CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FRANK SCHRIJVER UK LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Croydon
Company name
FRANK SCHRIJVER UK LIMITED
Company number
03869369
VAT
GB762355524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Nov 1999
Age - 26 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
FRANK PARKER (BUTCHERS) LIMITED
FRANK ROE COACHING LIMITED
FRANK W DOBBY & CO LIMITED
FRANK WARD LIMITED
FRANKCREATIVE LIMITED
FRANKLIN ALLAN LIMITED
Last update 2018
FRANK SCHRIJVER UK LIMITED DIRECTORS
Gerardus Bernardus Franciscus Maria Schrijver
Acting
PSC
Appointed
01 November 1999
Occupation
Director
Role
Director
Age
56
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.