R.G.FRANCIS & CO (ASCOT) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 0HL

Company number 00565036
Status Active
Incorporation Date 21 April 1956
Company Type Private Limited Company
Address 42 ELM GROVE, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 500 ; Termination of appointment of Anna Drynan as a secretary on 22 February 2016. The most likely internet sites of R.G.FRANCIS & CO (ASCOT) LIMITED are www.rgfranciscoascot.co.uk, and www.r-g-francis-co-ascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Ford Rail Station is 3 miles; to Chichester Rail Station is 6 miles; to Amberley Rail Station is 6 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G Francis Co Ascot Limited is a Private Limited Company. The company registration number is 00565036. R G Francis Co Ascot Limited has been working since 21 April 1956. The present status of the company is Active. The registered address of R G Francis Co Ascot Limited is 42 Elm Grove Barnham Bognor Regis West Sussex Po22 0hl. . STROTTON, Carl Nigel is a Secretary of the company. DRYNAN, Anna is a Director of the company. Secretary DRYNAN, Anna has been resigned. Secretary DRYNAN, Anna has been resigned. Director DRYNAN, Anna has been resigned. Director DRYNAN, John Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STROTTON, Carl Nigel
Appointed Date: 22 February 2016

Director
DRYNAN, Anna
Appointed Date: 25 June 2012
52 years old

Resigned Directors

Secretary
DRYNAN, Anna
Resigned: 22 February 2016
Appointed Date: 16 January 1998

Secretary
DRYNAN, Anna
Resigned: 09 December 1997

Director
DRYNAN, Anna
Resigned: 09 December 1997
52 years old

Director
DRYNAN, John Peter
Resigned: 21 August 2014
84 years old

R.G.FRANCIS & CO (ASCOT) LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500

23 Feb 2016
Termination of appointment of Anna Drynan as a secretary on 22 February 2016
23 Feb 2016
Appointment of Mr Carl Nigel Strotton as a secretary on 22 February 2016
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Return made up to 10/09/86; full list of members

21 Apr 1956
Incorporation
03 Sep 1942
Particulars of mortgage/charge

03 Sep 1942
Particulars of mortgage/charge

R.G.FRANCIS & CO (ASCOT) LIMITED Charges

20 May 2013
Charge code 0056 5036 0011
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 nelson road bognor regis west sussex…
20 May 2013
Charge code 0056 5036 0010
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 warren way barnham bognor regis west…
20 May 2013
Charge code 0056 5036 0009
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 warren way barnham bognor regis west…
20 May 2013
Charge code 0056 5036 0008
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 & 2 sidlaw terrace clarence road bognor…
21 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 22 September 2015
Persons entitled: Skipton Building Society
Description: 59 warren way barnham bognor regis west sussex.
31 May 2001
Legal charge
Delivered: 9 June 2001
Status: Satisfied on 22 September 2015
Persons entitled: Skipton Building Society
Description: The property k/a 25 nelson road bogner regis west sussex.
26 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 22 September 2015
Persons entitled: Skipton Building Society
Description: 2 sidlaw terrace, clarence road, bognor regis, west sussex.
26 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 22 September 2015
Persons entitled: Skipton Building Society.
Description: 7 sidlaw terrace, clarence road, bognor regis, west sussex.
26 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 22 September 2015
Persons entitled: Skipton Building Society
Description: 25 nelson road, bognor regis, west sussex.
26 March 1992
Legal mortgage
Delivered: 3 April 1992
Status: Satisfied on 22 September 2015
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as or…