FRAZER GROUP LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9AE

Company number 05070058
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address ABENBURY HOUSE 17 WILKINSON BUSINESS PARK, CLYWEDOG ROAD SOUTH, WREXHAM, LL13 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 20,135 . The most likely internet sites of FRAZER GROUP LIMITED are www.frazergroup.co.uk, and www.frazer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Ruabon Rail Station is 5.4 miles; to Cefn-y-Bedd Rail Station is 5.8 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frazer Group Limited is a Private Limited Company. The company registration number is 05070058. Frazer Group Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Frazer Group Limited is Abenbury House 17 Wilkinson Business Park Clywedog Road South Wrexham Ll13 9ae. . SHACKLETON, Richard William is a Secretary of the company. O'DONNELL, Joseph is a Director of the company. SHCKLETON, Richard William is a Director of the company. Secretary DAVIES, Barry James has been resigned. Secretary PENDER, Darren Andrew has been resigned. Secretary PIERCE, Robert Edward has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BRAY, Eric has been resigned. Director DAVIES, Barry James has been resigned. Director JONES, Allan has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director RITCHIE, Graham has been resigned. Director WARRINER, Christopher John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHACKLETON, Richard William
Appointed Date: 13 November 2008

Director
O'DONNELL, Joseph
Appointed Date: 19 November 2014
58 years old

Director
SHCKLETON, Richard William
Appointed Date: 01 October 2009
53 years old

Resigned Directors

Secretary
DAVIES, Barry James
Resigned: 25 February 2005
Appointed Date: 10 April 2004

Secretary
PENDER, Darren Andrew
Resigned: 13 November 2008
Appointed Date: 07 November 2007

Secretary
PIERCE, Robert Edward
Resigned: 07 November 2007
Appointed Date: 25 February 2005

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
BRAY, Eric
Resigned: 31 March 2010
Appointed Date: 25 February 2005
73 years old

Director
DAVIES, Barry James
Resigned: 25 February 2005
Appointed Date: 10 April 2004
81 years old

Director
JONES, Allan
Resigned: 19 November 2014
Appointed Date: 25 February 2005
76 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
RITCHIE, Graham
Resigned: 09 September 2004
Appointed Date: 10 April 2004
73 years old

Director
WARRINER, Christopher John
Resigned: 25 February 2005
Appointed Date: 10 April 2004
82 years old

Persons With Significant Control

Frazer Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAZER GROUP LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,135

07 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,135

...
... and 45 more events
16 Jul 2004
New director appointed
16 Jul 2004
New director appointed
17 Mar 2004
Director resigned
17 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation

FRAZER GROUP LIMITED Charges

9 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Frazer Holdings Limited
Description: Fixed and floating charges over the undertaking and all…