Hemsley Fraser Group Limited SALTASH


Hemsley Fraser Group started in year 1991 as Private Limited Company with registration number 02638042. The Hemsley Fraser Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Saltash at St James Court. Postal code: PL12 6JW. Since Friday 7th March 2003 Hemsley Fraser Group Limited is no longer carrying the name Hemsley Fraser Training Group.

The company has 5 directors, namely Yue D., Daniel M. and Kim L. and others. Of them, Remi B. has been with the company the longest, being appointed on 1 January 2014 and Yue D. has been with the company for the least time - from 1 March 2022. 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.

Hemsley Fraser Group Limited Address / Contact

Office Address St James Court
Office Address2 74-94 Fore Street
Town Saltash
Post code PL12 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638042
Date of Incorporation Thu, 15th Aug 1991
Industry specialised design activities
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Yue D.

Position: Director

Appointed: 01 March 2022

Daniel M.

Position: Director

Appointed: 28 August 2019

Kim L.

Position: Director

Appointed: 01 September 2017

Lynsey W.

Position: Director

Appointed: 05 July 2016

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2015

Remi B.

Position: Director

Appointed: 01 January 2014

Xiaogang L.

Position: Director

Appointed: 22 June 2020

Resigned: 01 March 2022

Wangping G.

Position: Director

Appointed: 01 August 2018

Resigned: 22 June 2020

Waltraud S.

Position: Director

Appointed: 08 January 2015

Resigned: 21 October 2015

Russell R.

Position: Director

Appointed: 17 September 2014

Resigned: 29 September 2017

Marc H.

Position: Director

Appointed: 01 January 2014

Resigned: 29 April 2022

Franck L.

Position: Director

Appointed: 24 October 2013

Resigned: 18 January 2016

Sally H.

Position: Secretary

Appointed: 22 July 2011

Resigned: 30 September 2023

Sally H.

Position: Director

Appointed: 31 December 2010

Resigned: 30 September 2023

James T.

Position: Director

Appointed: 31 December 2010

Resigned: 20 June 2014

Todd T.

Position: Director

Appointed: 31 December 2010

Resigned: 27 January 2022

Alan J.

Position: Director

Appointed: 21 April 2008

Resigned: 22 July 2011

Alan J.

Position: Secretary

Appointed: 21 April 2008

Resigned: 22 July 2011

Jean W.

Position: Director

Appointed: 04 April 2008

Resigned: 01 March 2022

Emmanuel C.

Position: Director

Appointed: 04 April 2008

Resigned: 19 April 2013

Michael S.

Position: Director

Appointed: 17 January 2005

Resigned: 07 December 2009

Wendy B.

Position: Director

Appointed: 01 October 2004

Resigned: 02 April 2015

Paul W.

Position: Director

Appointed: 17 May 2001

Resigned: 21 April 2008

Tamsyn H.

Position: Director

Appointed: 02 October 2000

Resigned: 01 May 2001

Paul W.

Position: Secretary

Appointed: 01 September 2000

Resigned: 21 April 2008

Paul W.

Position: Director

Appointed: 01 September 2000

Resigned: 01 May 2001

Mary C.

Position: Director

Appointed: 01 August 1999

Resigned: 01 May 2001

Joanne M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 10 March 2000

Iain L.

Position: Director

Appointed: 15 August 1991

Resigned: 31 January 2011

Iain L.

Position: Secretary

Appointed: 15 August 1991

Resigned: 01 October 1998

Murray L.

Position: Director

Appointed: 15 August 1991

Resigned: 01 May 2001

Mbc Nominees Limited

Position: Nominee Director

Appointed: 15 August 1991

Resigned: 15 August 1991

Andrea L.

Position: Director

Appointed: 15 August 1991

Resigned: 01 May 2001

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 15 August 1991

Resigned: 15 August 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Hemsley Fraser International Limited from Saltash, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hemsley Fraser International Limited

St James Court 74-94 Fore Street, Saltash, Cornwall, PL12 6JW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hemsley Fraser Training Group March 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (33 pages)

Company search

Advertisements