About

Registered Number: 04177509
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: St James Court 74-94 Fore Street, Saltash, Cornwall, PL12 6JW

 

Hemsley Fraser International Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Hurrell, Sally, Turner, Todd Harmon, Armtrout, Rebecca Jean, Lebouchard, Franck Robert Denis, Sauser, Olivier, Thacher, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Todd Harmon 03 December 2009 - 1
ARMTROUT, Rebecca Jean 06 March 2008 03 December 2009 1
LEBOUCHARD, Franck Robert Denis 24 October 2013 18 January 2016 1
SAUSER, Olivier 01 March 2010 31 January 2011 1
THACHER, James 01 March 2010 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HURRELL, Sally 22 July 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 09 September 2019
RESOLUTIONS - N/A 08 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 23 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2018
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 14 March 2016
RP04 - N/A 18 December 2015
TM01 - Termination of appointment of director 23 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2015
AP04 - Appointment of corporate secretary 04 November 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 April 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 September 2011
AP03 - Appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AUD - Auditor's letter of resignation 03 October 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 31 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2006
363s - Annual Return 19 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 04 February 2002
CERTNM - Change of name certificate 06 August 2001
287 - Change in situation or address of Registered Office 26 July 2001
123 - Notice of increase in nominal capital 31 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.