Company NameFrank Richmond Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01392704
CategoryPrivate Limited Company
Incorporation Date6 October 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(25 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed12 August 1996(17 years, 10 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed12 August 1996(17 years, 10 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameFrances Mary Richmond
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleDirector/Company Secretary
Correspondence Address3 Grandfield Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AL
Director NameFrancis Denman Richmond
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleManaging Director
Correspondence Address3 Grandfield Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AL
Secretary NameFrances Mary Richmond
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address3 Grandfield Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AL
Director NameMr Ian Thomas Cameron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address3 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR
Director NameMark John Cotterill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 December 1998)
RoleFinance Director
Correspondence Address6 Wincham Road
Sale
Cheshire
M33 4PL
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed12 August 1996(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,980
Current Liabilities£18,980

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2004Appointment of a voluntary liquidator (1 page)
16 November 2004Declaration of solvency (3 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Return made up to 28/08/04; full list of members (5 pages)
7 October 2004Director's particulars changed (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
29 September 2003Return made up to 28/08/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 September 2002Return made up to 28/08/02; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
13 September 2001Return made up to 28/08/01; full list of members (5 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
6 October 2000Return made up to 28/08/00; full list of members (5 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 September 1999Return made up to 28/08/99; full list of members (13 pages)
19 January 1999Director resigned (1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
20 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Auditor's resignation (1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Return made up to 28/08/98; no change of members (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Return made up to 28/08/97; no change of members (9 pages)
19 September 1996Return made up to 28/08/96; full list of members (7 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (3 pages)
3 September 1996New secretary appointed (2 pages)
2 September 1996Auditor's resignation (1 page)
30 August 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 3 grandfield avenue radcliffe on trent notts NG12 1AL (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 September 1995Return made up to 28/08/95; full list of members (6 pages)