ALEC FRENCH PARTNERSHIP LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5AN
Company number 01475294
Status Active
Incorporation Date 25 January 1980
Company Type Private Limited Company
Address 27 TRENCHARD STREET, BRISTOL, BS1 5AN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Nicholas Vaughan as a director on 6 February 2017. The most likely internet sites of ALEC FRENCH PARTNERSHIP LIMITED are www.alecfrenchpartnership.co.uk, and www.alec-french-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Alec French Partnership Limited is a Private Limited Company. The company registration number is 01475294. Alec French Partnership Limited has been working since 25 January 1980. The present status of the company is Active. The registered address of Alec French Partnership Limited is 27 Trenchard Street Bristol Bs1 5an. . DYKE, Nigel Healey is a Director of the company. GRAY, Robin King is a Director of the company. OSBORNE, Mark Lewis Ashley is a Director of the company. VAUGHAN, Nicholas is a Director of the company. Secretary MELLOR, David Tom has been resigned. Director COLLINGS, Michael Clayton has been resigned. Director LEE, Richard Alan has been resigned. Director MELLOR, David Tom has been resigned. The company operates in "Architectural activities".


Current Directors

Director
DYKE, Nigel Healey
Appointed Date: 10 October 2002
62 years old

Director
GRAY, Robin King
Appointed Date: 11 October 2012
61 years old

Director
OSBORNE, Mark Lewis Ashley
Appointed Date: 10 October 2002
66 years old

Director
VAUGHAN, Nicholas
Appointed Date: 06 February 2017
52 years old

Resigned Directors

Secretary
MELLOR, David Tom
Resigned: 19 November 2010

Director
COLLINGS, Michael Clayton
Resigned: 30 December 1991
98 years old

Director
LEE, Richard Alan
Resigned: 01 May 2007
82 years old

Director
MELLOR, David Tom
Resigned: 31 December 2010
81 years old

Persons With Significant Control

Mr Nigel Dyke
Notified on: 17 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Osborne
Notified on: 17 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin King Gray
Notified on: 17 October 2016
61 years old
Nature of control: Has significant influence or control

ALEC FRENCH PARTNERSHIP LIMITED Events

07 Mar 2017
Change of share class name or designation
07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Appointment of Mr Nicholas Vaughan as a director on 6 February 2017
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
06 May 2016
Change of share class name or designation
...
... and 84 more events
07 Oct 1987
Registered office changed on 07/10/87 from: armourers house 50 queen charlotte street bristol bsi 4LB

25 Feb 1987
Return made up to 31/12/86; full list of members

21 Nov 1986
Director resigned

03 Sep 1986
Secretary resigned;new secretary appointed

25 Jan 1980
Incorporation