SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01733460

Incorporation date

21/06/1983

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon28/06/2010
Final Gazette dissolved following liquidation
dot icon28/03/2010
Return of final meeting in a members' voluntary winding up
dot icon06/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon08/12/2008
Registered office changed on 09/12/2008 from 30 st mary axe london EC3A 8EP
dot icon07/12/2008
Appointment of a voluntary liquidator
dot icon07/12/2008
Declaration of solvency
dot icon07/12/2008
Resolutions
dot icon01/12/2008
Director appointed alan john titchener
dot icon30/11/2008
Appointment Terminated Director heidi walker
dot icon30/11/2008
Appointment Terminated Director timothy carroll
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Secretary appointed alan john titchener
dot icon06/04/2008
Secretary appointed sarah lewis
dot icon01/04/2008
Appointment Terminated Secretary tracey poole
dot icon01/04/2008
Appointment Terminate, Secretary Sarah Lewis Logged Form
dot icon27/01/2008
Return made up to 29/12/07; full list of members
dot icon07/08/2007
New director appointed
dot icon05/08/2007
Director resigned
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon05/10/2006
Memorandum and Articles of Association
dot icon28/09/2006
Certificate of change of name
dot icon10/08/2006
New director appointed
dot icon31/07/2006
Auditor's resignation
dot icon30/07/2006
Director resigned
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon25/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon14/06/2006
Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN
dot icon07/05/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 29/12/05; full list of members
dot icon07/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon18/09/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon07/03/2005
Return made up to 29/12/04; full list of members
dot icon06/03/2005
Director resigned
dot icon06/02/2005
Director's particulars changed
dot icon23/01/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon26/10/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon25/07/2004
Director resigned
dot icon05/04/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 29/12/03; full list of members
dot icon15/12/2003
Director's particulars changed
dot icon27/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon17/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon23/01/2003
Secretary's particulars changed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon28/04/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon03/01/2002
Return made up to 29/12/01; full list of members
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 29/12/00; full list of members
dot icon17/09/2000
Memorandum and Articles of Association
dot icon31/08/2000
Certificate of change of name
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon04/03/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon09/02/2000
Certificate of change of name
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon28/12/1998
Return made up to 29/12/98; no change of members
dot icon01/10/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Director's particulars changed
dot icon25/05/1998
Registered office changed on 26/05/98 from: portsoken house 155-157 minories london EC3N 1BU
dot icon03/02/1998
Return made up to 29/12/97; no change of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Memorandum and Articles of Association
dot icon08/06/1997
Resolutions
dot icon05/05/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 29/12/96; full list of members
dot icon13/01/1997
Secretary's particulars changed;director's particulars changed
dot icon19/08/1996
Accounts for a small company made up to 1996-05-31
dot icon15/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon07/07/1996
Location of register of members
dot icon07/07/1996
Registered office changed on 08/07/96 from: stubbings house henley road maidenhead berks SL6 6QL
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon11/06/1996
Accounting reference date shortened from 31/08 to 31/05
dot icon27/12/1995
Return made up to 29/12/95; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-08-31
dot icon08/01/1995
Return made up to 29/12/94; full list of members
dot icon08/01/1995
Secretary's particulars changed;director's particulars changed
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Accounts for a small company made up to 1993-08-31
dot icon15/12/1993
Return made up to 29/12/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-08-31
dot icon17/01/1993
Return made up to 29/12/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-08-31
dot icon04/01/1992
Return made up to 29/12/91; full list of members
dot icon24/02/1991
Full accounts made up to 1990-08-31
dot icon16/01/1991
Registered office changed on 17/01/91 from: prince albert house 20 king street maidenhead berks SL6 1DT
dot icon16/01/1991
Return made up to 31/08/90; full list of members
dot icon04/03/1990
Return made up to 29/12/89; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-08-31
dot icon15/01/1989
Accounts for a small company made up to 1988-08-31
dot icon15/01/1989
Return made up to 30/12/88; full list of members
dot icon12/01/1988
Accounts for a small company made up to 1987-08-31
dot icon12/01/1988
Return made up to 28/12/87; full list of members
dot icon09/11/1987
Registered office changed on 10/11/87 from: 67 oaken grove maidenhead berkshire SL6 6HN
dot icon15/01/1987
Accounts for a small company made up to 1986-08-31
dot icon15/01/1987
Return made up to 31/12/86; full list of members
dot icon10/12/1986
Registered office changed on 11/12/86 from: 22 st andrew street london EC4A 3AN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Eamon Stanley
Director
18/04/2002 - 01/10/2004
13
Fielding, Michael Paul
Director
19/02/2003 - 22/12/2006
2
Titchener, Alan John
Secretary
01/04/2008 - Present
17
Wood, Stephen Francis
Director
04/02/2000 - 07/07/2004
8
Lewis, Sarah
Secretary
01/01/2008 - 31/03/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED

SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 21/06/1983 with the registered office located at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED?

toggle

SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED is currently Dissolved. It was registered on 21/06/1983 and dissolved on 28/06/2010.

Where is SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED located?

toggle

SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED is registered at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED do?

toggle

SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SWISS RE FRANKONA MANAGEMENT SERVICES (UK) LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved following liquidation.