• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hemsley Fraser LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cornwall
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hemsley Fraser LTD
  • Address
    ******************
  • SIC Codes
    70100, 74100, 85590
  • SIC Description
    Activities of head offices, specialised design activities, Other education n.e.c.
  • Company Number
    02638042
  • Listing UID
    129206
Google Advert
Location
  • 96 Fore St, Saltash PL12 6JW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.40894
  • Longitude
    -4.212775
  • Easting
    242865.0
  • Northing
    58904.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL180711
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, May 23, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MICHELMORES SECRETARIES LIMITED
    Appointed On: November 4, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: Woodwater House, Pynes Hill, Exeter, EX2 5WR, England
    LAN, Haiqing
    Appointed On: January 24, 2024
    Occupation: N/A
    Role: director
    Address: Block Plymouth, 23 Melville Building, Royal William Yard, Plymouth, PL1 3RP, United Kingdom
    LIW, Kim Sen
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Block Plymouth, 23 Melville Building, Royal William Yard, Plymouth, PL1 3RP, United Kingdom
    MORGAN, Daniel Nathan Francis
    Appointed On: August 28, 2019
    Occupation: N/A
    Role: director
    Address: 74-94, Fore Street, Saltash, Cornwall, PL12 6JW, England
    WHITMARSH, Lynsey
    Appointed On: July 5, 2016
    Occupation: N/A
    Role: director
    Address: Block Plymouth, 23 Melville Building, Royal William Yard, Plymouth, PL1 3RP, United Kingdom
    HURRELL, Sally
    Appointed On: July 22, 2011
    Occupation: N/A
    Role: secretary
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: September 30, 2023
    JONES, Alan David
    Appointed On: April 21, 2008
    Occupation: N/A
    Role: secretary
    Address: 32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU
    Resigned On: July 22, 2011
    LOVETT, Iain Fraser
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: secretary
    Address: Endfield House, 1 Vicarage Road Tywardreath, Par, Cornwall, PL24 2PQ
    Resigned On: October 1, 1998
    MOORES, Joanne
    Appointed On: October 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 2 Chapel Terrace, Harrowbarrow, Callington, Cornwall, PL17 8JF
    Resigned On: March 10, 2000
    WILLS, Paul Andrew
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: secretary
    Address: The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN
    Resigned On: April 21, 2008
    MBC SECRETARIES LIMITED
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Classic House, 174-180 Old Street, London, EC1V 9BP
    Resigned On: August 15, 1991
    BLET, Remi Georges Marie
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: February 6, 2025
    BROOKS, Wendy Jean
    Appointed On: October 1, 2004
    Occupation: N/A
    Role: director
    Address: 82 Bedford Court Mansions, London, WC1B 3AE
    Resigned On: April 2, 2015
    COLLIS, Mary
    Appointed On: August 1, 1999
    Occupation: N/A
    Role: director
    Address: New Cottage, Downside Common Road Downside, Cobham, Surrey, KT11 3NJ
    Resigned On: May 1, 2001
    COURTOIS, Emmanuel Christian Gerard
    Appointed On: April 4, 2008
    Occupation: N/A
    Role: director
    Address: 28 Rue Rouelle, Paris, 75015, France
    Resigned On: April 19, 2013
    DU, Yue
    Appointed On: March 1, 2022
    Occupation: N/A
    Role: director
    Address: Immeuble Gaia, 333 Avenue Georges Clemenceau, Nanterre, 92000, France
    Resigned On: January 24, 2024
    GE, Wangping, Sir
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: Demos Sa, 1 Parvis De La Défense, Paris La Défense, Nanterre, 92000, France
    Resigned On: June 22, 2020
    HARRIS, Tamsyn Emma
    Appointed On: October 2, 2000
    Occupation: N/A
    Role: director
    Address: Lowenna, Glenfeaden, East Looe, Cornwall, PL13 1JB
    Resigned On: May 1, 2001
    HURRELL, Sally
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: September 30, 2023
    HUTCHINGS, Marc Richard
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: April 29, 2022
    JONES, Alan David
    Appointed On: April 21, 2008
    Occupation: N/A
    Role: director
    Address: 32 Falcondale Road, Westbury On Trym, Bristol, BS9 3JU
    Resigned On: July 22, 2011
    LEBOUCHARD, Franck Robert Denis
    Appointed On: October 24, 2013
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: January 18, 2016
    LIU, Xiaogang
    Appointed On: June 22, 2020
    Occupation: N/A
    Role: director
    Address: 333, Avenue Georges Clemenceau, Nanterre, 92000, France
    Resigned On: March 1, 2022
    LOVELL, Murray Jack, Dr.
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: director
    Address: 5 Osborne Villas Stoke, Plymouth, Devon, PL3 4BS
    Resigned On: May 1, 2001
    LOVETT, Andrea Karen
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: director
    Address: Pond House 161 Charlestown Road, St. Austell, Cornwall, PL25 3NN
    Resigned On: May 1, 2001
    LOVETT, Iain Fraser
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: director
    Address: 14 Saint Fimbarrus Road, Fowey, Cornwall, PL23 1JJ
    Resigned On: January 31, 2011
    REID, Russell
    Appointed On: September 17, 2014
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: September 29, 2017
    SEDOUNIK, Waltraud, Dr
    Appointed On: January 8, 2015
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: October 21, 2015
    SPURLING, Michael Patrick
    Appointed On: January 17, 2005
    Occupation: N/A
    Role: director
    Address: Highfield Farm, Pett Bottom Road, Canterbury, Kent, CT4 6EQ
    Resigned On: December 7, 2009
    THACHER, James Linwood
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: June 20, 2014
    TURNER, Todd Harmon
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: director
    Address: St James Court, 74-94 Fore Street, Saltash, Cornwall, PL12 6JW
    Resigned On: January 27, 2022
    WEMAERE, Jean
    Appointed On: April 4, 2008
    Occupation: N/A
    Role: director
    Address: 63 Avenue D'Iena, Paris, 75116, FOREIGN, France
    Resigned On: March 1, 2022
    WILLS, Paul Andrew
    Appointed On: May 17, 2001
    Occupation: N/A
    Role: director
    Address: The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN
    Resigned On: April 21, 2008
    WILLS, Paul Andrew
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN
    Resigned On: May 1, 2001
    MBC NOMINEES LIMITED
    Appointed On: August 15, 1991
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Classic House, 174-180 Old Street, London, EC1V 9BP
    Resigned On: August 15, 1991
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HEMSLEY FRASER GROUP LIMITED
    Company Number
    02638042
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 15, 2025
    Next Due
    August 29, 2026
    Next Made Up To
    August 15, 2026
    Overdue
    No
    Date Of Creation
    August 15, 1991
    ETag
    8c1d83aed07a2350b338a30d1e3e49812931408f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 15, 2015
    Previous Company Names
    Ceased On
    March 7, 2003
    Effective From
    August 15, 1991
    Name
    HEMSLEY FRASER TRAINING GROUP LIMITED
    Registered Office Address
    Address Line 1
    Block Plymouth 23 Melville Building
    Address Line 2
    Royal William Yard
    country
    United Kingdom
    Locality
    Plymouth
    Post Code
    PL1 3RP
    Type
    ltd

    You May Also Be Interested In

    Grove & Sons LTD Verified listing

    • 2, Cuckoo Hill Rise, Hanslope, Milton Keynes, MK19 7HT
    • Milton Keynes
    • specialised design activities
    • Carrier, Broker, Dealer

    Coulson Group LTD Verified listing

    • Coulson Building Group, Progress House, Rowles Way, Swavesey, Cambridge, CB24 4UG
    • South Cambridgeshire
    • Activities of head offices
    • Carrier, Dealer

    Wrap Styl Limited Verified listing

    • 44, Preston Lane, Allerton Bywater, Castleford, WF10 2HL
    • Leeds
    • specialised design activities
    • Carrier, Broker, Dealer

    D Lamour Interiors Verified listing

    • 5, Lily Close, Pinner, HA5 3ZB
    • Harrow
    • specialised design activities
    • Carrier, Broker, Dealer

    Simeon Flemons Design Limited Verified listing

    • 34, Green Lane, London, W7 2PB
    • Ealing
    • specialised design activities
    • Carrier, Broker, Dealer

    Qualasept LTD T/A Pharmaxo Verified listing

    • Qualasept LTD, 3 Corsham Science Park, Park Lane, Corsham, SN13 9FU
    • Wiltshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link