Company NameCementation Frankipile Limited
DirectorsKenneth William Chambers and Brian Edward Tanner
Company StatusDissolved
Company Number01545443
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed28 February 1993(12 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(13 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(13 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCS
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Wilfred George Kenneth Fleming
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address9 Clements Road
Chorleywood
Herts
WD3 5JS
Director NameMr James Gilhooley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address22 Seagrave Road
Beaconsfield
Buckinghamshire
HP9 1SU
Director NameRichard Ian Ashton Howard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address7 Cheveley Gardens
Burnham
Buckinghamshire
SL1 8AX
Director NameTrevor Archibald Philpot
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressMerrills
43 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LZ
Director NameMichael Spong
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address99 Woodcote Road
Caversham
Reading
Berkshire
RG4 7EZ
Director NamePeter Thornton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address26 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1DZ

Location

Registered Address20 Farrington Road
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 March 1996Dissolved (1 page)
18 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
23 May 1995Res re assets in specie (2 pages)
23 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)