 years old

Director
VEREY, Peter
Appointed Date: 20 August 1997
75 years old

Resigned Directors

Secretary
VEREY, Maureen
Resigned: 15 March 2016
Appointed Date: 20 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1997
Appointed Date: 31 July 1997

Director
SHAH, Nishma
Resigned: 02 April 2012
Appointed Date: 24 September 2007
50 years old

Director
VEREY, Maureen
Resigned: 15 March 2016
Appointed Date: 20 August 1997
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 1997
Appointed Date: 31 July 1997

Persons With Significant Control

Frostall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

FROSTALL LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Sep 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
02 Jun 2016
Termination of appointment of Maureen Verey as a secretary on 15 March 2016
...
... and 86 more events
03 Dec 1997
New secretary appointed;new director appointed
03 Dec 1997
New director appointed
03 Dec 1997
New director appointed
03 Dec 1997
Registered office changed on 03/12/97 from: 1 mitchell lane, bristol, BS1 6BU
31 Jul 1997
Incorporation

FROSTALL LIMITED Charges

29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 1 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H wilson house crab lane fernhead warrington cheshire…
26 February 2008
Guarantee & debenture
Delivered: 5 March 2008
Status: Satisfied on 1 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…