FROGEYE LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3TB

Company number 02138694
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 11 BALFOUR PLACE, MARLOW, BUCKINGHAMSHIRE, SL7 3TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 98.6 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 98.6 . The most likely internet sites of FROGEYE LIMITED are www.frogeye.co.uk, and www.frogeye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Frogeye Limited is a Private Limited Company. The company registration number is 02138694. Frogeye Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Frogeye Limited is 11 Balfour Place Marlow Buckinghamshire Sl7 3tb. . WARD, David John is a Secretary of the company. WARD, David John is a Director of the company. WARD, John Peter is a Director of the company. Director WARD, Stephen Paul has been resigned. The company operates in "Dormant Company".


Current Directors


Director
WARD, David John

71 years old

Director
WARD, John Peter

97 years old

Resigned Directors

Director
WARD, Stephen Paul
Resigned: 30 March 1998
65 years old

FROGEYE LIMITED Events

04 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 98.6

24 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 98.6

29 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98.6

...
... and 78 more events
05 Nov 1987
Particulars of mortgage/charge

05 Nov 1987
Particulars of mortgage/charge

28 Oct 1987
Registered office changed on 28/10/87 from: 10 philip rd high wycombe bucks HP13

13 Jun 1987
Particulars of mortgage/charge

08 Jun 1987
Incorporation

FROGEYE LIMITED Charges

24 May 1991
Fixed and floating charge
Delivered: 5 June 1991
Status: Satisfied on 22 December 1992
Persons entitled: Britannia Building Society
Description: Leasehold property and all buildings now on or to be…
25 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 9 June 1989
Persons entitled: Midland Bank PLC
Description: Units 1-2 thoprs close overthopre industrial estate banbury…
12 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 December 1988
Persons entitled: Barclays Bank PLC
Description: Alliance house, 14-28 st marys road, frattan, portsmouth…
12 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 December 1988
Persons entitled: Barclays Bank PLC
Description: Yard to near of alliance house, 14-28 st marys road…
21 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 20 December 1988
Persons entitled: Barclays Bank PLC
Description: Yard to the near of alliance house 14/28 st. Marys road…
21 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 20 December 1988
Persons entitled: Barclays Bank PLC
Description: Aliance house, 14/28 st marys rd, iratton, portsmouth…
26 June 1987
Legal charge
Delivered: 13 July 1987
Status: Satisfied on 20 December 1988
Persons entitled: Barclays Bank PLC
Description: Unit 16 buckingham industrial estate brackley…