Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Roger Bailey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(43 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 August 2005) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 51 Upper Hall View Northowram Halifax West Yorkshire HX3 7ET |
Director Name | Mr William Joseph Frost |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 1995) |
Role | Engineer |
Correspondence Address | Packsaddle Broad Lane Fillongley Coventry West Midlands CV7 8EH |
Director Name | Daphne Evelyn Frost |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Packsaddle Broad Lane Fillongley Coventry West Midlands CV7 8EH |
Director Name | Mr Robert Frost |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1995) |
Role | Engineer |
Correspondence Address | Pinfold Bolts Green Lane Over Whiteacre Coleshill Warwickshire B46 2NX |
Secretary Name | Daphne Evelyn Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | Packsaddle Broad Lane Fillongley Coventry West Midlands CV7 8EH |
Secretary Name | Mrs Lorraine Mary Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Pinfold Botts Green Lane Coleshill Birmingham West Midlands B46 2NX |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Teresa Christina Pepper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1999) |
Role | Accountant |
Correspondence Address | 20 Blakefield Drive Worsley Manchester Lancashire M28 7DW |
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Clive Derick Naylor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 1 Albany Drive Huddersfield West Yorkshire HD5 9UR |
Director Name | Mr John Gordon Madge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 23 Greenway Honley Huddersfield West Yorkshire HD7 2BZ |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Secretary Name | Teresa Christina Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1999) |
Role | Accountant |
Correspondence Address | 20 Blakefield Drive Worsley Manchester Lancashire M28 7DW |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(37 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(42 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2004) |
Role | Vice President Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Website | davidbrown.com/ |
---|---|
Telephone | 01484 465666 |
Telephone region | Huddersfield |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £895,343 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
13 July 2004 | Company name changed frenco international LIMITED\certificate issued on 13/07/04 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 February 2003 | Return made up to 18/12/02; full list of members (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 October 2000 | Resolutions
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Resolutions
|
12 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 31/12/98; no change of members
|
23 September 1998 | Full accounts made up to 30 January 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1996 | Full accounts made up to 15 February 1995 (17 pages) |
26 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 August 1995 | Accounting reference date shortened from 15/02 to 31/01 (1 page) |
3 May 1995 | New director appointed (2 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: gorsey lane coleshill birmingham B46 1JN (1 page) |
13 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | Full accounts made up to 31 May 1994 (18 pages) |