FRANCO VAGO (UK) LIMITED
FINCHLEY JANDS LIMITED

Hellopages » Greater London » Barnet » N3 1DP

Company number 03311134
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 305 REGENTS PARK ROAD, FINCHLEY, LONDON, ENGLAND, N3 1DP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Lee Allan Longden as a director on 9 January 2017; Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017. The most likely internet sites of FRANCO VAGO (UK) LIMITED are www.francovagouk.co.uk, and www.franco-vago-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 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.Franco Vago Uk Limited is a Private Limited Company. The company registration number is 03311134. Franco Vago Uk Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Franco Vago Uk Limited is 305 Regents Park Road Finchley London England N3 1dp. . LONGDEN, Lee Allan is a Director of the company. Secretary EARLE, John has been resigned. Secretary EARLE, Kay Frances has been resigned. Secretary MCCARTHY, Steven has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EARLE, John has been resigned. Director FRANCIS, Ashley has been resigned. Director HOLIDAY, Philip William has been resigned. Director MCCARTHY, Steven has been resigned. Director NAKAGAWA, Yuichi has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
LONGDEN, Lee Allan
Appointed Date: 09 January 2017
53 years old

Resigned Directors

Secretary
EARLE, John
Resigned: 30 October 1998
Appointed Date: 31 January 1997

Secretary
EARLE, Kay Frances
Resigned: 15 January 2015
Appointed Date: 03 January 2005

Secretary
MCCARTHY, Steven
Resigned: 07 January 2005
Appointed Date: 01 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Director
EARLE, John
Resigned: 19 December 2014
Appointed Date: 31 January 1997
73 years old

Director
FRANCIS, Ashley
Resigned: 31 October 2016
Appointed Date: 01 December 2007
72 years old

Director
HOLIDAY, Philip William
Resigned: 21 March 2012
Appointed Date: 01 December 2007
78 years old

Director
MCCARTHY, Steven
Resigned: 07 January 2005
Appointed Date: 31 January 1997
76 years old

Director
NAKAGAWA, Yuichi
Resigned: 09 January 2017
Appointed Date: 05 December 2014
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Franco Vago Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANCO VAGO (UK) LIMITED Events

17 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Jan 2017
Appointment of Mr Lee Allan Longden as a director on 9 January 2017
10 Jan 2017
Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017
02 Nov 2016
Termination of appointment of Ashley Francis as a director on 31 October 2016
14 Oct 2016
Full accounts made up to 31 December 2015
...
... and 79 more events
21 Feb 1997
New director appointed
21 Feb 1997
Secretary resigned
21 Feb 1997
Director resigned
20 Feb 1997
Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100
31 Jan 1997
Incorporation

FRANCO VAGO (UK) LIMITED Charges

13 October 2009
Guarantee & debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…