Company number 03945095
Status Active
Incorporation Date 10 March 2000
Company Type Public Limited Company
Address 1ST FLOOR, 236 GRAY'S INN ROAD, LONDON, WC1X 8HB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Xfer shares 17/01/2017
RES10 ‐
Resolution of allotment of securities
; Particulars of variation of rights attached to shares. The most likely internet sites of FRANK HIRTH PLC are www.frankhirth.co.uk, and www.frank-hirth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Hirth Plc is a Public Limited Company.
The company registration number is 03945095. Frank Hirth Plc has been working since 10 March 2000.
The present status of the company is Active. The registered address of Frank Hirth Plc is 1st Floor 236 Gray S Inn Road London Wc1x 8hb. . JONES, Nicola Anne is a Secretary of the company. COLLINS, Eric is a Director of the company. GOULD, Jeffrey Lawrence is a Director of the company. HOCKING, Paul Robert is a Director of the company. IACOVIDES, Marios is a Director of the company. JONES, Nicola Anne is a Director of the company. LIMMER, Robyn Frances is a Director of the company. LUCIA-HENNIS, Rhea Lee is a Director of the company. YOUNGER, Iain is a Director of the company. Secretary HOCKING, Paul Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HIRTH, Frank has been resigned. Director JOHNSON, Kevin D has been resigned. Director LIMMER, Robyn Frances has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANTON, Sally Margaret has been resigned. Director SHORE, Charles Nicholas has been resigned. Director STEEL, Annette has been resigned. Director WALTERS, Mark has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
Director
HIRTH, Frank
Resigned: 03 August 2006
Appointed Date: 10 March 2000
77 years old
Director
JOHNSON, Kevin D
Resigned: 02 July 2015
Appointed Date: 01 February 2009
68 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
Director
STEEL, Annette
Resigned: 22 November 2016
Appointed Date: 01 March 2012
51 years old
Director
WALTERS, Mark
Resigned: 30 July 2015
Appointed Date: 03 August 2006
66 years old
Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
Persons With Significant Control
Mr Paul Robert Hocking
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ruma Devi Anuradha Kissoondharry
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust
Jonathan John Eley Preston
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust
Ian Trevor Smith
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control as a trustee of a trust
Michael Jimmy Wong Yuen Tien
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust
FRANK HIRTH PLC Events
13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Mar 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Xfer shares 17/01/2017
-
RES10 ‐
Resolution of allotment of securities
20 Feb 2017
Particulars of variation of rights attached to shares
03 Jan 2017
Group of companies' accounts made up to 30 June 2016
29 Nov 2016
Termination of appointment of Annette Steel as a director on 22 November 2016
...
... and 94 more events
27 Mar 2000
New director appointed
27 Mar 2000
Registered office changed on 27/03/00 from: the london law agency LIMITED temple chambers temple avenue london EC4Y 0HP
27 Mar 2000
Director resigned
27 Mar 2000
Secretary resigned;director resigned
10 Mar 2000
Incorporation
23 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a part 5TH floor 236 grays inn road london…
1 July 2008
Legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part first floor, 222-236 gray's inn road, london by way of…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…