FFRENCH AND TALBOT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 01345090
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,000 . The most likely internet sites of FFRENCH AND TALBOT LIMITED are www.ffrenchandtalbot.co.uk, and www.ffrench-and-talbot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ffrench and Talbot Limited is a Private Limited Company. The company registration number is 01345090. Ffrench and Talbot Limited has been working since 21 December 1977. The present status of the company is Active. The registered address of Ffrench and Talbot Limited is No 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary BRIEN, Mary Grace has been resigned. Secretary SAVAGE, Tina Wendy has been resigned. Secretary TALBOT, Anthony Harold has been resigned. Director FFRENCH, Brian John has been resigned. Director SAVAGE, Colin has been resigned. Director SAVAGE, Tina Wendy has been resigned. Director TALBOT, Anthony Harold has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 13 February 2014
60 years old

Resigned Directors

Secretary
BRIEN, Mary Grace
Resigned: 05 June 1998

Secretary
SAVAGE, Tina Wendy
Resigned: 13 February 2014
Appointed Date: 06 January 2011

Secretary
TALBOT, Anthony Harold
Resigned: 06 January 2011
Appointed Date: 05 June 1998

Director
FFRENCH, Brian John
Resigned: 06 January 2011
81 years old

Director
SAVAGE, Colin
Resigned: 13 February 2014
Appointed Date: 06 January 2011
59 years old

Director
SAVAGE, Tina Wendy
Resigned: 13 February 2014
Appointed Date: 06 January 2011
59 years old

Director
TALBOT, Anthony Harold
Resigned: 06 January 2011
81 years old

FFRENCH AND TALBOT LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
27 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
14 Nov 2015
Total exemption full accounts made up to 30 June 2014
...
... and 81 more events
03 May 1988
Registered office changed on 03/05/88 from: 9 commercial road lowestoft suffolk

14 Jul 1987
Accounts for a small company made up to 31 January 1987

27 Jan 1987
Annual return made up to 19/08/86

05 Jun 1986
Accounts for a small company made up to 31 January 1986

21 Dec 1977
Certificate of incorporation

FFRENCH AND TALBOT LIMITED Charges

6 January 2011
Mortgage
Delivered: 14 January 2011
Status: Satisfied on 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land with frontage to north side of commercial road…
5 January 2011
All assets debenture
Delivered: 14 January 2011
Status: Satisfied on 26 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 1984
Legal mortgage
Delivered: 5 October 1984
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property on the north side of commercial road…
27 June 1979
Debenture
Delivered: 5 July 1979
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charges undertaking and all property and…