About

Registered Number: 02461175
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Founded in 1990, Frinton Court Ltd has its registered office in Poole, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 35 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Nicholas Edward 03 October 2014 - 1
EDEN, Janet May 02 July 2015 - 1
EDWARDS, Gareth Stephen 31 January 2020 - 1
HENDERSON, James 15 March 2004 - 1
MARCH, Drusilla Betty 03 October 2019 - 1
NEWMAN, Andrea Louise 06 November 2015 - 1
PICKFORD, Toby William 09 June 2011 - 1
YOUNG, Benjamin David 08 October 2018 - 1
BALDACCHINO, Emily Marie 22 July 1992 22 July 2001 1
BASKETT, Phyllis Ethyl N/A 30 August 1998 1
BAXTER, Alyson Julie 14 June 2002 31 January 2020 1
BECHERVAISE, Amelia Elizabeth N/A 10 April 1996 1
BEVIR, Edward Ashlin 10 September 1999 19 June 2008 1
BEVIR, Joyce Eileen 15 July 2006 07 November 2018 1
BIZZOTTO, Elisabetta 22 July 2001 14 November 2008 1
BRYANT, Joan Catherine Mary 24 September 2002 09 June 2011 1
CLARKE, Clarissa Louise Evelyn N/A 27 July 1992 1
EVANS, Frances Elizabeth N/A 18 May 1992 1
HAND, Rosine Olive N/A 19 July 1993 1
HARRIS, Ann Margaret 30 August 1998 03 April 2002 1
HAWES, Wayne Alexander 31 October 1997 10 September 1999 1
JAMES, Frank Albert 10 April 1996 07 January 1999 1
JAMES, Ivy Norah 26 May 1999 03 October 2014 1
KING, Philip George 01 January 2010 10 April 2015 1
MOSSEY, Lynn Sandra 08 May 1992 31 July 1997 1
PASIERB, Jane Elizabeth 31 July 1997 31 October 1997 1
RAMSDEN, Kathleen Margaret N/A 23 June 2010 1
RICHMOND, Mary Henderson N/A 03 May 1996 1
RUSSELL, Mark 19 July 1993 14 June 2002 1
STELLITANO, Gwyneth Louisa N/A 23 March 1993 1
SYMONS, Robert Andrew 23 March 1993 09 August 2002 1
VAN DER WESTHUYZEN, Jacques William 10 April 2015 08 October 2018 1
WAYNE, Caroline 03 April 2002 15 March 2004 1
ZANICH, Joyce Marlene 03 May 1996 02 July 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Andrew 01 April 2010 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 22 February 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 June 2013
AP04 - Appointment of corporate secretary 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 17 September 2010
AP03 - Appointment of secretary 14 June 2010
AR01 - Annual Return 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AA - Annual Accounts 08 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 03 August 2009
353 - Register of members 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 20 November 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 20 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 29 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 08 May 1996
288 - N/A 23 April 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 24 May 1995
288 - N/A 05 February 1995
AA - Annual Accounts 22 November 1994
288 - N/A 15 June 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 06 December 1993
288 - N/A 28 September 1993
288 - N/A 07 September 1993
363s - Annual Return 26 May 1993
288 - N/A 15 April 1993
AA - Annual Accounts 15 December 1992
288 - N/A 08 October 1992
288 - N/A 05 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 15 November 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.