Frincon Holdings Limited LONDON


Frincon Holdings started in year 1959 as Private Limited Company with registration number 00618000. The Frincon Holdings company has been functioning successfully for sixty five years now and its status is liquidation. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.

Frincon Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618000
Date of Incorporation Thu, 1st Jan 1959
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Derek A.

Position: Secretary

Resigned: 31 March 1993

Robert H.

Position: Director

Appointed: 25 March 2022

Resigned: 21 June 2023

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Helen G.

Position: Director

Appointed: 31 December 2015

Resigned: 21 June 2023

Mark G.

Position: Director

Appointed: 01 December 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 01 December 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 01 December 2010

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Rupert D.

Position: Director

Appointed: 24 March 1995

Resigned: 20 October 2009

Peter M.

Position: Director

Appointed: 16 February 1995

Resigned: 29 September 1999

Robert D.

Position: Director

Appointed: 16 February 1995

Resigned: 05 May 2004

Peter M.

Position: Secretary

Appointed: 25 October 1994

Resigned: 31 May 1995

Geoffrey D.

Position: Director

Appointed: 25 October 1994

Resigned: 17 January 2005

Stephen D.

Position: Director

Appointed: 25 October 1994

Resigned: 05 May 2004

John P.

Position: Secretary

Appointed: 31 March 1993

Resigned: 25 October 1994

Arthur T.

Position: Director

Appointed: 22 June 1991

Resigned: 25 October 1994

Derek A.

Position: Director

Appointed: 22 June 1991

Resigned: 25 October 1994

Brian L.

Position: Director

Appointed: 22 June 1991

Resigned: 25 October 1994

People with significant control

Grainger Real Estate Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4170173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 31st, March 2023
Free Download (6 pages)

Company search