F J FRENCH LIMITED
BRENTWOOD INGLEVIEW LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 07702057
Status Liquidation
Incorporation Date 12 July 2011
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 7 June 2016; Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 June 2015; Statement of affairs with form 4.19. The most likely internet sites of F J FRENCH LIMITED are www.fjfrench.co.uk, and www.f-j-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J French Limited is a Private Limited Company. The company registration number is 07702057. F J French Limited has been working since 12 July 2011. The present status of the company is Liquidation. The registered address of F J French Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . DAVY, Christopher James is a Director of the company. Director JOHN, Ceri Richard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DAVY, Christopher James
Appointed Date: 12 March 2013
55 years old

Resigned Directors

Director
JOHN, Ceri Richard
Resigned: 12 March 2013
Appointed Date: 12 July 2011
70 years old

F J FRENCH LIMITED Events

11 Aug 2016
Liquidators statement of receipts and payments to 7 June 2016
23 Jun 2015
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 June 2015
17 Jun 2015
Statement of affairs with form 4.19
17 Jun 2015
Appointment of a voluntary liquidator
17 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08

...
... and 11 more events
13 Mar 2013
Appointment of Mr Christopher James Davy as a director
12 Mar 2013
Accounts for a dormant company made up to 31 July 2012
05 Aug 2012
Annual return made up to 12 July 2012 with full list of shareholders
05 Aug 2012
Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 5 August 2012
12 Jul 2011
Incorporation