FRAMEWORK ARCHITECTURE AND URBAN DESIGN LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2UA

Company number 05084503
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 3 MARINE STUDIOS, BURTON LANE END BURTON WATERS, LINCOLN, LN1 2UA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 102 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRAMEWORK ARCHITECTURE AND URBAN DESIGN LIMITED are www.frameworkarchitectureandurbandesign.co.uk, and www.framework-architecture-and-urban-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Framework Architecture and Urban Design Limited is a Private Limited Company. The company registration number is 05084503. Framework Architecture and Urban Design Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Framework Architecture and Urban Design Limited is 3 Marine Studios Burton Lane End Burton Waters Lincoln Ln1 2ua. . HAVENHAND, Richard is a Secretary of the company. GROGAN, James Anthony is a Director of the company. HAVENHAND, Richard is a Director of the company. WILSON, Simon Gregg is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HAVENHAND, Richard
Appointed Date: 25 March 2004

Director
GROGAN, James Anthony
Appointed Date: 11 June 2014
53 years old

Director
HAVENHAND, Richard
Appointed Date: 25 March 2004
59 years old

Director
WILSON, Simon Gregg
Appointed Date: 25 March 2004
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

FRAMEWORK ARCHITECTURE AND URBAN DESIGN LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
29 Mar 2004
New director appointed
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
29 Mar 2004
Registered office changed on 29/03/04 from: 12 york place leeds west yorkshire LS1 2DS
25 Mar 2004
Incorporation