Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRASER ASSOCIATES PUBLIC LIMITED COMPANY
Company Information for

FRASER ASSOCIATES PUBLIC LIMITED COMPANY

TECHNOLOGY BUILDING, INSIGHT CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU,
Company Registration Number
01647261
Public Limited Company
Active

Company Overview

About Fraser Associates Public Limited Company
FRASER ASSOCIATES PUBLIC LIMITED COMPANY was founded on 1982-06-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Fraser Associates Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRASER ASSOCIATES PUBLIC LIMITED COMPANY
 
Legal Registered Office
TECHNOLOGY BUILDING
INSIGHT CAMPUS, TERRY STREET
SHEFFIELD
S9 2BU
Other companies in S9
 
Filing Information
Company Number 01647261
Company ID Number 01647261
Date formed 1982-06-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASER ASSOCIATES PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRASER ASSOCIATES PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
JETINDER GOLIA
Company Secretary 2004-05-26
GLYNIS ANN BRYAN
Director 2013-08-28
RUSSELL ERIC LEIGHTON
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW FENTON
Director 2002-10-14 2013-08-28
RICHARD FENNESSY
Director 2005-06-06 2009-09-08
ASHOK MAKANJI
Company Secretary 2002-04-19 2004-05-26
PAUL KENT
Director 2002-08-07 2002-10-14
DAVID BRIAN PALK
Director 2000-09-18 2002-07-17
ANTHONY LOUIS O'BRIEN
Company Secretary 1999-03-08 2002-04-19
SUSAN MARGARET MURPHY
Director 2000-03-20 2001-11-30
IAN DAVID CASHMORE
Director 1997-11-01 2001-10-10
ANDREW TERRY MORRIS
Director 1997-11-01 2001-04-29
DUNCAN STEWART WILKES
Director 1998-12-14 2000-08-31
GEORGE LAPLANTE
Director 1997-11-01 2000-07-31
IAN RAYMOND WAKELIN
Director 1998-12-14 2000-02-29
NIGEL LIDDELL
Company Secretary 1998-04-24 1999-03-08
NEIL JONATHAN CARTER
Director 1996-01-01 1999-02-15
JEREMY LLEWELLYN DANDY
Director 1996-04-01 1999-02-15
CHRISTOPHER CHARLES SHORTLAND GRAY
Director 1996-01-01 1999-02-15
GRAHAM ROBERT MACKIE
Director 1992-06-11 1998-12-01
DAVID MILLS
Director 1997-11-01 1998-07-06
HELEN CHRISTINA DENHAM MCLELLAN
Company Secretary 1997-11-01 1998-04-24
MELANIE JANE MARSHALL
Company Secretary 1996-01-01 1997-10-29
HARRY FRASER THUILLIER
Director 1991-11-26 1997-10-29
SALLY AVERIL LOGAN
Company Secretary 1991-11-26 1996-01-01
ROGER JOHN LOGAN
Director 1991-11-26 1996-01-01
SALLY AVERIL LOGAN
Director 1991-11-26 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JETINDER GOLIA INSIGHT NETWORKING SOLUTIONS LIMITED Company Secretary 2008-07-10 CURRENT 2002-07-11 Active
JETINDER GOLIA MINX LIMITED Company Secretary 2008-07-10 CURRENT 2005-04-07 Active
JETINDER GOLIA SSI (BRITAIN) LIMITED. Company Secretary 2007-02-19 CURRENT 1997-02-04 Active
JETINDER GOLIA SOFTWARE SPECTRUM HOLDINGS LIMITED Company Secretary 2007-02-05 CURRENT 2000-09-13 Active
JETINDER GOLIA D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Company Secretary 2004-05-26 CURRENT 1978-07-27 Active
JETINDER GOLIA DOCUFILE LIMITED Company Secretary 2004-05-26 CURRENT 1988-02-08 Active
JETINDER GOLIA INSIGHT DIRECT (GB) LIMITED Company Secretary 2004-05-26 CURRENT 1998-07-27 Active
JETINDER GOLIA INSIGHT DIRECT (UK) LTD Company Secretary 2004-05-26 CURRENT 1991-02-05 Active
JETINDER GOLIA ACTION LIMITED Company Secretary 2004-05-26 CURRENT 1990-03-09 Active
JETINDER GOLIA ACTION COMPUTER SUPPLIES LIMITED Company Secretary 2004-05-26 CURRENT 1990-09-25 Active
JETINDER GOLIA COMPUTERS BY POST LIMITED Company Secretary 2004-05-26 CURRENT 1996-04-25 Active
JETINDER GOLIA INSIGHT DIRECT (SERVICES) LIMITED Company Secretary 2004-05-26 CURRENT 1998-03-11 Active
JETINDER GOLIA PULSE BUILDING LIMITED Company Secretary 2004-05-26 CURRENT 1998-11-27 Active
JETINDER GOLIA PC WHOLESALE (UK) LIMITED Company Secretary 2004-05-26 CURRENT 2000-06-23 Active
JETINDER GOLIA INSIGHT ENTERPRISES UK LIMITED Company Secretary 2004-05-26 CURRENT 2000-08-08 Active
JETINDER GOLIA INSIGHT DEVELOPMENT CORPORATION LIMITED Company Secretary 2004-05-26 CURRENT 2000-05-22 Active
JETINDER GOLIA INSIGHT UK ACQUISITIONS LIMITED Company Secretary 2004-05-26 CURRENT 2001-08-17 Active
GLYNIS ANN BRYAN BEAR DATA SOLUTIONS UK LIMITED Director 2017-06-09 CURRENT 2011-10-26 Active
GLYNIS ANN BRYAN INSIGHT DIRECT (GB) LIMITED Director 2008-09-22 CURRENT 1998-07-27 Active
GLYNIS ANN BRYAN INSIGHT DIRECT (UK) LTD Director 2008-09-22 CURRENT 1991-02-05 Active
GLYNIS ANN BRYAN PC WHOLESALE (UK) LIMITED Director 2008-09-22 CURRENT 2000-06-23 Active
GLYNIS ANN BRYAN INSIGHT ENTERPRISES UK LIMITED Director 2008-09-22 CURRENT 2000-08-08 Active
GLYNIS ANN BRYAN INSIGHT DEVELOPMENT CORPORATION LIMITED Director 2008-09-22 CURRENT 2000-05-22 Active
GLYNIS ANN BRYAN INSIGHT UK ACQUISITIONS LIMITED Director 2008-09-22 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON INSIGHT NETWORKING SOLUTIONS LIMITED Director 2013-08-28 CURRENT 2002-07-11 Active
RUSSELL ERIC LEIGHTON SSI (BRITAIN) LIMITED. Director 2013-08-28 CURRENT 1997-02-04 Active
RUSSELL ERIC LEIGHTON MINX LIMITED Director 2013-08-28 CURRENT 2005-04-07 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM (UK) LIMITED Director 2013-08-28 CURRENT 1985-11-28 Active
RUSSELL ERIC LEIGHTON D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Director 2009-09-08 CURRENT 1978-07-27 Active
RUSSELL ERIC LEIGHTON DOCUFILE LIMITED Director 2009-09-08 CURRENT 1988-02-08 Active
RUSSELL ERIC LEIGHTON ACTION LIMITED Director 2009-09-08 CURRENT 1990-03-09 Active
RUSSELL ERIC LEIGHTON ACTION COMPUTER SUPPLIES LIMITED Director 2009-09-08 CURRENT 1990-09-25 Active
RUSSELL ERIC LEIGHTON COMPUTERS BY POST LIMITED Director 2009-09-08 CURRENT 1996-04-25 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (SERVICES) LIMITED Director 2009-09-08 CURRENT 1998-03-11 Active
RUSSELL ERIC LEIGHTON PULSE BUILDING LIMITED Director 2009-09-08 CURRENT 1998-11-27 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (GB) LIMITED Director 2008-09-22 CURRENT 1998-07-27 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (UK) LTD Director 2008-09-22 CURRENT 1991-02-05 Active
RUSSELL ERIC LEIGHTON PC WHOLESALE (UK) LIMITED Director 2008-09-22 CURRENT 2000-06-23 Active
RUSSELL ERIC LEIGHTON INSIGHT ENTERPRISES UK LIMITED Director 2008-09-22 CURRENT 2000-08-08 Active
RUSSELL ERIC LEIGHTON INSIGHT DEVELOPMENT CORPORATION LIMITED Director 2008-09-22 CURRENT 2000-05-22 Active
RUSSELL ERIC LEIGHTON INSIGHT UK ACQUISITIONS LIMITED Director 2008-09-22 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM HOLDINGS LIMITED Director 2006-11-30 CURRENT 2000-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-25PSC02Notification of Action Limited as a person with significant control on 2018-10-18
2018-10-18PSC09Withdrawal of a person with significant control statement on 2018-10-18
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-27PSC08Notification of a person with significant control statement
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 54458
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 54458
2015-11-27AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 54458
2014-11-21AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-23AAMDAmended full accounts made up to 2013-12-31
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 54458
2013-11-29AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED MS GLYNIS ANN BRYAN
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2012-12-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0121/11/11 ANNUAL RETURN FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0121/11/10 FULL LIST
2010-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-12-13AD02SAIL ADDRESS CREATED
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0121/11/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY
2009-09-21288aDIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-06-04288bSECRETARY RESIGNED
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 5TH FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288bDIRECTOR RESIGNED
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2001-12-17288bDIRECTOR RESIGNED
2001-12-13225ACC. REF. DATE EXTENDED FROM 28/08/01 TO 31/12/01
2001-12-06363(288)DIRECTOR RESIGNED
2001-12-06363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-24288bDIRECTOR RESIGNED
2000-03-24288aNEW DIRECTOR APPOINTED
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-03-29288bSECRETARY RESIGNED
1999-03-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FRASER ASSOCIATES PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against FRASER ASSOCIATES PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-11-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRASER ASSOCIATES PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of FRASER ASSOCIATES PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for FRASER ASSOCIATES PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of FRASER ASSOCIATES PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASER ASSOCIATES PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FRASER ASSOCIATES PUBLIC LIMITED COMPANY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FRASER ASSOCIATES PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRASER ASSOCIATES PUBLIC LIMITED COMPANYEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASER ASSOCIATES PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRASER ASSOCIATES PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.