FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 04063970
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED are www.frayspropertymanagementno1.co.uk, and www.frays-property-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frays Property Management No 1 Limited is a Private Limited Company. The company registration number is 04063970. Frays Property Management No 1 Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Frays Property Management No 1 Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary CHANDLER, Colin Neil has been resigned. Secretary MANTELL, Simon has been resigned. Director BENNETT, John Henry has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director JONES, Michael William has been resigned. Director MANTELL, Simon has been resigned. Director TEASDALE, Ian Stanley has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 29 August 2000

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 17 January 2006
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
JONES, Michael William
Resigned: 30 September 2002
Appointed Date: 30 January 2002
77 years old

Director
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 29 August 2000
55 years old

Director
TEASDALE, Ian Stanley
Resigned: 28 September 2001
Appointed Date: 29 August 2000
54 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
Appointed Date: 28 September 2001
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

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

FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 75 more events
02 Oct 2001
Return made up to 29/08/01; full list of members
30 Aug 2001
Secretary's particulars changed;director's particulars changed
10 Jul 2001
Accounts for a dormant company made up to 28 February 2001
10 Jul 2001
Accounting reference date shortened from 31/08/01 to 28/02/01
29 Aug 2000
Incorporation