FRANCIS HOUSE TRUSTEES LIMITED - NORWICH
Company Profile | Company Filings |
Overview
FRANCIS HOUSE TRUSTEES LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
FRANCIS HOUSE TRUSTEES LIMITED was incorporated 32 years ago on 05/06/1991 and has the registered number: 02617456. The accounts status is AUDIT EXEMPTION SUBSI.
FRANCIS HOUSE TRUSTEES LIMITED was incorporated 32 years ago on 05/06/1991 and has the registered number: 02617456. The accounts status is AUDIT EXEMPTION SUBSI.
FRANCIS HOUSE TRUSTEES LIMITED - NORWICH
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2020 |
Registered Office
1 ST JAMES COURT
NORWICH
NORFOLK
NR3 1RU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2020 | 15/06/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
M & R SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-08-26 | CURRENT | ||
MR JAMES MICHAEL HUNTER | Dec 1970 | British | Director | 1995-01-04 | CURRENT |
JUSTIN JOLYON PETER RIPMAN | Jul 1961 | British | Director | 2015-06-10 | CURRENT |
MICHAEL JOHN AUBREY | Jan 1965 | British | Director | 2015-12-18 | CURRENT |
DAVID ANTHONY COWPER | Jan 1948 | British | Director | 1996-04-03 UNTIL 2008-05-31 | RESIGNED |
MS BRYONY JANE FALKUS | Jul 1952 | British | Secretary | 1991-07-11 UNTIL 1992-09-16 | RESIGNED |
MR MARK ANDREW FINCH | Sep 1960 | British | Secretary | 1996-05-21 UNTIL 2015-08-26 | RESIGNED |
DAVID JAMES GORDON STEPHEN | Secretary | 1992-09-16 UNTIL 1996-05-21 | RESIGNED | ||
MR MARK ANDREW FINCH | Sep 1960 | British | Director | 2012-06-21 UNTIL 2012-07-13 | RESIGNED |
SINEAD MARIE TREACY HESP | Oct 1974 | British | Director | 2000-02-10 UNTIL 2007-04-05 | RESIGNED |
HELENE PLANT | Jun 1961 | Director | 1994-11-28 UNTIL 1995-07-21 | RESIGNED | |
MR MICHAEL MARSH ORR | Mar 1938 | British | Director | 1991-07-11 UNTIL 1998-05-31 | RESIGNED |
MR DUNCAN MACGREGOR OGILVY | Apr 1952 | British | Director | 1996-04-03 UNTIL 2012-05-31 | RESIGNED |
JOHN DAVIDSON LAPRAIK | Oct 1958 | British | Director | 1996-04-03 UNTIL 2001-07-30 | RESIGNED |
RICHARD MARK JEFFRIES | Jun 1957 | British | Director | 1991-07-11 UNTIL 2015-05-31 | RESIGNED |
MR GUY ROBERT HINCHLEY | Aug 1960 | British | Director | 2015-05-27 UNTIL 2019-11-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-06-05 UNTIL 1991-07-11 | RESIGNED | ||
MR CHARLES JOHN HENRY SCOTT | Oct 1955 | British | Director | 1991-07-11 UNTIL 2015-05-31 | RESIGNED |
WILLIAM DAVID WINSLOW BARR | British | Director | 1991-07-22 UNTIL 2005-11-25 | RESIGNED | |
ZOE KATE BALMFORTH | Jun 1973 | British | Director | 2000-02-10 UNTIL 2002-12-06 | RESIGNED |
GLYNNE STANFIELD | Apr 1961 | British | Director | 1996-04-03 UNTIL 2002-05-30 | RESIGNED |
EDWARD POWELL | Nov 1954 | British | Director | 2012-06-21 UNTIL 2015-09-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-06-05 UNTIL 1991-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mills & Reeve Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |