Company NameFraners Nominees Limited
Company StatusDissolved
Company Number00342748
CategoryPrivate Limited Company
Incorporation Date22 July 1938(85 years, 8 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(54 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 24 February 1998)
RoleBanking Executive
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(54 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 1998)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(56 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusClosed
Appointed01 March 1997(58 years, 7 months after company formation)
Appointment Duration12 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameMr Martin Wallace Crowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(53 years, 8 months after company formation)
Appointment Duration-1 years (resigned 21 March 1991)
RoleBanker
Correspondence Address88 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(53 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(53 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed14 March 1992(53 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE

Location

Registered AddressPriory House
1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
23 September 1997Application for striking-off (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 14/03/97; full list of members (7 pages)
25 March 1997Secretary resigned (1 page)
6 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
5 November 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 March 1996Return made up to 14/03/96; no change of members (6 pages)
29 September 1995Director resigned;new director appointed (4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)