ALFRED FRANKS & BARTLETT PLC
LONDON

Hellopages » Greater London » Barnet » N3 2JU
Company number 02937270
Status Active
Incorporation Date 9 June 1994
Company Type Public Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Mrs Sandra Denise Edwards on 11 April 2017; Director's details changed for Mr Clive Nicholas Reid on 11 April 2017; Director's details changed for Mr Clive Nicholas Reid on 11 April 2017. The most likely internet sites of ALFRED FRANKS & BARTLETT PLC are www.alfredfranksbartlett.co.uk, and www.alfred-franks-bartlett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Franks Bartlett Plc is a Public Limited Company. The company registration number is 02937270. Alfred Franks Bartlett Plc has been working since 09 June 1994. The present status of the company is Active. The registered address of Alfred Franks Bartlett Plc is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . EDWARDS, Sandra Denise is a Secretary of the company. BIRCH, Joanne Marie is a Director of the company. COWAN, Lawrence Murray is a Director of the company. EDWARDS, Sandra Denise is a Director of the company. MALCOLM, Lindsay Mary is a Director of the company. NATHAN, Murray Philip is a Director of the company. REID, Clive Nicholas is a Director of the company. Secretary CANDY, Paul Anthony has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary COWAN, Lawrence Murray has been resigned. Secretary PHILLIPS, Lawrence Stephen has been resigned. Secretary THEOBALD, Timothy has been resigned. Director CANDY, Paul Anthony has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director DEVERELL, Jeremy has been resigned. Director FISHER, Nicholas has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
EDWARDS, Sandra Denise
Appointed Date: 01 December 2014

Director
BIRCH, Joanne Marie
Appointed Date: 01 October 2011
61 years old

Director
COWAN, Lawrence Murray
Appointed Date: 09 August 1994
74 years old

Director
EDWARDS, Sandra Denise
Appointed Date: 22 June 2016
57 years old

Director
MALCOLM, Lindsay Mary
Appointed Date: 19 December 2013
59 years old

Director
NATHAN, Murray Philip
Appointed Date: 21 December 2000
64 years old

Director
REID, Clive Nicholas
Appointed Date: 09 August 1994
67 years old

Resigned Directors

Secretary
CANDY, Paul Anthony
Resigned: 01 December 2014
Appointed Date: 01 April 1999

Nominee Secretary
CONWAY, Robert
Resigned: 21 June 1994
Appointed Date: 09 June 1994

Secretary
COWAN, Lawrence Murray
Resigned: 01 April 1999
Appointed Date: 01 February 1996

Secretary
PHILLIPS, Lawrence Stephen
Resigned: 09 August 1994
Appointed Date: 21 June 1994

Secretary
THEOBALD, Timothy
Resigned: 01 February 1996
Appointed Date: 09 August 1994

Director
CANDY, Paul Anthony
Resigned: 01 December 2014
Appointed Date: 01 August 1999
69 years old

Nominee Director
COWAN, Graham Michael
Resigned: 21 June 1994
Appointed Date: 09 June 1994
82 years old

Director
DEVERELL, Jeremy
Resigned: 30 November 2012
Appointed Date: 23 April 1997
73 years old

Director
FISHER, Nicholas
Resigned: 30 August 2013
Appointed Date: 21 June 1994
67 years old

ALFRED FRANKS & BARTLETT PLC Events

12 Apr 2017
Director's details changed for Mrs Sandra Denise Edwards on 11 April 2017
11 Apr 2017
Director's details changed for Mr Clive Nicholas Reid on 11 April 2017
11 Apr 2017
Director's details changed for Mr Clive Nicholas Reid on 11 April 2017
27 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000

24 Jun 2016
Appointment of Mrs Sandra Denise Edwards as a director on 22 June 2016
...
... and 124 more events
31 Aug 1994
Company name changed dawnframe LIMITED\certificate issued on 01/09/94
25 Aug 1994
Particulars of mortgage/charge

24 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Aug 1994
Registered office changed on 02/08/94 from: international house 31 church road hendon, london NW4 4EB

09 Jun 1994
Incorporation

ALFRED FRANKS & BARTLETT PLC Charges

15 June 2015
Charge code 0293 7270 0010
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
18 February 2015
Charge code 0293 7270 0009
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
5 July 2013
Charge code 0293 7270 0008
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
13 June 2002
Legal mortgage
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a plot 7, chardfield road, sudbury. With…
8 April 1999
Legal charge
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Laurence Murray Cowan and Clive Nicholas Reid and Denton & Co Trustees Limited
Description: F/H property k/a land lying to the south of hatfield road…
23 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied on 15 July 1999
Persons entitled: Laurence Murray Cowan, Clive Nicholas Reid and Dentons & Co Trustees Limited
Description: Freehold property k/a land lying to the south of hatfield…
17 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit B2 alban park hatfield road st albans. With the…
24 November 1995
Rent deposit guarantee
Delivered: 2 December 1995
Status: Outstanding
Persons entitled: Frogmore Investments Limited
Description: The rent deposit of £8,500.
3 October 1994
Rent deposit guarantee
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Frogmore Investments Limited
Description: Rent deposit being £8,500.
22 August 1994
Fixed and floating charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…