Frame Fast (UK) Ltd was established in 1997. We don't currently know the number of employees at the company. The current directors of the business are listed as Brighouse, Julie Dawn, Brighouse, Paul, Keogh, Nicola Jane, Leivers, Nigel Stuart, Brighouse, Julie Dawn, Brocklehurst, John, Kilburn, Karen Marie Ann, Lorraine, George Carl, Lorraine, George Carl, Marley, Stephen Denis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHOUSE, Julie Dawn | 06 April 2019 | - | 1 |
BRIGHOUSE, Paul | 24 January 1997 | - | 1 |
KEOGH, Nicola Jane | 15 February 2016 | - | 1 |
LEIVERS, Nigel Stuart | 01 February 2013 | - | 1 |
BRIGHOUSE, Julie Dawn | 11 March 2004 | 31 January 2013 | 1 |
BROCKLEHURST, John | 01 January 2006 | 21 September 2015 | 1 |
KILBURN, Karen Marie Ann | 01 August 2004 | 12 April 2006 | 1 |
LORRAINE, George Carl | 01 August 2007 | 18 September 2015 | 1 |
LORRAINE, George Carl | 24 January 1997 | 11 March 2004 | 1 |
MARLEY, Stephen Denis | 01 August 2004 | 11 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 13 July 2020 | |
MR04 - N/A | 28 January 2020 | |
MR01 - N/A | 03 December 2019 | |
CS01 - N/A | 17 July 2019 | |
PSC04 - N/A | 13 June 2019 | |
PSC01 - N/A | 13 June 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 26 January 2018 | |
CH01 - Change of particulars for director | 26 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
AA - Annual Accounts | 29 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
AR01 - Annual Return | 03 February 2016 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
TM02 - Termination of appointment of secretary | 05 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 01 November 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AUD - Auditor's letter of resignation | 15 April 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 26 January 2007 | |
363a - Annual Return | 10 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 January 2007 | |
353 - Register of members | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
AA - Annual Accounts | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
363s - Annual Return | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 31 January 2001 | |
225 - Change of Accounting Reference Date | 12 December 2000 | |
AA - Annual Accounts | 28 November 2000 | |
287 - Change in situation or address of Registered Office | 25 August 2000 | |
363s - Annual Return | 10 March 2000 | |
RESOLUTIONS - N/A | 29 October 1999 | |
AA - Annual Accounts | 29 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
363s - Annual Return | 08 February 1999 | |
RESOLUTIONS - N/A | 24 May 1998 | |
AA - Annual Accounts | 07 May 1998 | |
363s - Annual Return | 26 January 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
NEWINC - New incorporation documents | 24 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2019 | Outstanding |
N/A |
All assets debenture | 28 October 2010 | Outstanding |
N/A |
Chattel mortgage | 08 April 2010 | Fully Satisfied |
N/A |
Debenture | 19 April 2005 | Outstanding |
N/A |