Check the

FRANK SCHRIJVER UK LIMITED

Company
FRANK SCHRIJVER UK LIMITED (03869369)

FRANK SCHRIJVER UK

Phone: 01689 800 101
A⁺ rating

KEY FINANCES

Year
2017
Assets
£346.62k ▼ £-26.46k (-7.09 %)
Cash
£199.33k ▼ £-5k (-2.45 %)
Liabilities
£8.75k ▼ £-213.23k (-96.06 %)
Net Worth
£337.87k ▲ £186.78k (123.62 %)

REGISTRATION INFO

Company name
FRANK SCHRIJVER UK LIMITED
Company number
03869369
VAT
GB762355524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.damp.co.uk
Phones
01689 800 101
Registered Address
UNIT 4 ADDINGTON BUSINESS CENTRE,
VULCAN WAY,
NEW ADDINGTON,
SURREY,
CR0 9UG

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Jan 2017
Director's details changed for Mr Gerardus Bernardus Franciscus Maria Schrijver on 19 January 2017
12 Jan 2017
Confirmation statement made on 1 November 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

7 January 2004
Status
Outstanding
Delivered
10 January 2004
Persons entitled
St George's Ventures Limited
Description
£3,525.00 or other amount for the ime being standing to the…

See Also


Last update 2018

FRANK SCHRIJVER UK LIMITED DIRECTORS

Gerardus Bernardus Franciscus Maria Schrijver

  Acting PSC
Appointed
01 November 1999
Occupation
Director
Role
Director
Age
55
Nationality
Dutch
Address
Unit 4 Addington Business Centre, Vulcan Way, New Addington, Surrey, CR0 9UG
Country Of Residence
Netherlands
Name
SCHRIJVER, Gerardus Bernardus Franciscus Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Osei Asibey

  Resigned
Appointed
19 March 2007
Resigned
23 March 2010
Role
Secretary
Address
74 Thorneloe Gardens, Croydon, Surrey, CR0 4EP
Name
ASIBEY, Osei

Jason Dean Fraser

  Resigned
Appointed
26 September 2000
Resigned
01 June 2003
Role
Secretary
Address
6 Chetwode Drive, Epsom, Surrey, KT18 5TL
Name
FRASER, Jason Dean

Hannah Mary Rickard

  Resigned
Appointed
02 June 2003
Resigned
10 September 2004
Role
Secretary
Address
19 Crossways, South Croydon, Surrey, CR2 8JP
Name
RICKARD, Hannah Mary

Hannah Mary Rickard

  Resigned
Appointed
01 November 1999
Resigned
26 September 2000
Role
Secretary
Address
19 Crossways, South Croydon, Surrey, CR2 8JP
Name
RICKARD, Hannah Mary

Cornelus Hendrikus Theodorus Johannes Schrijver

  Resigned
Appointed
01 December 2004
Resigned
19 March 2007
Role
Secretary
Address
Unit 4 Vulcan Way, Croydon, Surrey, CR0 9UG
Name
SCHRIJVER, Cornelus Hendrikus Theodorus Johannes

Laura Christina Tyndall

  Resigned
Appointed
25 May 2005
Resigned
19 March 2007
Role
Secretary
Address
59 Holland Rise House, Clapham Road, London, SW9 0HT
Name
TYNDALL, Laura Christina

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
01 November 1999
Resigned
01 November 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
01 November 1999
Resigned
01 November 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.