Stewart Fraser Limited LONDON


Founded in 1945, Stewart Fraser, classified under reg no. 00392490 is a liquidation company. Currently registered at Resolve Partners 22 York Buildings WC2N 6JU, London the company has been in the business for 79 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2017.

Stewart Fraser Limited Address / Contact

Office Address Resolve Partners 22 York Buildings
Office Address2 John Adam Street
Town London
Post code WC2N 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00392490
Date of Incorporation Fri, 12th Jan 1945
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 79 years old
Account next due date Mon, 31st Dec 2018 (1936 days after)
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Mon, 10th Dec 2018 (2018-12-10)
Last confirmation statement dated Sun, 26th Nov 2017

Company staff

Gary S.

Position: Director

Appointed: 21 August 2017

Peter S.

Position: Director

Appointed: 02 June 2010

David H.

Position: Director

Appointed: 02 June 2010

Clive C.

Position: Director

Appointed: 08 February 2005

Clive C.

Position: Secretary

Appointed: 08 February 2005

Andrew F.

Position: Director

Appointed: 02 January 1992

Christopher B.

Position: Director

Resigned: 08 September 2016

Jane F.

Position: Director

Resigned: 31 March 2018

Nicola F.

Position: Secretary

Appointed: 19 May 2004

Resigned: 08 February 2005

Melvin L.

Position: Director

Appointed: 08 March 2004

Resigned: 30 June 2008

Neil K.

Position: Secretary

Appointed: 01 January 1997

Resigned: 19 May 2004

Graham P.

Position: Director

Appointed: 02 January 1992

Resigned: 06 April 2008

Peter F.

Position: Director

Appointed: 02 January 1992

Resigned: 24 July 1995

Geoffrey J.

Position: Secretary

Appointed: 02 January 1992

Resigned: 31 December 1996

John N.

Position: Director

Appointed: 02 January 1992

Resigned: 19 December 1997

People with significant control

Andrew F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jane F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, February 2018
Free Download (18 pages)

Company search