Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMSLEY FRASER GROUP LIMITED
Company Information for

HEMSLEY FRASER GROUP LIMITED

ST JAMES COURT, 74-94 FORE STREET, SALTASH, CORNWALL, PL12 6JW,
Company Registration Number
02638042
Private Limited Company
Active

Company Overview

About Hemsley Fraser Group Ltd
HEMSLEY FRASER GROUP LIMITED was founded on 1991-08-15 and has its registered office in Saltash. The organisation's status is listed as "Active". Hemsley Fraser Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEMSLEY FRASER GROUP LIMITED
 
Legal Registered Office
ST JAMES COURT
74-94 FORE STREET
SALTASH
CORNWALL
PL12 6JW
Other companies in PL12
 
Filing Information
Company Number 02638042
Company ID Number 02638042
Date formed 1991-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB777327003  
Last Datalog update: 2023-11-06 12:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMSLEY FRASER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEMSLEY FRASER GROUP LIMITED
The following companies were found which have the same name as HEMSLEY FRASER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEMSLEY FRASER GROUP INC Delaware Unknown

Company Officers of HEMSLEY FRASER GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY HURRELL
Company Secretary 2011-07-22
MICHELMORES SECRETARIES LIMITED
Company Secretary 2015-11-04
REMI GEORGES MARIE BLET
Director 2014-01-01
WANGPING GE
Director 2018-08-01
SALLY HURRELL
Director 2010-12-31
MARC RICHARD HUTCHINGS
Director 2014-01-01
KIM SEN LIW
Director 2017-09-01
TODD HARMON TURNER
Director 2010-12-31
JEAN WEMAERE
Director 2008-04-04
LYNSEY WHITMARSH
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL REID
Director 2014-09-17 2017-09-29
FRANCK ROBERT DENIS LEBOUCHARD
Director 2013-10-24 2016-01-18
WALTRAUD SEDOUNIK
Director 2015-01-08 2015-10-21
WENDY JEAN BROOKS
Director 2004-10-01 2015-04-02
JAMES LINWOOD THACHER
Director 2010-12-31 2014-06-20
EMMANUEL CHRISTIAN GERARD COURTOIS
Director 2008-04-04 2013-04-19
ALAN DAVID JONES
Company Secretary 2008-04-21 2011-07-22
ALAN DAVID JONES
Director 2008-04-21 2011-07-22
IAIN FRASER LOVETT
Director 1991-08-15 2011-01-31
MICHAEL PATRICK SPURLING
Director 2005-01-17 2009-12-07
PAUL ANDREW WILLS
Company Secretary 2000-09-01 2008-04-21
PAUL ANDREW WILLS
Director 2001-05-17 2008-04-21
MARY COLLIS
Director 1999-08-01 2001-05-01
TAMSYN EMMA HARRIS
Director 2000-10-02 2001-05-01
MURRAY JACK LOVELL
Director 1991-08-15 2001-05-01
ANDREA KAREN LOVETT
Director 1991-08-15 2001-05-01
PAUL ANDREW WILLS
Director 2000-09-01 2001-05-01
JOANNE MOORES
Company Secretary 1998-10-01 2000-03-10
IAIN FRASER LOVETT
Company Secretary 1991-08-15 1998-10-01
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-15 1991-08-15
MBC NOMINEES LIMITED
Nominated Director 1991-08-15 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELMORES SECRETARIES LIMITED GRETTON SOLAR FARM LIMITED Company Secretary 2018-07-03 CURRENT 2013-11-04 Active
MICHELMORES SECRETARIES LIMITED ROE ELECTRONICS LIMITED Company Secretary 2018-06-26 CURRENT 1976-01-07 Active
MICHELMORES SECRETARIES LIMITED ACTIVE ELECTRONICS PLC Company Secretary 2018-06-19 CURRENT 1980-12-01 Active
MICHELMORES SECRETARIES LIMITED GERWAY MANAGEMENT LIMITED Company Secretary 2018-06-18 CURRENT 2016-10-21 Active
MICHELMORES SECRETARIES LIMITED SAXON FIELDS (CULLOMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-08-22 Active
MICHELMORES SECRETARIES LIMITED PL2 PLYMOUTH (2016) LIMITED Company Secretary 2018-06-18 CURRENT 2016-09-29 Active
MICHELMORES SECRETARIES LIMITED PINN BROOK PARK (MONKERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-08-19 Active
MICHELMORES SECRETARIES LIMITED CANES MEADOW (BRIXTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-09-20 Active
MICHELMORES SECRETARIES LIMITED PENNDRUMM (LOOE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2018-03-27 Active
MICHELMORES SECRETARIES LIMITED REDHAYES MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
MICHELMORES SECRETARIES LIMITED SILVI INTERNATIONAL LIMITED Company Secretary 2018-05-31 CURRENT 2017-12-27 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PURITON GATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-04 Active
MICHELMORES SECRETARIES LIMITED ACTIVE ELECTRONICS (HOLDINGS) LIMITED Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
MICHELMORES SECRETARIES LIMITED REYNELLA ASSOCIATES LIMITED Company Secretary 2018-04-30 CURRENT 2016-08-19 Active
MICHELMORES SECRETARIES LIMITED THOUGHT PROVOKING CONSULTING LIMITED Company Secretary 2018-04-06 CURRENT 2012-06-18 Active
MICHELMORES SECRETARIES LIMITED BIKE REPUBLIC LIMITED Company Secretary 2018-04-05 CURRENT 1998-08-27 Liquidation
MICHELMORES SECRETARIES LIMITED SABA INFRA LIVERPOOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
MICHELMORES SECRETARIES LIMITED COMPLETE EARTH SHADOW LIMITED Company Secretary 2018-03-20 CURRENT 2017-11-16 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FTF CONSULTANCY LTD Company Secretary 2018-03-11 CURRENT 2018-03-11 Active
MICHELMORES SECRETARIES LIMITED FTF HOLDINGS LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Liquidation
MICHELMORES SECRETARIES LIMITED SAUDAGAR TEAK LTD Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MICHELMORES INTERNATIONAL LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED ZESTEC ASSET MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2017-03-22 Active
MICHELMORES SECRETARIES LIMITED DARTMOOR MULTI ACADEMY TRUST Company Secretary 2018-02-01 CURRENT 2017-11-21 Active
MICHELMORES SECRETARIES LIMITED TELL TALE LTD Company Secretary 2018-02-01 CURRENT 2005-03-08 Active
MICHELMORES SECRETARIES LIMITED INDEPENDENT ADVISERS (SCOTLAND) LIMITED Company Secretary 2017-12-12 CURRENT 2003-07-15 Liquidation
MICHELMORES SECRETARIES LIMITED UNITED KINGDOM DRIVES LTD. Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED C.G. FRY AND SON (NO.2) LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
MICHELMORES SECRETARIES LIMITED H & L FINANCIAL LTD Company Secretary 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Company Secretary 2017-11-01 CURRENT 2003-06-23 Liquidation
MICHELMORES SECRETARIES LIMITED AFS HOLDINGS (SCOTLAND) LIMITED Company Secretary 2017-10-20 CURRENT 2006-10-13 Active
MICHELMORES SECRETARIES LIMITED ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2017-10-20 CURRENT 1997-12-24 Liquidation
MICHELMORES SECRETARIES LIMITED STUART ABERDEEN FINANCIAL SERVICES LIMITED Company Secretary 2017-10-05 CURRENT 2007-07-31 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MICHCO 1701 Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
MICHELMORES SECRETARIES LIMITED SIGMA WEALTH STRATEGIES LIMITED Company Secretary 2017-07-31 CURRENT 2012-11-22 Liquidation
MICHELMORES SECRETARIES LIMITED NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2017-07-31 CURRENT 2003-12-18 Liquidation
MICHELMORES SECRETARIES LIMITED LEARNING AND INSPIRATION FOR TOMORROW PARTNERSHIP Company Secretary 2017-07-28 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED PLOTS 1 - 7 KINGSTON FARM LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED KINGSTON FARM MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED WICK FARM GRID LIMITED Company Secretary 2017-07-14 CURRENT 2016-08-10 Active
MICHELMORES SECRETARIES LIMITED TEAM MULTI-ACADEMY TRUST Company Secretary 2017-07-06 CURRENT 2012-06-19 Active
MICHELMORES SECRETARIES LIMITED ATLAS OIL LIMITED Company Secretary 2017-07-04 CURRENT 2017-01-20 Active
MICHELMORES SECRETARIES LIMITED ASTRUM MULTI ACADEMY TRUST Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MICHELMORES SECRETARIES LIMITED MS THERAPEUTICS LIMITED Company Secretary 2017-06-12 CURRENT 2007-08-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FORTHGLADE FOODS HOLDINGS LIMITED Company Secretary 2017-06-05 CURRENT 2015-09-09 Active
MICHELMORES SECRETARIES LIMITED FORTHGLADE FOODS LIMITED Company Secretary 2017-06-05 CURRENT 2011-09-21 Active
MICHELMORES SECRETARIES LIMITED APTERA WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-24 CURRENT 2013-03-08 Liquidation
MICHELMORES SECRETARIES LIMITED PROSPERITAS FINANCIAL SOLUTIONS LIMITED Company Secretary 2017-05-24 CURRENT 2010-01-07 Liquidation
MICHELMORES SECRETARIES LIMITED DJP AND SP CONSULTING LTD Company Secretary 2017-05-24 CURRENT 2015-03-06 Active
MICHELMORES SECRETARIES LIMITED PORTFOLIO MANAGER CONSULTANCY LTD Company Secretary 2017-05-18 CURRENT 2017-05-18 Active
MICHELMORES SECRETARIES LIMITED GRAPHIC INVESTMENTS LIMITED Company Secretary 2017-05-17 CURRENT 2016-05-18 Active
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT TRUST LTD Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CLAY ROGERS GROUP LIMITED Company Secretary 2017-05-01 CURRENT 2002-05-28 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 1984-03-30 Liquidation
MICHELMORES SECRETARIES LIMITED MELLOR LIMITED Company Secretary 2017-05-01 CURRENT 2003-07-03 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Company Secretary 2017-05-01 CURRENT 1987-09-21 Liquidation
MICHELMORES SECRETARIES LIMITED FACTS FINANCIAL LIMITED Company Secretary 2017-05-01 CURRENT 1998-06-12 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS INVESTMENTS LIMITED Company Secretary 2017-05-01 CURRENT 2004-03-29 Liquidation
MICHELMORES SECRETARIES LIMITED CLAY ROGERS & PARTNERS LIMITED Company Secretary 2017-05-01 CURRENT 2005-08-12 Liquidation
MICHELMORES SECRETARIES LIMITED LANGHAM PENSIONS & INVESTMENTS LIMITED Company Secretary 2017-05-01 CURRENT 2006-03-02 Liquidation
MICHELMORES SECRETARIES LIMITED MDP FINANCIAL SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 1999-10-12 Liquidation
MICHELMORES SECRETARIES LIMITED PJFS HOLDINGS LIMITED Company Secretary 2017-05-01 CURRENT 2003-02-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION ADVISORY SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 2008-09-30 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2011-12-14 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION GROUP LTD Company Secretary 2017-05-01 CURRENT 2011-12-14 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION HOLDINGS LTD Company Secretary 2017-05-01 CURRENT 2012-07-18 Active
MICHELMORES SECRETARIES LIMITED PLAN 4 WEALTH LIMITED Company Secretary 2017-05-01 CURRENT 2012-11-02 Liquidation
MICHELMORES SECRETARIES LIMITED SUCCESSION FINANCE LIMITED Company Secretary 2017-05-01 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION NEWCO1 LIMITED Company Secretary 2017-05-01 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION NEWCO2 LIMITED Company Secretary 2017-05-01 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MACDONALD & CO (WEALTH MANAGEMENT) LTD. Company Secretary 2017-05-01 CURRENT 2007-10-09 Liquidation
MICHELMORES SECRETARIES LIMITED EQUITY INVEST LIMITED Company Secretary 2017-05-01 CURRENT 2001-11-21 Liquidation
MICHELMORES SECRETARIES LIMITED EDWARDS WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2006-09-06 Liquidation
MICHELMORES SECRETARIES LIMITED COMITIS LTD Company Secretary 2017-05-01 CURRENT 2008-02-13 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED EDINBURGH INVESTMENT CONSULTANTS LIMITED Company Secretary 2017-05-01 CURRENT 1995-05-01 Liquidation
MICHELMORES SECRETARIES LIMITED CALEDONIA FINANCIAL PLANNING LTD. Company Secretary 2017-05-01 CURRENT 2001-05-24 Liquidation
MICHELMORES SECRETARIES LIMITED TMS FINANCIAL SOLUTIONS LIMITED Company Secretary 2017-05-01 CURRENT 1986-03-18 Liquidation
MICHELMORES SECRETARIES LIMITED PAUL JONES FINANCIAL SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 1986-08-21 Liquidation
MICHELMORES SECRETARIES LIMITED INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Company Secretary 2017-05-01 CURRENT 1991-03-15 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS LIMITED Company Secretary 2017-05-01 CURRENT 1997-07-03 Liquidation
MICHELMORES SECRETARIES LIMITED SUCCESSION FINANCIAL MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2002-06-05 Active
MICHELMORES SECRETARIES LIMITED MAZE WEALTH LIMITED Company Secretary 2017-05-01 CURRENT 2003-12-03 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS GROUP LIMITED Company Secretary 2017-05-01 CURRENT 2006-06-26 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Company Secretary 2017-05-01 CURRENT 2012-07-17 Active
MICHELMORES SECRETARIES LIMITED CRUX ASSET MANAGEMENT HOLDINGS LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX ADMINISTRATION SERVICES LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX CAPITAL MANAGEMENT LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT MANAGEMENT LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT SERVICES LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX ASSET MANAGEMENT LIMITED Company Secretary 2017-04-11 CURRENT 2013-09-19 Active
MICHELMORES SECRETARIES LIMITED THE STOUR ACADEMY TRUST Company Secretary 2017-04-01 CURRENT 2012-08-14 Active
MICHELMORES SECRETARIES LIMITED RJC ENERGY LIMITED Company Secretary 2017-03-07 CURRENT 2016-05-10 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA DUNDEE LIMITED Company Secretary 2017-03-03 CURRENT 1997-07-14 Liquidation
MICHELMORES SECRETARIES LIMITED SABA PARK SERVICES UK LIMITED Company Secretary 2017-03-03 CURRENT 1989-03-17 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA HOLDINGS UK LIMITED Company Secretary 2017-03-03 CURRENT 1991-10-31 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA UK LIMITED Company Secretary 2017-03-03 CURRENT 1995-03-01 Active
MICHELMORES SECRETARIES LIMITED STOKES MARSH SOLAR LIMITED Company Secretary 2017-02-28 CURRENT 2012-09-12 Active
MICHELMORES SECRETARIES LIMITED WENEA CPO UK LIMITED Company Secretary 2017-02-28 CURRENT 2014-10-09 Active
MICHELMORES SECRETARIES LIMITED ALERT TECHNOLOGY LTD Company Secretary 2017-02-01 CURRENT 2005-08-29 Active
MICHELMORES SECRETARIES LIMITED CREEKSIDE VILLAGE WEST LIMITED Company Secretary 2016-12-22 CURRENT 2008-02-15 Active
MICHELMORES SECRETARIES LIMITED TALENT EDUCATION TRUST Company Secretary 2016-11-22 CURRENT 2016-03-01 Active
MICHELMORES SECRETARIES LIMITED GREENLAND HERTSMERE RESIDENTIAL ASSET MANAGEMENT (LONDON) LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
MICHELMORES SECRETARIES LIMITED HALYARDS (TOPSHAM) MANAGEMENT LIMITED Company Secretary 2016-09-13 CURRENT 1988-05-09 Active
MICHELMORES SECRETARIES LIMITED CELCSE LIMITED Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
MICHELMORES SECRETARIES LIMITED TRADEOCEAN LIMITED Company Secretary 2016-08-05 CURRENT 2016-07-12 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUPERWINCH LIMITED Company Secretary 2016-07-08 CURRENT 1992-04-22 In Administration/Administrative Receiver
MICHELMORES SECRETARIES LIMITED GCS TRAINING LIMITED Company Secretary 2016-07-04 CURRENT 2001-07-20 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY DEVELOPMENTS LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY ESTATES LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
MICHELMORES SECRETARIES LIMITED PYNES FISHING LIMITED Company Secretary 2016-05-11 CURRENT 1961-01-18 Active
MICHELMORES SECRETARIES LIMITED LINTON HYDRO LTD Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
MICHELMORES SECRETARIES LIMITED LINK ACADEMY TRUST Company Secretary 2016-04-19 CURRENT 2016-03-08 Active
MICHELMORES SECRETARIES LIMITED DISCOVERY SCHOOLS ACADEMIES TRUST LTD Company Secretary 2016-03-23 CURRENT 2012-06-13 Active
MICHELMORES SECRETARIES LIMITED OWNERSELLERS UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MICHELMORES SECRETARIES LIMITED TOR WATER LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED NORDIAN UK LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
MICHELMORES SECRETARIES LIMITED THORNTON LANE SOLAR FARM LIMITED Company Secretary 2015-12-01 CURRENT 2012-10-30 Active
MICHELMORES SECRETARIES LIMITED WORMIT SOLAR FARM LIMITED Company Secretary 2015-12-01 CURRENT 2013-09-03 Active
MICHELMORES SECRETARIES LIMITED YTL PROPERTIES CO LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ROCHESTER 010 LIMITED Company Secretary 2015-11-05 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED HEMSLEY FRASER INTERNATIONAL LIMITED Company Secretary 2015-11-04 CURRENT 2001-03-12 Active
MICHELMORES SECRETARIES LIMITED KARSPACE MANAGEMENT LIMITED Company Secretary 2015-10-12 CURRENT 1992-07-23 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PINK ELEPHANT PARKING LIMITED Company Secretary 2015-10-12 CURRENT 1993-12-16 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SABA INFRA CAMBRIDGESHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2012-10-09 Active
MICHELMORES SECRETARIES LIMITED SABA UNIGARAGE UK LIMITED Company Secretary 2015-10-12 CURRENT 1995-02-03 Active
MICHELMORES SECRETARIES LIMITED LES PARCS GTM U.K. LIMITED Company Secretary 2015-10-12 CURRENT 1990-09-12 Active
MICHELMORES SECRETARIES LIMITED SABA PARK SOLUTIONS UK LIMITED Company Secretary 2015-10-12 CURRENT 1990-07-05 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA CARDIFF LIMITED Company Secretary 2015-10-12 CURRENT 1996-02-02 Liquidation
MICHELMORES SECRETARIES LIMITED SABA INFRA GLOUCESTERSHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2009-08-07 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA HERTFORDSHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2010-05-28 Active
MICHELMORES SECRETARIES LIMITED TRADERIVER (UK) LIMITED Company Secretary 2015-09-24 CURRENT 2010-12-13 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY TECHNOLOGY LTD Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
MICHELMORES SECRETARIES LIMITED TRADERIVER FINANCE LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Liquidation
MICHELMORES SECRETARIES LIMITED EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED Company Secretary 2015-07-22 CURRENT 2012-12-05 Active
MICHELMORES SECRETARIES LIMITED MICHCO 1504 LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-20
MICHELMORES SECRETARIES LIMITED DERBY DIOCESAN ACADEMY TRUST Company Secretary 2015-06-01 CURRENT 2014-04-04 Active
MICHELMORES SECRETARIES LIMITED DERBY DIOCESAN ACADEMY TRUST 2 Company Secretary 2015-06-01 CURRENT 2015-02-16 Active
MICHELMORES SECRETARIES LIMITED KILLEN CONSULTING LIMITED Company Secretary 2015-05-11 CURRENT 2015-05-11 Active
MICHELMORES SECRETARIES LIMITED 19 MORETON TERRACE MANAGEMENT COMPANY LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
MICHELMORES SECRETARIES LIMITED GE-PVUK 04 LIMITED Company Secretary 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED GREENLAND RAM COMMERCIAL (LONDON) LIMITED Company Secretary 2015-03-20 CURRENT 2014-09-18 Active
MICHELMORES SECRETARIES LIMITED GREENLAND (UNITED KINGDOM) INVESTMENT LIMITED Company Secretary 2015-03-20 CURRENT 2014-02-13 Active
MICHELMORES SECRETARIES LIMITED GREENLAND RAM (LONDON) LIMITED Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
MICHELMORES SECRETARIES LIMITED BRICKS FINANCE LIMITED Company Secretary 2015-02-23 CURRENT 2014-11-06 Active
MICHELMORES SECRETARIES LIMITED MICHCO 1502 LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-01-12
MICHELMORES SECRETARIES LIMITED ENGAGE, ENRICH, EXCEL ACADEMIES Company Secretary 2015-01-27 CURRENT 2014-10-24 Active
MICHELMORES SECRETARIES LIMITED MICHAELA COMMUNITY SCHOOLS TRUST Company Secretary 2014-11-13 CURRENT 2011-05-24 Active
MICHELMORES SECRETARIES LIMITED THE LILAC SKY SCHOOLS TRUST Company Secretary 2014-10-06 CURRENT 2012-11-12 Dissolved 2017-09-12
MICHELMORES SECRETARIES LIMITED IRIS ACADEMIES TRUST Company Secretary 2014-09-05 CURRENT 2014-05-21 Active
MICHELMORES SECRETARIES LIMITED I&D ADVISORS LIMITED Company Secretary 2014-09-03 CURRENT 2014-09-03 Active
MICHELMORES SECRETARIES LIMITED YLN CO LTD Company Secretary 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SF CAPITAL LTD Company Secretary 2014-06-20 CURRENT 2014-06-20 Dissolved 2015-11-03
MICHELMORES SECRETARIES LIMITED REGIUS LIMITED Company Secretary 2014-05-30 CURRENT 1992-07-28 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SOOBUFF LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-10-13
MICHELMORES SECRETARIES LIMITED GEORGIAN HOUSE (STARCROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-14 CURRENT 1984-07-31 Active
MICHELMORES SECRETARIES LIMITED GAMETECH UK LIMITED Company Secretary 2013-11-20 CURRENT 2013-11-20 Liquidation
MICHELMORES SECRETARIES LIMITED GAMMA ENERGY LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active
MICHELMORES SECRETARIES LIMITED GE-PVUK 01 LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CS-I SHERBORNE LIMITED Company Secretary 2013-11-01 CURRENT 1987-12-04 Active
MICHELMORES SECRETARIES LIMITED MARGLASS LIMITED Company Secretary 2013-11-01 CURRENT 1990-04-19 Active
MICHELMORES SECRETARIES LIMITED VALMIERA GLASS UK LIMITED Company Secretary 2013-11-01 CURRENT 1987-11-05 Active
MICHELMORES SECRETARIES LIMITED ALPHA INTERNATIONAL ASSOCIATES LIMITED Company Secretary 2013-11-01 CURRENT 1987-12-04 Active
MICHELMORES SECRETARIES LIMITED CAMBIUM NETWORKS, LTD Company Secretary 2013-07-11 CURRENT 2011-08-25 Active
MICHELMORES SECRETARIES LIMITED LESULA LTD Company Secretary 2013-06-04 CURRENT 2012-11-19 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED REMASS LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Dissolved 2016-06-07
MICHELMORES SECRETARIES LIMITED TACTU APPLICO LIMITED Company Secretary 2013-04-04 CURRENT 2012-03-06 Dissolved 2017-06-27
MICHELMORES SECRETARIES LIMITED ICKENHAM HOUSE LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES DIRECTORS LIMITED Company Secretary 2013-01-09 CURRENT 1999-10-12 Active
MICHELMORES SECRETARIES LIMITED CAHHA TRADING LIMITED Company Secretary 2012-12-06 CURRENT 2012-10-05 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PETA INTERNATIONAL SCIENCE CONSORTIUM LTD. Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
MICHELMORES SECRETARIES LIMITED SPREADCORE LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
MICHELMORES SECRETARIES LIMITED CENTEK EBT LIMITED Company Secretary 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY COLLABORATION SPACES LTD Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
MICHELMORES SECRETARIES LIMITED TURNER BUTLER LIMITED Company Secretary 2012-08-29 CURRENT 2012-07-10 Active
MICHELMORES SECRETARIES LIMITED THE BROUCOUR GROUP LIMITED Company Secretary 2012-08-29 CURRENT 2012-07-24 Active
MICHELMORES SECRETARIES LIMITED TURNER BUTLER CORPORATE FINANCE LIMITED Company Secretary 2012-08-29 CURRENT 2007-10-09 Active
MICHELMORES SECRETARIES LIMITED MULTIPLE SCLEROSIS THERAPY CENTRE SOUTH WEST LIMITED Company Secretary 2012-08-14 CURRENT 1988-06-24 Active
MICHELMORES SECRETARIES LIMITED FTF DESIGNS LTD Company Secretary 2012-07-13 CURRENT 2012-07-13 Active
MICHELMORES SECRETARIES LIMITED CENTEK PROPERTIES LIMITED Company Secretary 2012-04-02 CURRENT 2006-07-10 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES TRUST CORPORATION LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Active
MICHELMORES SECRETARIES LIMITED SWISSQUOTE LTD Company Secretary 2011-10-11 CURRENT 2011-07-19 Active
MICHELMORES SECRETARIES LIMITED CENTEK OVERSEAS HOLDINGS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
MICHELMORES SECRETARIES LIMITED CENTEK HOLDINGS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
MICHELMORES SECRETARIES LIMITED ALPINE DEVELOPMENT PARTNERS LIMITED Company Secretary 2011-04-28 CURRENT 2009-01-21 Active
MICHELMORES SECRETARIES LIMITED MANOR HOUSE (MARYLEBONE) LIMITED Company Secretary 2010-04-01 CURRENT 2006-04-03 Active
MICHELMORES SECRETARIES LIMITED SALCOMBE SPV LIMITED Company Secretary 2007-11-08 CURRENT 2002-11-01 Dissolved 2017-11-16
MICHELMORES SECRETARIES LIMITED TEC-KARE GROUP LIMITED Company Secretary 2007-09-21 CURRENT 2005-11-16 Dissolved 2014-07-01
MICHELMORES SECRETARIES LIMITED MICHELMORES SOLICITORS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES NOMINEES LIMITED Company Secretary 2003-07-18 CURRENT 1993-06-28 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES LEGAL LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Active
REMI GEORGES MARIE BLET HEMSLEY FRASER INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 2001-03-12 Active
WANGPING GE HEMSLEY FRASER INTERNATIONAL LIMITED Director 2018-08-01 CURRENT 2001-03-12 Active
SALLY HURRELL HEMSLEY FRASER INTERNATIONAL LIMITED Director 2010-03-01 CURRENT 2001-03-12 Active
MARC RICHARD HUTCHINGS HEMSLEY FRASER INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 2001-03-12 Active
KIM SEN LIW HEMSLEY FRASER INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2001-03-12 Active
JEAN WEMAERE HEMSLEY FRASER INTERNATIONAL LIMITED Director 2008-04-04 CURRENT 2001-03-12 Active
JEAN WEMAERE COMMUNICATION SKILLS EUROPE LIMITED Director 1999-09-21 CURRENT 1991-09-27 Dissolved 2013-11-05
LYNSEY WHITMARSH HEMSLEY FRASER INTERNATIONAL LIMITED Director 2016-07-05 CURRENT 2001-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR YUE DU
2024-02-13DIRECTOR APPOINTED MS HAIQING LAN
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD HUTCHINGS
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WEMAERE
2022-03-07AP01DIRECTOR APPOINTED MR YUE DU
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR XIAOGANG LIU
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-06AP01DIRECTOR APPOINTED MR XIAOGANG LIU
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WANGPING GE
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09AP01DIRECTOR APPOINTED DANIEL NATHAN FRANCIS MORGAN
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-08RES01ADOPT ARTICLES 08/08/19
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-02AP01DIRECTOR APPOINTED SIR WANGPING GE
2017-10-17AP01DIRECTOR APPOINTED MR KIM SEN LIW
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL REID
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02AP01DIRECTOR APPOINTED MISS LYNSEY WHITMARSH
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-19AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK ROBERT DENIS LEBOUCHARD
2016-01-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-15
2016-01-06ANNOTATIONClarification
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTRAUD SEDOUNIK
2015-11-04AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2015-11-04AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2015-11-04AP04Appointment of Michelmores Secretaries Limited as company secretary on 2015-11-04
2015-09-08LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4
2015-09-08AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JEAN BROOKS
2015-01-26AP01DIRECTOR APPOINTED DR WALTRAUD SEDOUNIK
2014-09-30AP01DIRECTOR APPOINTED MR RUSSELL REID
2014-09-30AP01DIRECTOR APPOINTED MR RUSSELL REID
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-12AR0115/08/14 FULL LIST
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THACHER
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THACHER
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM AP01
2014-03-06RP04SECOND FILING FOR FORM AP01
2013-12-04AP01DIRECTOR APPOINTED MR FRANCK ROBERT DENIS LEBOUCHARD
2013-11-29AP01DIRECTOR APPOINTED MR REMI GEORGES MARIE BLET
2013-11-29AP01DIRECTOR APPOINTED MR MARC RICHARD HUTCHINGS
2013-09-03AR0115/08/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL COURTOIS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0115/08/12 FULL LIST
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0115/08/11 FULL LIST
2011-08-02AP03SECRETARY APPOINTED MRS SALLY HURRELL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN JONES
2011-04-12AP01DIRECTOR APPOINTED MRS SALLY HURRELL
2011-04-06AP01DIRECTOR APPOINTED MR JAMES LINWOOD THACHER
2011-04-06AP01DIRECTOR APPOINTED MR TODD HARMON TURNER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LOVETT
2010-10-04AR0115/08/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPURLING
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-03AUDAUDITOR'S RESIGNATION
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED ALAN DAVID JONES
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WILLS
2008-05-02288aDIRECTOR APPOINTED JEAN MARIE WEMAERE
2008-05-02288aDIRECTOR APPOINTED EMMANUEL CHRISTIAN GERARD COURTOIS
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-09-05363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-29363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07CERTNMCOMPANY NAME CHANGED HEMSLEY FRASER TRAINING GROUP LI MITED CERTIFICATE ISSUED ON 07/03/03
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-18288aNEW DIRECTOR APPOINTED
2001-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-14288bDIRECTOR RESIGNED
2001-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to HEMSLEY FRASER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEMSLEY FRASER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-04-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-05-05 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-05-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1994-10-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-09-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HEMSLEY FRASER GROUP LIMITED registering or being granted any patents
Domain Names

HEMSLEY FRASER GROUP LIMITED owns 34 domain names.

9factors.co.uk   communicationskills-training.co.uk   employeecommitment.co.uk   employeecommitmentsurvey.co.uk   financetrainingcourse.co.uk   hf-learning.co.uk   hfjsb.co.uk   hemsleyfraser-training.co.uk   hemsleyfraser.co.uk   hemsleyfraserconsulting.co.uk   hemsleyfrasercourses.co.uk   hemsleyfrasergroup.co.uk   hemsleyfrasertraining.co.uk   incompanytraining.co.uk   jsbhf.co.uk   managementdevelopment.co.uk   negotiationskills-training.co.uk   radiantleadership.co.uk   thinkingbeyondlearning.co.uk   administrativetraining.co.uk   directortraining.co.uk   executivetraining.co.uk   projectmanagementtrainingcourse.co.uk   hotseats.co.uk   projectmanagementcertification.co.uk   trainingcourses-uk.co.uk   projectmanagement-courses.co.uk   secretarial-training.co.uk   secretary-courses.co.uk   businesstraining-courses.co.uk   nine-factors.co.uk   ninefactors.co.uk   corporatetraining.co.uk   businesscoursesuk.co.uk  

Trademarks
We have not found any records of HEMSLEY FRASER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEMSLEY FRASER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-2 GBP £599 STAFF DEVELOPMENT AND TRAINING
Runnymede Borough Council 2015-12 GBP £439
Colchester Borough Council 2015-11 GBP £3,250 INDIRECT EMPLOYEE COSTS
Devon County Council 2015-8 GBP £455 Training
East Devon Council 2015-6 GBP £1,835 Officer Training
Bradford Metropolitan District Council 2015-3 GBP £1,343 Trng Technical
Bradford Metropolitan District Council 2015-2 GBP £2,782 Trng Management
Adur Worthing Council 2014-12 GBP £1,469 Human Resources - Training Conferences
Bradford Metropolitan District Council 2014-12 GBP £2,440 Trng Management
Kent County Council 2014-8 GBP £1,474 Consultants
London Borough of Havering 2014-7 GBP £1,138
Kent County Council 2014-7 GBP £2,007 Consultants
Vale of White Horse District Council 2014-6 GBP £599
London Borough of Barking and Dagenham Council 2014-5 GBP £1,082
City of London 2014-3 GBP £629
Tower Hamlets Council 2014-2 GBP £1,395
Kent County Council 2014-2 GBP £1,250 External Training
City of London 2014-2 GBP £539
London Borough of Brent 2014-2 GBP £3,069
City of London 2014-1 GBP £683
Hounslow Council 2013-12 GBP £999
Kent County Council 2013-11 GBP £3,000 External Training
Kent County Council 2013-10 GBP £960 External Training
Lewisham Council 2013-10 GBP £371
Devon County Council 2013-9 GBP £1,995
Epping Forest District Council 2013-9 GBP £999 TRAINING EXPENSES
Norwich City Council 2013-6 GBP £550 Other Training Expenses 1916
Carlisle City Council 2013-5 GBP £2,106
London Borough of Hillingdon 2013-5 GBP £550
Basingstoke and Deane Borough Council 2013-4 GBP £246 Business Units
Thurrock Council 2013-4 GBP £775
Bracknell Forest Council 2013-4 GBP £969 Training Costs
Carlisle City Council 2013-3 GBP £2,107
Isle of Wight Council 2013-2 GBP £1,900
Carlisle City Council 2013-2 GBP £569
Isle of Wight Council 2013-1 GBP £3,928
Carlisle City Council 2013-1 GBP £2,067
London Borough of Brent 2012-9 GBP £2,549
Croydon Council 2012-9 GBP £1,998
Croydon Council 2012-8 GBP £1,804
Lewisham Council 2012-7 GBP £5,151
London Borough of Havering 2012-6 GBP £999
Suffolk County Council 2012-4 GBP £1,139 Training
The Borough of Calderdale 2012-4 GBP £596 Grants And Subscriptions
Lewisham Council 2012-4 GBP £3,243
London Borough of Barnet Council 2012-3 GBP £630 Staff Training
Wandsworth Council 2012-3 GBP £921
London Borough of Wandsworth 2012-3 GBP £921 TRAINING - EXTERNAL COURSES
Dudley Borough Council 2012-2 GBP £1,874
Crawley Borough Council 2012-2 GBP £626
Hartlepool Borough Council 2011-12 GBP £700 Training - Course Fees-Other
London Borough of Brent 2011-11 GBP £1,395 Training Expenses - Approved Courses
Bracknell Forest Council 2011-11 GBP £824 Training Costs
London Borough of Bexley 2011-5 GBP £1,187
London Borough of Merton 2011-5 GBP £997 Supplies and Services
London Borough of Merton 2011-3 GBP £759 Employees
Croydon Council 2011-1 GBP £1,519
London Borough of Brent 2010-11 GBP £1,395 Training & Recruitment
Norwich City Council 2010-8 GBP £1,429 Other Contractual Services 4102
Norwich City Council 2010-7 GBP £1,429 Other Contractual Services 4102
City of London Corporation 2010-5 GBP £678
Runnymede Borough Council 2009-6 GBP £749

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEMSLEY FRASER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HEMSLEY FRASER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0084795000Industrial robots, n.e.s.
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0085285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0149111010Commercial catalogues

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMSLEY FRASER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEMSLEY FRASER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.