FROYLE TILES LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 4DR

Company number 02224693
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address UNIT 3 THE OLD COAL YARD HAMBLEDON ROAD, HAMBLEDON, GODALMING, ENGLAND, GU8 4DR
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF to Unit 3 the Old Coal Yard Hambledon Road Hambledon Godalming GU8 4DR on 6 December 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 65,187 . The most likely internet sites of FROYLE TILES LIMITED are www.froyletiles.co.uk, and www.froyle-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Froyle Tiles Limited is a Private Limited Company. The company registration number is 02224693. Froyle Tiles Limited has been working since 26 February 1988. The present status of the company is Active. The registered address of Froyle Tiles Limited is Unit 3 The Old Coal Yard Hambledon Road Hambledon Godalming England Gu8 4dr. . MILLER, Elizabeth is a Secretary of the company. MILLER, Richard Charles is a Director of the company. Secretary FISHER, Harry David has been resigned. Secretary MILLER, Richard Charles has been resigned. Director BRAMBLEY, Keith has been resigned. Director FISHER, Harry David has been resigned. Director SPIRA, Rupert Andrew Harcourt has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
MILLER, Elizabeth
Appointed Date: 19 April 2007

Director
MILLER, Richard Charles
Appointed Date: 07 August 2006
44 years old

Resigned Directors

Secretary
FISHER, Harry David
Resigned: 07 August 2006

Secretary
MILLER, Richard Charles
Resigned: 19 April 2007
Appointed Date: 07 August 2006

Director
BRAMBLEY, Keith
Resigned: 05 April 2005
Appointed Date: 06 April 2001
83 years old

Director
FISHER, Harry David
Resigned: 07 August 2006
86 years old

Director
SPIRA, Rupert Andrew Harcourt
Resigned: 19 April 2007
65 years old

FROYLE TILES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF to Unit 3 the Old Coal Yard Hambledon Road Hambledon Godalming GU8 4DR on 6 December 2016
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 65,187

14 Dec 2015
Total exemption small company accounts made up to 31 May 2015
01 Dec 2015
Director's details changed for Richard Charles Miller on 1 December 2015
...
... and 68 more events
10 Aug 1990
Return made up to 27/07/90; full list of members

19 Jun 1989
Wd 13/06/89 pd 19/07/86--------- £ si 2@1

19 Jun 1989
Wd 13/06/89 ad 19/07/88--------- £ si 98@1=98 £ ic 2/100

08 Mar 1988
Secretary resigned

26 Feb 1988
Incorporation