FRENCO SERVICE REPLACEMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 01076899
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address NO.1, COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Statement of company's objects. The most likely internet sites of FRENCO SERVICE REPLACEMENTS LIMITED are www.frencoservicereplacements.co.uk, and www.frenco-service-replacements.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four 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.Frenco Service Replacements Limited is a Private Limited Company. The company registration number is 01076899. Frenco Service Replacements Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of Frenco Service Replacements Limited is No 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary GARNHAM, John Herbert has been resigned. Secretary KIRKLAND, Charles William has been resigned. Secretary WARD, Ian has been resigned. Director BUTLER, June Patricia has been resigned. Director BUTLER, Victor Carl has been resigned. Director GARNHAM, John Herbert has been resigned. Director GARNHAM, Josephine Mary has been resigned. Director KIRKLAND, Charles William has been resigned. Director MITELHAUS, Charles David has been resigned. Director SEMOWONYK, Walter has been resigned. Director SMALL, Dave has been resigned. Director THORP, Brian Stephen has been resigned. Director WARD, Ian has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 12 August 2015
60 years old

Resigned Directors

Secretary
GARNHAM, John Herbert
Resigned: 17 November 1993

Secretary
KIRKLAND, Charles William
Resigned: 30 June 2005
Appointed Date: 17 November 1993

Secretary
WARD, Ian
Resigned: 14 January 2013
Appointed Date: 30 June 2005

Director
BUTLER, June Patricia
Resigned: 31 March 1996
89 years old

Director
BUTLER, Victor Carl
Resigned: 29 February 1996
95 years old

Director
GARNHAM, John Herbert
Resigned: 22 August 2001
87 years old

Director
GARNHAM, Josephine Mary
Resigned: 31 March 1996
90 years old

Director
KIRKLAND, Charles William
Resigned: 30 June 2005
Appointed Date: 25 August 1995
87 years old

Director
MITELHAUS, Charles David
Resigned: 14 March 2002
Appointed Date: 12 November 2001
68 years old

Director
SEMOWONYK, Walter
Resigned: 14 January 2013
78 years old

Director
SMALL, Dave
Resigned: 12 August 2015
Appointed Date: 14 January 2013
69 years old

Director
THORP, Brian Stephen
Resigned: 12 August 2015
Appointed Date: 14 January 2013
70 years old

Director
WARD, Ian
Resigned: 14 January 2013
78 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRENCO SERVICE REPLACEMENTS LIMITED Events

05 Jan 2017
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 7 August 2016 with updates
28 Aug 2015
Statement of company's objects
27 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Lease agreement 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Aug 2015
Accounts for a small company made up to 31 January 2015
...
... and 106 more events
06 Nov 1987
Accounts for a medium company made up to 31 December 1986

06 Nov 1987
Return made up to 12/10/87; full list of members

05 Nov 1986
Accounts for a medium company made up to 31 December 1985

05 Nov 1986
Return made up to 28/10/86; full list of members

17 Oct 1972
Incorporation

FRENCO SERVICE REPLACEMENTS LIMITED Charges

19 December 2014
Charge code 0107 6899 0008
Delivered: 31 December 2014
Status: Satisfied on 15 August 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 April 2013
Fixed and floating charge
Delivered: 12 April 2013
Status: Satisfied on 15 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 1996
Fixed and floating charge
Delivered: 2 March 1996
Status: Satisfied on 25 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Legal mortgage
Delivered: 2 March 1996
Status: Satisfied on 28 July 2012
Persons entitled: Midland Bank PLC
Description: Unit 15A thorpe place (formerly k/a plot 15A) overthorpe…
23 January 1984
Legal charge
Delivered: 30 January 1984
Status: Satisfied on 15 May 1995
Persons entitled: Barclays Bank PLC
Description: L/H plot "m" and "n" hoobrook industrial estate, worcester…
27 January 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 15 May 1995
Persons entitled: Barclays Bank PLC
Description: F/H/plot 15A overthorpe rd, industrial estate, banbury…
3 August 1973
Legal charge
Delivered: 10 August 1973
Status: Satisfied on 15 May 1995
Persons entitled: Barclays Bank PLC
Description: Land off worcester rd. Kidderminster, worcestershire.
3 August 1973
Legal charge
Delivered: 10 August 1973
Status: Satisfied on 15 May 1995
Persons entitled: Barclays Bank PLC
Description: 12B south street benbury, oxfordshire.