Frobisher House (ealing) Limited MIDDLESEX


Frobisher House (ealing) started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02743433. The Frobisher House (ealing) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesex at 126a High Street. Postal code: HA4 8LL.

The company has one director. Parvaneh S., appointed on 8 July 2003. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frobisher House (ealing) Limited Address / Contact

Office Address 126a High Street
Office Address2 Ruislip
Town Middlesex
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743433
Date of Incorporation Thu, 27th Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Parvaneh S.

Position: Director

Appointed: 08 July 2003

Christopher B.

Position: Secretary

Appointed: 29 January 2015

Resigned: 21 November 2023

Christopher B.

Position: Secretary

Appointed: 17 September 2002

Resigned: 27 January 2015

Sandy H.

Position: Director

Appointed: 09 October 2001

Resigned: 08 July 2003

Robert G.

Position: Secretary

Appointed: 13 September 1999

Resigned: 12 February 2003

James B.

Position: Director

Appointed: 16 August 1995

Resigned: 25 January 1999

Jacqueline G.

Position: Secretary

Appointed: 16 August 1995

Resigned: 13 September 1999

Francis M.

Position: Director

Appointed: 16 August 1995

Resigned: 01 August 2000

Emma S.

Position: Director

Appointed: 16 August 1995

Resigned: 25 December 1998

Peter F.

Position: Director

Appointed: 23 July 1993

Resigned: 16 August 1995

James P.

Position: Director

Appointed: 23 July 1993

Resigned: 16 August 1995

James P.

Position: Secretary

Appointed: 23 July 1993

Resigned: 16 August 1995

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 August 1992

Resigned: 23 July 1993

Ccs Secretaries Limited

Position: Nominee Director

Appointed: 27 August 1992

Resigned: 27 August 1993

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, February 2023
Free Download (2 pages)

Company search

Advertisements