Company number 09064549
Status Active
Incorporation Date 30 May 2014
Company Type Private Limited Company
Address LEONARD HOUSE 1ST FLOOR, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017; Registration of charge 090645490003, created on 1 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of FRANKHAM HOLDINGS LIMITED are www.frankhamholdings.co.uk, and www.frankham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Frankham Holdings Limited is a Private Limited Company.
The company registration number is 09064549. Frankham Holdings Limited has been working since 30 May 2014.
The present status of the company is Active. The registered address of Frankham Holdings Limited is Leonard House 1st Floor 5 7 Newman Road Bromley Kent Br1 1rj. . GARDNER, John is a Secretary of the company. CHITTY, Richard John is a Director of the company. FRANKHAM, Steven John is a Director of the company. GARDNER, John Clifton is a Director of the company. Director FRANKHAM, Janis Marilyn has been resigned. The company operates in "Activities of construction holding companies".
Current Directors
Resigned Directors
FRANKHAM HOLDINGS LIMITED Events
08 Mar 2017
Termination of appointment of Janis Marilyn Frankham as a director on 6 March 2017
02 Mar 2017
Registration of charge 090645490003, created on 1 March 2017
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
17 Nov 2016
Secretary's details changed for Mr John Gardner on 1 November 2016
16 Nov 2016
Director's details changed for Mr John Clifton Gardner on 1 November 2016
...
... and 4 more events
24 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
02 Dec 2014
Registration of charge 090645490002, created on 1 December 2014
05 Nov 2014
Statement of capital following an allotment of shares on 30 May 2014
02 Oct 2014
Registration of charge 090645490001, created on 2 October 2014
30 May 2014
Incorporation
Statement of capital on 2014-05-30
-
MODEL ARTICLES ‐
Model articles adopted
1 March 2017
Charge code 0906 4549 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Irene…
1 December 2014
Charge code 0906 4549 0002
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land at five arches business park…
2 October 2014
Charge code 0906 4549 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…