FRY & POLLARD LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FRY & POLLARD LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
FRY & POLLARD LIMITED was incorporated 63 years ago on 30/03/1960 and has the registered number: 00654564. The accounts status is DORMANT.
FRY & POLLARD LIMITED was incorporated 63 years ago on 30/03/1960 and has the registered number: 00654564. The accounts status is DORMANT.
FRY & POLLARD LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
C/O MAZARS LLP, 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2022 | 24/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 | CURRENT |
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
GAVIN SLARK | Apr 1965 | British | Director | 2006-01-01 UNTIL 2011-01-12 | RESIGNED |
MR RONALD GORDON SMITH | Dec 1947 | British | Secretary | 1995-01-01 UNTIL 1999-10-08 | RESIGNED |
UTE SUSE BALL | Jan 1961 | Secretary | 2007-02-01 UNTIL 2011-02-28 | RESIGNED | |
GEOFFREY BYARD HAMMOND | Jul 1964 | British | Secretary | 2003-03-20 UNTIL 2006-11-27 | RESIGNED |
MR KEVIN MARK HIGGINSON | Oct 1959 | British | Secretary | 2003-03-10 UNTIL 2003-03-20 | RESIGNED |
JOHN WILLIAM LEGON | Jun 1944 | Secretary | 2000-10-13 UNTIL 2003-03-10 | RESIGNED | |
JOHN RODERICK MURRAY | May 1960 | British | Secretary | 2006-11-27 UNTIL 2007-02-01 | RESIGNED |
ROBERT SPENCER NORDEN | Nov 1948 | British | Secretary | RESIGNED | |
MR ANDREW STEPHEN PIKE | Secretary | 2011-02-28 UNTIL 2014-09-23 | RESIGNED | ||
IAN ZANT BOER | Jan 1953 | British | Secretary | 1999-10-08 UNTIL 2000-10-13 | RESIGNED |
ROBERT SPENCER NORDEN | Nov 1948 | British | Director | RESIGNED | |
DESMOND SPENCER NORDEN | Apr 1925 | British | Director | RESIGNED | |
PERCY SPENCER NORDEN | Jun 1929 | British | Director | RESIGNED | |
MR RONALD GORDON SMITH | Dec 1947 | British | Director | 1999-01-01 UNTIL 1999-10-08 | RESIGNED |
ROY SPURLE | Nov 1945 | British | Director | 1995-07-26 UNTIL 1999-10-08 | RESIGNED |
JOHN WILLIAM LEGON | Jun 1944 | Director | 1999-10-08 UNTIL 2003-03-10 | RESIGNED | |
JOHN RODERICK MURRAY | May 1960 | British | Director | 2006-05-30 UNTIL 2011-01-12 | RESIGNED |
BRIAN JOHN GRAY | Oct 1947 | British | Director | 1999-10-08 UNTIL 2005-01-12 | RESIGNED |
JOHN EDWARD HORNIBROOK | Dec 1944 | British | Director | RESIGNED | |
MR KEVIN MARK HIGGINSON | Oct 1959 | British | Director | 2003-03-10 UNTIL 2006-05-30 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 2010-12-15 UNTIL 2013-02-28 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2010-12-15 UNTIL 2013-12-31 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2010-12-15 UNTIL 2017-07-18 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
PETER SCOTT WOOD | Apr 1947 | British | Director | 2003-03-20 UNTIL 2006-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | 2022-09-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tricom Group Limited | 2016-04-06 - 2022-09-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |