Company NameHouse Of Fraser Trustees Limited
Company StatusDissolved
Company Number02861189
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NamesTrushelfco (No.1951) Limited and House Of Fraser Trustees 1994 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Vincent Henry Morrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(3 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 03 November 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Overbrook
Eldene
Swindon
Wiltshire
SN3 6AW
Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed19 February 1998(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 03 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameClementina Avis Leontine Fraser
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 November 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameAlison Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 03 November 2015)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameStephen Clive Sargent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurum House 2 Elland Road
Braunstone
Leicester
LE3 1TT
Director NameVicky Stewart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Brandon James Webb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 03 November 2015)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Brian David Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 03 November 2015)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameToby John Varsanyi
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleManager Of External Business Controls
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameHR Trustees Limited (Corporation)
StatusClosed
Appointed29 January 2012(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 03 November 2015)
Correspondence AddressSunderland House Russell Way
Crawley
West Sussex
RH10 1UH
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMalcolm Macgregor Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressBellendean,Mossdale Grove
Pine Hills Hutton Lowcross
Guisborough
Cleveland
TS14 8JB
Director NameWilliam Rutherford Rabey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2000)
RoleRetail General Manager
Correspondence Address35 Hollington Way
Shirley
Solihull
West Midlands
B90 4YD
Director NamePaul Bryan Livesey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 30 January 2000)
RoleCompany Director
Correspondence AddressMares Hill Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed07 January 1994(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameRosemary Astrid Burrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1997)
RoleRetail Finance Mgr
Correspondence Address19 Belgrave Crescent
Donnington
Chichester
West Sussex
PO19 2SA
Director NameMaria Teresa Jutrzenka
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1998)
RoleSales Assistant
Correspondence Address47 Spring Bridge Road
Whalley Range
Manchester
Lancashire
M16 8PW
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr David Alexander Robertson Adams
NationalityBritish
StatusResigned
Appointed24 May 1997(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 February 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMrs Elizabeth Anne Gray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2003)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Castle Combe
Wiltshire
SN14 7HT
Director NameMrs Hylda Eileen Hopper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2004)
RoleHr Administrator
Country of ResidenceEngland
Correspondence Address3 Dorchester Court
Marlborough Drive
Darlington
County Durham
DL1 5YD
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameJeffrey Johnson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2004)
RoleManager
Correspondence Address1 Pennine Grove
Ashton Under Lyne
Lancashire
OL6 9ES
Director NameMr Raymond Gerard Kavanagh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2003(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2011)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Gordon Stewart Macpherson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2007)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Kingsmeadow
Crudwell
Malmesbury
Wiltshire
SN16 9HT
Director NameMr Peter Miles Callaway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Stephen Leonard Plant
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2007)
RoleRetailer
Country of ResidenceEngland
Correspondence Address7 High Street
Silsoe
Bedford
Bedfordshire
MK45 4DR
Director NameMr Nicholas John Orford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameJanice Dolman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Jerry Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2011)
RoleHead Of Retail Support
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr James Anthony Gerety
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2011)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameHannah Chapman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2013)
RoleEstates Manager
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameStuart William Duncan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 2012)
RoleCommercial Business Manager
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.houseoffraser.co.uk
Telephone07 210592152
Telephone regionMobile

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1House Of Fraser LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Director's details changed for Brandon James Webb on 31 October 2014 (2 pages)
29 September 2015Director's details changed for Brandon James Webb on 31 October 2014 (2 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (7 pages)
10 July 2015Application to strike the company off the register (7 pages)
19 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(8 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(8 pages)
1 September 2014Accounts for a dormant company made up to 25 January 2014 (6 pages)
1 September 2014Accounts for a dormant company made up to 25 January 2014 (6 pages)
17 December 2013Appointment of Toby John Varsanyi as a director (3 pages)
17 December 2013Appointment of Toby John Varsanyi as a director (3 pages)
6 December 2013Termination of appointment of Hannah Chapman as a director (1 page)
6 December 2013Termination of appointment of Hannah Chapman as a director (1 page)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(9 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(9 pages)
19 June 2013Accounts for a dormant company made up to 26 January 2013 (7 pages)
19 June 2013Accounts for a dormant company made up to 26 January 2013 (7 pages)
24 April 2013Appointment of Mr Brian David Welch as a director (3 pages)
24 April 2013Appointment of Mr Brian David Welch as a director (3 pages)
8 April 2013Termination of appointment of Janice Dolman as a director (1 page)
8 April 2013Termination of appointment of Janice Dolman as a director (1 page)
28 January 2013Director's details changed for Hannah Chapman on 5 November 2012 (2 pages)
28 January 2013Director's details changed for Hannah Chapman on 5 November 2012 (2 pages)
28 January 2013Director's details changed for Hannah Chapman on 5 November 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
9 July 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
9 July 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
15 June 2012Appointment of Brandon James Webb as a director (3 pages)
15 June 2012Appointment of Vicky Stewart as a director (3 pages)
15 June 2012Appointment of Vicky Stewart as a director (3 pages)
15 June 2012Appointment of Brandon James Webb as a director (3 pages)
6 June 2012Termination of appointment of Stuart Duncan as a director (1 page)
6 June 2012Termination of appointment of Stuart Duncan as a director (1 page)
9 March 2012Termination of appointment of Victoria Stewart as a director (1 page)
9 March 2012Termination of appointment of Victoria Stewart as a director (1 page)
9 March 2012Termination of appointment of James Gerety as a director (1 page)
9 March 2012Termination of appointment of James Gerety as a director (1 page)
9 March 2012Termination of appointment of John Mclachlan as a director (1 page)
9 March 2012Termination of appointment of John Mclachlan as a director (1 page)
8 March 2012Appointment of Hr Trustees Limited as a director (3 pages)
8 March 2012Appointment of Hr Trustees Limited as a director (3 pages)
25 November 2011Appointment of Stuart William Duncan as a director (3 pages)
25 November 2011Appointment of Stuart William Duncan as a director (3 pages)
17 October 2011Appointment of Stephen Clive Sargent as a director (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
17 October 2011Appointment of Stephen Clive Sargent as a director (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
10 August 2011Appointment of Vicky Stewart as a director (3 pages)
10 August 2011Appointment of Vicky Stewart as a director (3 pages)
1 August 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
1 August 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
27 July 2011Termination of appointment of Raymond Kavanagh as a director (1 page)
27 July 2011Termination of appointment of Nicholas Orford as a director (1 page)
27 July 2011Termination of appointment of Peter Callaway as a director (1 page)
27 July 2011Termination of appointment of Jerry Carter as a director (1 page)
27 July 2011Termination of appointment of Raymond Kavanagh as a director (1 page)
27 July 2011Termination of appointment of Nicholas Orford as a director (1 page)
27 July 2011Termination of appointment of Jerry Carter as a director (1 page)
27 July 2011Termination of appointment of Peter Callaway as a director (1 page)
26 July 2011Memorandum and Articles of Association (9 pages)
26 July 2011Memorandum and Articles of Association (9 pages)
12 April 2011Termination of appointment of Brandon Webb as a director (1 page)
12 April 2011Termination of appointment of Brandon Webb as a director (1 page)
8 April 2011Appointment of Hannah Chapman as a director (3 pages)
8 April 2011Appointment of Hannah Chapman as a director (3 pages)
18 March 2011Appointment of James Anthony Gerety as a director (3 pages)
18 March 2011Appointment of Brandon James Webb as a director (3 pages)
18 March 2011Appointment of Brandon James Webb as a director (3 pages)
18 March 2011Appointment of James Anthony Gerety as a director (3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Alison Alison on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Smith Alison on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Alison Alison on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Smith Alison on 12 October 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
25 June 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
26 October 2009Director's details changed for Peter Callaway on 13 August 2009 (2 pages)
26 October 2009Director's details changed for Raymond Gerard Kavanagh on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas John Orford on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Vincent Henry Morrison on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Peter Callaway on 13 August 2009 (2 pages)
26 October 2009Director's details changed for Janice Dolman on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Smith Alison on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Callaway on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Callaway on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John James Mclachlan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jerry Carter on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Clementina Avis Leontine Fraser on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Raymond Gerard Kavanagh on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 26 October 2009 (1 page)
26 October 2009Director's details changed for Clementina Avis Leontine Fraser on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Smith Alison on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Vincent Henry Morrison on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas John Orford on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Janice Dolman on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John James Mclachlan on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Jerry Carter on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 26 October 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 24 January 2009 (7 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Business matters 26/06/2009
(6 pages)
2 July 2009Accounts for a dormant company made up to 24 January 2009 (7 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Business matters 26/06/2009
(6 pages)
15 October 2008Return made up to 11/10/08; full list of members (6 pages)
15 October 2008Return made up to 11/10/08; full list of members (6 pages)
25 September 2008Accounts for a dormant company made up to 26 January 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 26 January 2008 (5 pages)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
29 February 2008Director's change of particulars / clementina phillips / 18/02/2008 (1 page)
29 February 2008Director's change of particulars / clementina phillips / 18/02/2008 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Company name changed house of fraser trustees 1994 li mited\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed house of fraser trustees 1994 li mited\certificate issued on 17/12/07 (2 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
4 November 2007Resolutions
  • RES13 ‐ Co sec dir auth sign aa 15/10/07
(1 page)
4 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
4 November 2007Resolutions
  • RES13 ‐ Co sec dir auth sign aa 15/10/07
(1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
17 November 2006Return made up to 11/10/06; full list of members (9 pages)
17 November 2006Return made up to 11/10/06; full list of members (9 pages)
5 September 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 11/10/05; full list of members (9 pages)
20 October 2005Return made up to 11/10/05; full list of members (9 pages)
8 September 2005Accounts for a dormant company made up to 29 January 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 29 January 2005 (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
28 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
16 December 2003Memorandum and Articles of Association (6 pages)
16 December 2003Memorandum and Articles of Association (6 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
22 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
19 October 2003Return made up to 11/10/03; full list of members (9 pages)
19 October 2003Return made up to 11/10/03; full list of members (9 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
29 October 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
26 October 2002Return made up to 11/10/02; full list of members (10 pages)
26 October 2002Return made up to 11/10/02; full list of members (10 pages)
8 November 2001Accounts for a dormant company made up to 27 January 2001 (6 pages)
8 November 2001Return made up to 11/10/01; full list of members (8 pages)
8 November 2001Accounts for a dormant company made up to 27 January 2001 (6 pages)
8 November 2001Return made up to 11/10/01; full list of members (8 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Return made up to 11/10/00; full list of members (8 pages)
30 October 2000Return made up to 11/10/00; full list of members (8 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 29 January 2000 (6 pages)
1 June 2000Accounts for a dormant company made up to 29 January 2000 (6 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Secretary's particulars changed (1 page)
26 October 1999Return made up to 11/10/99; full list of members (8 pages)
26 October 1999Return made up to 11/10/99; full list of members (8 pages)
3 August 1999Accounts for a dormant company made up to 30 January 1999 (6 pages)
3 August 1999Accounts for a dormant company made up to 30 January 1999 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
23 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
23 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
21 October 1998Return made up to 11/10/98; no change of members (6 pages)
21 October 1998Return made up to 11/10/98; no change of members (6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
11 January 1998Return made up to 11/10/97; full list of members (8 pages)
11 January 1998Return made up to 11/10/97; full list of members (8 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
24 November 1997Accounts for a dormant company made up to 25 January 1997 (5 pages)
24 November 1997Accounts for a dormant company made up to 25 January 1997 (5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
4 December 1996Return made up to 11/10/96; no change of members (6 pages)
4 December 1996Return made up to 11/10/96; no change of members (6 pages)
17 October 1996Accounts for a dormant company made up to 27 January 1996 (6 pages)
17 October 1996Accounts for a dormant company made up to 27 January 1996 (6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
10 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Accounts for a dormant company made up to 28 January 1995 (6 pages)
10 August 1995Accounts for a dormant company made up to 28 January 1995 (6 pages)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 February 1994New director appointed (2 pages)
20 February 1994New director appointed (2 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1994Memorandum and Articles of Association (14 pages)
18 January 1994Memorandum and Articles of Association (14 pages)
11 October 1993Incorporation (18 pages)
11 October 1993Incorporation (18 pages)