About

Registered Number: 03376325
Date of Incorporation: 20/05/1997 (27 years ago)
Company Status: Active
Registered Address: Fry Court 11a Derby Road, Caversham, Reading, Berkshire, RG4 5HE

 

Founded in 1997, Fry Court (Derby Road) Ltd has its registered office in Berkshire, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Arani, Jayaprakash Smitha, Charlton, Michael John, Farnham, Brian, Gilham, Rodney Frank, Marshall, Timothy George Henry, Parry, Tim, Purslow, Kathryn Sian, Morrison, Brian, Wigmore, Lisa, Arani, Jayaprakash Smitha, Armstrong, Stephen George, Butler, Marcus William, Cheneler, Frederick James, Davis, Jane Phillipa, Dyer, Thomas, Goodson, Joel, Guile, Christine Anne, Kirk, Murray Kelvin Stewart, Lyon, Andrew, Morrison, Greg Russell, Perry, Claire, Radford, Lucy Ann, Richardson, David Anthony, Shah, Samuel, Snape, Paul, Straub, Bernard Christopher, Straub, Carole Margaret, Wigmore, Lisa Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARANI, Jayaprakash Smitha 09 October 2019 - 1
CHARLTON, Michael John 11 May 2006 - 1
FARNHAM, Brian 25 May 2015 - 1
GILHAM, Rodney Frank 30 October 1998 - 1
MARSHALL, Timothy George Henry 08 October 2019 - 1
PARRY, Tim 18 May 2015 - 1
PURSLOW, Kathryn Sian 06 July 2015 - 1
ARANI, Jayaprakash Smitha 21 July 2006 25 May 2015 1
ARMSTRONG, Stephen George 03 October 1997 11 May 2001 1
BUTLER, Marcus William 22 November 2006 19 August 2010 1
CHENELER, Frederick James 03 October 1997 19 June 2001 1
DAVIS, Jane Phillipa 03 October 1997 15 March 2000 1
DYER, Thomas 22 July 1998 01 November 2006 1
GOODSON, Joel 03 October 1997 30 October 1998 1
GUILE, Christine Anne 20 June 1997 14 December 1998 1
KIRK, Murray Kelvin Stewart 15 March 2000 21 July 2006 1
LYON, Andrew 19 June 2001 10 August 2006 1
MORRISON, Greg Russell 21 July 2003 11 May 2006 1
PERRY, Claire 11 May 2001 29 September 2006 1
RADFORD, Lucy Ann 29 September 2006 12 June 2013 1
RICHARDSON, David Anthony 14 August 1998 16 July 2003 1
SHAH, Samuel 10 August 2006 24 January 2013 1
SNAPE, Paul 01 June 1998 01 December 2010 1
STRAUB, Bernard Christopher 20 May 1997 25 October 2018 1
STRAUB, Carole Margaret 20 May 1997 25 October 2018 1
WIGMORE, Lisa Jane 20 December 1999 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Brian 01 November 2004 11 May 2006 1
WIGMORE, Lisa 14 December 1998 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 20 May 2020
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 17 March 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 21 May 2011
TM01 - Termination of appointment of director 21 May 2011
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.