Framleydove Limited CROYDON


Founded in 1995, Framleydove, classified under reg no. 03085862 is a liquidation company. Currently registered at Satago Cottage 360a CR2 6AL, Croydon the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Framleydove Limited Address / Contact

Office Address Satago Cottage 360a
Office Address2 Brighton Road
Town Croydon
Post code CR2 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085862
Date of Incorporation Mon, 31st Jul 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jul 2023 (2023-07-26)
Last confirmation statement dated Tue, 12th Jul 2022

Company staff

Laurence J.

Position: Director

Appointed: 05 July 2022

Thomas O.

Position: Director

Appointed: 05 July 2022

Benjamin S.

Position: Director

Appointed: 06 October 2021

Andrew H.

Position: Director

Appointed: 18 October 2013

Resigned: 06 October 2021

Martin S.

Position: Director

Appointed: 01 December 2011

Resigned: 30 January 2015

Andrew C.

Position: Director

Appointed: 05 September 2011

Resigned: 08 November 2011

Trevor J.

Position: Director

Appointed: 04 March 2011

Resigned: 04 March 2011

Hans K.

Position: Director

Appointed: 26 February 2009

Resigned: 28 October 2010

Alastair M.

Position: Director

Appointed: 26 June 2008

Resigned: 09 June 2011

Stephanie W.

Position: Secretary

Appointed: 07 December 2007

Resigned: 31 December 2013

Mark H.

Position: Director

Appointed: 08 November 2007

Resigned: 25 February 2011

Kathryn V.

Position: Secretary

Appointed: 21 December 2006

Resigned: 07 December 2007

Kevin G.

Position: Director

Appointed: 03 February 2004

Resigned: 02 March 2009

Daniel T.

Position: Director

Appointed: 03 February 2004

Resigned: 26 June 2008

Helen B.

Position: Director

Appointed: 18 February 2002

Resigned: 09 November 2007

Stephanie W.

Position: Secretary

Appointed: 16 November 2001

Resigned: 21 December 2006

Giles E.

Position: Director

Appointed: 09 November 2000

Resigned: 16 November 2001

Giles E.

Position: Secretary

Appointed: 09 November 2000

Resigned: 16 November 2001

Philippe V.

Position: Director

Appointed: 19 July 2000

Resigned: 06 June 2003

James C.

Position: Secretary

Appointed: 29 November 1999

Resigned: 09 November 2000

James C.

Position: Director

Appointed: 29 November 1999

Resigned: 31 March 2002

Lyndon L.

Position: Director

Appointed: 28 August 1998

Resigned: 11 June 2003

Leon L.

Position: Director

Appointed: 22 October 1997

Resigned: 27 August 1998

Robin W.

Position: Director

Appointed: 24 July 1996

Resigned: 31 December 1998

James M.

Position: Director

Appointed: 26 March 1996

Resigned: 27 August 1998

Graham L.

Position: Director

Appointed: 21 September 1995

Resigned: 27 August 1998

Jean T.

Position: Director

Appointed: 21 September 1995

Resigned: 31 January 2002

Erik L.

Position: Director

Appointed: 21 September 1995

Resigned: 20 July 1998

Frederick I.

Position: Director

Appointed: 21 September 1995

Resigned: 27 August 1998

Gregory S.

Position: Secretary

Appointed: 14 September 1995

Resigned: 17 November 1999

Gregory S.

Position: Director

Appointed: 14 September 1995

Resigned: 17 November 1999

Malcolm O.

Position: Director

Appointed: 14 September 1995

Resigned: 30 September 2000

Martin R.

Position: Nominee Director

Appointed: 31 July 1995

Resigned: 14 September 1995

Peter C.

Position: Nominee Director

Appointed: 31 July 1995

Resigned: 14 September 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1995

Resigned: 14 September 1995

People with significant control

Glass's Holdings Limited

1 Chamberlain Square Cs, Birmingham, B3 3AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom’S Registrar Of Companies
Registration number 03594983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy F.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: significiant influence or control

Neal M.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: significiant influence or control

Ramez S.

Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 2nd, August 2022
Free Download (8 pages)

Company search