HOUSE OF FRASER GROUP LIMITED
LONDON HOUSE OF FRASER GLOBAL RETAIL LIMITED NEUHORIZON GROUP HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1U 8AH

Company number 09071599
Status Active
Incorporation Date 4 June 2014
Company Type Private Limited Company
Address 27 BAKER STREET, LONDON, W1U 8AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 15,061,812 ; Resolutions RES13 ‐ Auth sha cap 12/07/2016 ; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10,000 . The most likely internet sites of HOUSE OF FRASER GROUP LIMITED are www.houseoffrasergroup.co.uk, and www.house-of-fraser-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. House of Fraser Group Limited is a Private Limited Company. The company registration number is 09071599. House of Fraser Group Limited has been working since 04 June 2014. The present status of the company is Active. The registered address of House of Fraser Group Limited is 27 Baker Street London W1u 8ah. . HEARSEY, Peter Geoffrey is a Secretary of the company. DAVIDSON, Martin Stuart is a Director of the company. ELLIOT, Colin David is a Director of the company. LI, Quan (Charles) is a Director of the company. NIE, Lei is a Director of the company. ODDY, Nigel is a Director of the company. PAN, Lijian is a Director of the company. PAUL, Patrick Blackwell is a Director of the company. SLEVIN, Frank Joseph is a Director of the company. WONG, Ka Keung (Joe) is a Director of the company. YANG, Huaizhen is a Director of the company. Secretary INTERTRUST (UK) LIMITED has been resigned. Director BA, Jing has been resigned. Director CHEN, Xining has been resigned. Director CHEN, Yonggang has been resigned. Director GIFFORD, Mark Anthony has been resigned. Director KING, John has been resigned. Director SLEVIN, Francis Joseph has been resigned. Director XIA, Lei has been resigned. Director ZHANG, Yong has been resigned. Director ZHU, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEARSEY, Peter Geoffrey
Appointed Date: 19 September 2014

Director
DAVIDSON, Martin Stuart
Appointed Date: 01 December 2015
69 years old

Director
ELLIOT, Colin David
Appointed Date: 01 May 2015
61 years old

Director
LI, Quan (Charles)
Appointed Date: 01 December 2015
61 years old

Director
NIE, Lei
Appointed Date: 29 December 2015
52 years old

Director
ODDY, Nigel
Appointed Date: 19 September 2014
65 years old

Director
PAN, Lijian
Appointed Date: 10 April 2015
55 years old

Director
PAUL, Patrick Blackwell
Appointed Date: 01 December 2015
77 years old

Director
SLEVIN, Frank Joseph
Appointed Date: 01 March 2015
62 years old

Director
WONG, Ka Keung (Joe)
Appointed Date: 29 December 2015
61 years old

Director
YANG, Huaizhen
Appointed Date: 18 September 2014
61 years old

Resigned Directors

Secretary
INTERTRUST (UK) LIMITED
Resigned: 19 September 2014
Appointed Date: 04 June 2014

Director
BA, Jing
Resigned: 24 April 2015
Appointed Date: 19 September 2014
49 years old

Director
CHEN, Xining
Resigned: 01 March 2015
Appointed Date: 19 September 2014
64 years old

Director
CHEN, Yonggang
Resigned: 01 March 2015
Appointed Date: 19 September 2014
54 years old

Director
GIFFORD, Mark Anthony
Resigned: 30 September 2015
Appointed Date: 19 September 2014
60 years old

Director
KING, John
Resigned: 30 September 2015
Appointed Date: 19 September 2014
63 years old

Director
SLEVIN, Francis Joseph
Resigned: 15 June 2015
Appointed Date: 01 March 2015
62 years old

Director
XIA, Lei
Resigned: 19 September 2014
Appointed Date: 04 June 2014
43 years old

Director
ZHANG, Yong
Resigned: 21 December 2015
Appointed Date: 07 May 2015
49 years old

Director
ZHU, Andrew
Resigned: 24 April 2015
Appointed Date: 01 March 2015
62 years old

HOUSE OF FRASER GROUP LIMITED Events

19 Jan 2017
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 15,061,812

18 Jan 2017
Resolutions
  • RES13 ‐ Auth sha cap 12/07/2016

08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

27 May 2016
Group of companies' accounts made up to 31 December 2015
18 Mar 2016
Director's details changed for Mr Keung Ka Wong on 18 March 2016
...
... and 41 more events
31 Jul 2014
Company name changed neuhorizon group holdings LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30

31 Jul 2014
Change of name notice
05 Jun 2014
Register inspection address has been changed
04 Jun 2014
Current accounting period shortened from 30 June 2015 to 31 December 2014
04 Jun 2014
Incorporation

HOUSE OF FRASER GROUP LIMITED Charges

29 August 2014
Charge code 0907 1599 0003
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: Contains fixed charge…
29 August 2014
Charge code 0907 1599 0002
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Icbc (London) PLC
Description: Contains fixed charge…
29 August 2014
Charge code 0907 1599 0001
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Bank of China Limited, Macau Branch
Description: Contains fixed charge…