HOUSE OF FRASER (STORES MANAGEMENT) LIMITED - LEEDS


Company Profile Company Filings

Overview

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
HOUSE OF FRASER (STORES MANAGEMENT) LIMITED was incorporated 37 years ago on 04/08/1986 and has the registered number: 02043318. The accounts status is SMALL and accounts are next due on 31/10/2018.

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED - LEEDS

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2017 31/10/2018

Registered Office

1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2017 22/11/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER GEOFFREY HEARSEY Apr 1975 British Director 2017-04-23 CURRENT
PETER GEOFFREY HEARSEY Jun 1965 British Secretary 1998-06-30 CURRENT
MR FEI-ER CHENG Feb 1982 Chinese Director 2018-07-30 CURRENT
MR YONG SHEN Jan 1972 British Director 2018-07-30 CURRENT
JOHN LESLEY MACNAMARA Oct 1935 British Director RESIGNED
GUNNAR SIGURDSSON Nov 1969 Icelandic Director 2006-11-08 UNTIL 2007-11-27 RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Secretary 1997-10-31 UNTIL 1998-06-30 RESIGNED
JAMES RALPH PARNELL DAVIES Oct 1937 British Secretary RESIGNED
SUSAN JERMAN May 1952 British Secretary 1993-07-05 UNTIL 1994-01-28 RESIGNED
CLAIRE WILMA GARABEDIAN Apr 1949 British Director RESIGNED
MS ANNE CLAIRE SIDDELL May 1954 British Secretary 1994-01-28 UNTIL 1997-10-31 RESIGNED
MS ANNE CLAIRE SIDDELL May 1954 British Director 1997-04-25 UNTIL 1997-10-31 RESIGNED
MR ADAM DOMINIC BRADLEY SHAW Jan 1969 British Director 2006-11-08 UNTIL 2007-11-27 RESIGNED
MR RICHARD JOHN SCOTT Dec 1946 British Director RESIGNED
MR NIGEL ODDY Feb 1960 British Director 2015-03-01 UNTIL 2017-04-23 RESIGNED
MR DONALD MCCARTHY Jun 1955 British Director 2006-11-08 UNTIL 2014-09-02 RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Director 1997-10-31 UNTIL 2006-11-08 RESIGNED
MR JOHN KING Jun 1962 British Director 2006-12-20 UNTIL 2015-03-01 RESIGNED
JON ASGEIR JOHANNESSON Jan 1968 Icelandic Director 2006-11-08 UNTIL 2007-11-27 RESIGNED
MR MARK ANTHONY GIFFORD Feb 1965 British Director 2007-11-27 UNTIL 2015-09-30 RESIGNED
MRS GILLIAN MARGARET DALE Feb 1950 British Director RESIGNED
MR COLIN DAVID ELLIOT Jul 1964 British Director 2015-05-01 UNTIL 2018-08-13 RESIGNED
ALEXANDER DALGLEISH Jan 1937 British Director RESIGNED
MR JOHN COLEMAN Jun 1952 British Director 1997-10-31 UNTIL 2006-11-08 RESIGNED
MR STEFAN JOHN CASSAR Jan 1964 British Director 2006-11-08 UNTIL 2007-11-27 RESIGNED
RAYMOND BRIAN CARTER Sep 1942 British Director RESIGNED
MISS SALLY BAGGOTT May 1958 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Yafei Yuan 2016-04-06 12/1964 Nanjing   Jiangsu Province Significant influence or control
House Of Fraser Limited 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IRTH (15) LIMITED WELLINGBOROUGH Active DORMANT 82990 - Other business support service activities n.e.c.
BEJAM GROUP LIMITED DEESIDE Active FULL 70100 - Activities of head offices
BURGUNDY LIMITED DEESIDE Dissolved... DORMANT 74990 - Non-trading company
HOUSE OF FRASER (FINANCE) LIMITED LEEDS ... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
IRTH (19) LIMITED WELLINGBOROUGH Active DORMANT 70100 - Activities of head offices
BOOKER WHOLESALE HOLDINGS LIMITED WELLINGBOROUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GIANT PROPERTY CONSORTIUM LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
INDIVIDUAL RESTAURANTS (IRC) LIMITED DEESIDE Active FULL 56101 - Licensed restaurants
ICEBOX HOLDINGS LIMITED DEESIDE Dissolved... DORMANT 99999 - Dormant Company
ICEBOX MIDCO LIMITED DEESIDE Dissolved... DORMANT 99999 - Dormant Company
GIANT MIDCO LIMITED WELLINGBOROUGH Active DORMANT 99999 - Dormant Company
GIANT BIDCO LIMITED NORTHAMPTONSHIRE Active DORMANT 99999 - Dormant Company
CT ICE ACQUISITIONS LIMITED DEESIDE Active DORMANT 70100 - Activities of head offices
HAMMERSON RETAIL PARKS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
GUMBALL 3000 APPAREL LIMITED LONDON Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED LEEDS ... FULL 70100 - Activities of head offices
HOUSE OF FRASER (PIH) LIMITED LEEDS Dissolved... FULL 99999 - Dormant Company
HOUSE OF FRASER (STORECARD) LIMITED LEEDS ... FULL 70100 - Activities of head offices
HFL REALISATIONS LIMITED EDINBURGH SCOTLAND Active -... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RSL REALISATIONS LIMITED WATER LANE LEEDS Active FULL 2861 - Manufacture of cutlery
C.BRAND & COMPANY(ESTD 1868)LIMITED WATER LANE Active FULL 2651 - Manufacture of cement
00968401 LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
YORKSHIRE MARINE CONTAINERS LIMITED LEEDS Active FULL 2821 - Manufacture tanks, etc. & metal containers
CBR (KILLINGHOLME) LIMITED WATER LANE Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
FRUDD CONSTRUCTION LIMITED WATER LANE Active MEDIUM 4521 - Gen construction & civil engineer
ROTHERHAM GROUP REALISATIONS LIMITED LEEDS Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
03972676 LIMITED LEEDS Active FULL 7487 - Other business activities