FRAMES (DESIGN & BUILD) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 01851567
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017; Termination of appointment of Pamela Andrews as a secretary on 16 February 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of FRAMES (DESIGN & BUILD) LIMITED are www.framesdesignbuild.co.uk, and www.frames-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Frames Design Build Limited is a Private Limited Company. The company registration number is 01851567. Frames Design Build Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of Frames Design Build Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . LINWOOD, Michael John is a Director of the company. Secretary ANDREWS, Pamela has been resigned. Director ANDREWS, Rupert Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
ANDREWS, Pamela
Resigned: 16 February 2017

Director
ANDREWS, Rupert Ian
Resigned: 16 February 2017
73 years old

Persons With Significant Control

Mr Michael John Linwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Ian Andrews
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRAMES (DESIGN & BUILD) LIMITED Events

08 Mar 2017
Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017
08 Mar 2017
Termination of appointment of Pamela Andrews as a secretary on 16 February 2017
22 Feb 2017
Total exemption small company accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 89 more events
21 Mar 1987
Registered office changed on 21/03/87 from: 400 harrow road london W9

16 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

22 Aug 1986
Director's particulars changed

22 Jul 1986
Accounts made up to 30 September 1985

28 Sep 1984
Incorporation

FRAMES (DESIGN & BUILD) LIMITED Charges

4 July 1995
Deposit deed
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Postel Properties Limited
Description: The sum of £12,200 deposited at the royal bank of scotland…
5 August 1991
Debenture
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: A specific equitable charge over all freehold and leasehold…
22 July 1988
Fixed and floating charge
Delivered: 29 July 1988
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…