Hemsley Fraser International Limited CORNWALL


Founded in 2001, Hemsley Fraser International, classified under reg no. 04177509 is an active company. Currently registered at St James Court 74-94 Fore Street PL12 6JW, Cornwall the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th August 2001 Hemsley Fraser International Limited is no longer carrying the name Michco 227.

The firm 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. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hemsley Fraser International Limited Address / Contact

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

Company Information / Profile

Registration Number 04177509
Date of Incorporation Mon, 12th Mar 2001
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 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: 28 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

James T.

Position: Director

Appointed: 01 March 2010

Resigned: 20 June 2014

Sally H.

Position: Director

Appointed: 01 March 2010

Resigned: 30 September 2023

Olivier S.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2011

Todd T.

Position: Director

Appointed: 03 December 2009

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: 06 March 2008

Resigned: 07 December 2009

Rebecca A.

Position: Director

Appointed: 06 March 2008

Resigned: 03 December 2009

Wendy B.

Position: Director

Appointed: 06 March 2008

Resigned: 02 April 2015

David H.

Position: Director

Appointed: 10 February 2008

Resigned: 16 February 2009

Mary C.

Position: Director

Appointed: 04 May 2001

Resigned: 31 December 2004

Tamsyn H.

Position: Director

Appointed: 05 April 2001

Resigned: 08 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

Paul W.

Position: Secretary

Appointed: 12 March 2001

Resigned: 21 April 2008

Paul W.

Position: Director

Appointed: 12 March 2001

Resigned: 21 April 2008

Iain L.

Position: Director

Appointed: 12 March 2001

Resigned: 31 January 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Demos Sa from Nanterre, France. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Demos Sa

1 Parvis De La Defense, Paris La Defense, Nanterre, 92000, France

Legal authority French Law
Legal form Limited Liability Partnership
Country registered France
Place registered Rcs Paris
Registration number 722 030 277 Paris
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michco 227 August 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (22 pages)

Company search

Advertisements