FRENSON LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 02827720
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Director's details changed for Mr Steven Ross Collins on 1 September 2015. The most likely internet sites of FRENSON LIMITED are www.frenson.co.uk, and www.frenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Frenson Limited is a Private Limited Company. The company registration number is 02827720. Frenson Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Frenson Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. DIXON, Wendy Joanne is a Director of the company. LUCAS STONE, Max is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary MAURICE, Paul Gary has been resigned. Secretary MELLISH, Richard Paul has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANKERS, Neil Murray has been resigned. Director DAGUL, Malcolm has been resigned. Director JACKSON, Graeme has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEBOR, Laurence Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAURICE, Paul Gary has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 23 September 1996

Director
COLE, Terence Shelby
Appointed Date: 14 July 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
72 years old

Director
DIXON, Wendy Joanne
Appointed Date: 18 August 1993
61 years old

Director
LUCAS STONE, Max
Appointed Date: 18 September 1993
81 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Secretary
MAURICE, Paul Gary
Resigned: 01 March 1996
Appointed Date: 16 July 1993

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 25 September 1997

Secretary
SUTHERLAND, John Alexander
Resigned: 23 September 1996
Appointed Date: 01 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 1993
Appointed Date: 16 June 1993

Director
ANKERS, Neil Murray
Resigned: 23 September 1996
Appointed Date: 16 January 1996
65 years old

Director
DAGUL, Malcolm
Resigned: 16 January 1996
Appointed Date: 16 July 1993
72 years old

Director
JACKSON, Graeme
Resigned: 23 September 1996
Appointed Date: 16 January 1996
82 years old

Director
JAYE, Andrew Ian
Resigned: 14 July 2003
Appointed Date: 16 July 1993
71 years old

Director
LEBOR, Laurence Stephen
Resigned: 14 September 1995
Appointed Date: 16 July 1993
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 1993
Appointed Date: 16 June 1993

Director
MAURICE, Paul Gary
Resigned: 16 January 1996
Appointed Date: 16 July 1993
71 years old

Director
NADLER, Robert Arthur
Resigned: 14 July 2003
Appointed Date: 23 September 1996
71 years old

Director
ROSS, Nigel Keith
Resigned: 14 July 2003
Appointed Date: 16 July 1993
74 years old

FRENSON LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

12 Jul 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 75 more events
16 Aug 1993
Registered office changed on 16/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

16 Aug 1993
Secretary resigned;director resigned;new director appointed

16 Aug 1993
New secretary appointed;new director appointed

16 Aug 1993
New director appointed

16 Jun 1993
Incorporation

FRENSON LIMITED Charges

28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 4 September 2010
Persons entitled: Barclays Bank PLC
Description: The properties 55 bold street liverpool merseyside…
18 March 1994
Fixed charge
Delivered: 7 April 1994
Status: Satisfied on 21 December 1996
Persons entitled: Southend Property Holdings PLC
Description: Bailey street MS302510 and numerous other properties please…