FRENCH CONNECTION GROUP PLC
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 01410568
Status Active
Incorporation Date 19 January 1979
Company Type Public Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017; Registration of charge 014105680034, created on 26 September 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of FRENCH CONNECTION GROUP PLC are www.frenchconnectiongroup.co.uk, and www.french-connection-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.French Connection Group Plc is a Public Limited Company. The company registration number is 01410568. French Connection Group Plc has been working since 19 January 1979. The present status of the company is Active. The registered address of French Connection Group Plc is 20 22 Bedford Row London Wc1r 4js. . WILLIAMS, Lee is a Secretary of the company. KENT, Claire Angela is a Director of the company. MARKS, Stephen Anthony Solomon is a Director of the company. MURRAY, Dean Anthony is a Director of the company. WILLIAMS, Lee James is a Director of the company. WILLIAMS, Neil Pryce is a Director of the company. Secretary CASTLETON, Adam has been resigned. Secretary ELLIS, John has been resigned. Secretary LEE, Francois Paul has been resigned. Secretary MATHER, Nicholas Charles Holt has been resigned. Secretary NAISMITH, Roy Cameron has been resigned. Secretary WILLIAMS, Neil Pryce has been resigned. Director ANGELIDES, Christos Emilios has been resigned. Director AXELROD, Michael has been resigned. Director BERNSTEIN, David Alan has been resigned. Director CASTLETON, Adam has been resigned. Director ELLIS, John has been resigned. Director MALME, Stephen Edward Charles has been resigned. Director MATHER, Nicholas Charles Holt has been resigned. Director MURRAY, Dean Anthony has been resigned. Director NAISMITH, Roy Cameron has been resigned. Director ROCKBERGER, David Barry has been resigned. Director SHEN, Michael has been resigned. Director WARDALE, Terence Alan Evan Wynne has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WILLIAMS, Lee
Appointed Date: 27 April 2016

Director
KENT, Claire Angela
Appointed Date: 08 October 2008
62 years old

Director

Director
MURRAY, Dean Anthony
Appointed Date: 06 February 2008
62 years old

Director
WILLIAMS, Lee James
Appointed Date: 04 April 2016
57 years old

Director
WILLIAMS, Neil Pryce
Appointed Date: 11 May 1994
61 years old

Resigned Directors

Secretary
CASTLETON, Adam
Resigned: 30 October 2015
Appointed Date: 12 August 2013

Secretary
ELLIS, John
Resigned: 31 August 1994
Appointed Date: 27 April 1992

Secretary
LEE, Francois Paul
Resigned: 27 April 1992

Secretary
MATHER, Nicholas Charles Holt
Resigned: 15 December 2000
Appointed Date: 01 September 1994

Secretary
NAISMITH, Roy Cameron
Resigned: 26 April 2013
Appointed Date: 15 December 2000

Secretary
WILLIAMS, Neil Pryce
Resigned: 27 April 2016
Appointed Date: 31 October 2015

Director
ANGELIDES, Christos Emilios
Resigned: 28 February 2017
Appointed Date: 15 March 2016
62 years old

Director
AXELROD, Michael
Resigned: 09 October 2001
80 years old

Director
BERNSTEIN, David Alan
Resigned: 23 May 2001
Appointed Date: 31 January 1995
82 years old

Director
CASTLETON, Adam
Resigned: 30 October 2015
Appointed Date: 12 August 2013
61 years old

Director
ELLIS, John
Resigned: 31 August 1994
Appointed Date: 01 May 1992
87 years old

Director
MALME, Stephen Edward Charles
Resigned: 24 January 1955
70 years old

Director
MATHER, Nicholas Charles Holt
Resigned: 15 December 2000
Appointed Date: 11 May 1994
67 years old

Director
MURRAY, Dean Anthony
Resigned: 30 September 2009
Appointed Date: 06 February 2006
62 years old

Director
NAISMITH, Roy Cameron
Resigned: 26 April 2013
Appointed Date: 15 December 2000
63 years old

Director
ROCKBERGER, David Barry
Resigned: 30 September 2008
Appointed Date: 22 June 2001
79 years old

Director
SHEN, Michael
Resigned: 22 November 1991
76 years old

Director
WARDALE, Terence Alan Evan Wynne
Resigned: 31 January 1995
Appointed Date: 01 May 1992
86 years old

FRENCH CONNECTION GROUP PLC Events

28 Feb 2017
Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017
06 Oct 2016
Registration of charge 014105680034, created on 26 September 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Jun 2016
Group of companies' accounts made up to 31 January 2016
27 Apr 2016
Appointment of Mr Lee Williams as a secretary on 27 April 2016
...
... and 234 more events
18 Aug 1981
Accounts made up to 31 January 1981
15 Jan 1981
Accounts made up to 31 January 1980
15 Jan 1981
Annual return made up to 07/11/80
22 Nov 1979
Annual return made up to 05/07/75
19 Jan 1979
Certificate of incorporation

FRENCH CONNECTION GROUP PLC Charges

26 September 2016
Charge code 0141 0568 0034
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 1996
Supplemental legal charge (supplemental to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 made between the company and others (1) and the bank(2), as agent and trustee on behalf of the lenders ("the security")
Delivered: 24 September 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: L/H property comprised in the first floor, secind floors…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a 99 fairfield road, bow, l/b of tower…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a 85 to 95 (odd numbers) fairfield road…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a 97 fairfield road, bow, l/b of tower…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a land at the back of 75 to 93 (odd)…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a 79, 81 and 83 fairfield road, bow, l/b of…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: L/H property comprised at the first and mezzanine floors of…
13 June 1996
Supplemental legal charge
Delivered: 24 June 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders
Description: F/H property k/a artillery works and 77 fairfield road…
1 May 1996
Deed of accession and supplemental charge
Delivered: 16 May 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 75 to 93 (odd numbers ) fairfield road…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 79 81 and 83 fairfield road bow l/b of…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 97 fairfield road l/b of tower hamlets…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H prop k/a 85 to 95 (odd numbers) fairfield road bow l/b…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 99 fairfield road poplar l/b of tower…
8 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a or being artillery works and 77…
1 December 1989
Mortgage
Delivered: 11 December 1989
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank(As Agent and Trustee for the Banks, as Defined)
Description: (See form 395 ref M141 for full details). Fixed and…
1 December 1989
Guarantee & debenture
Delivered: 11 December 1989
Status: Satisfied on 30 January 1998
Persons entitled: Barclays Bank(As Agent and Trustee for the Banks, as Defined)
Description: (See form 395 ref M141 for full details). Fixed and…
30 June 1987
General letter of pledge and hypothecation
Delivered: 20 July 1987
Status: Satisfied
Persons entitled: Banque Internationale Alexemboug
Description: All goods, bills of landing warrants, delivery orders…
26 July 1983
Legal charge
Delivered: 1 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 16 market hill cambridge cambridgeshire.
18 March 1983
Legal charge
Delivered: 5 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 8, market street, manchester situate on the ground…
1 June 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H the basement ground and first floors of premises known…
13 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 6 market st, manchester, greater manchester.
15 December 1980
Legal charge
Delivered: 22 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Ground floor shop situate and being number 117 new street…
6 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 15, cases street, liverpool, merseyside.
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied on 24 April 2001
Persons entitled: Barclays Bank PLC
Description: 8 market street, manchester royal exchange, great…
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 21, kensington church walk, kensington, borough of…
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Shop premises on the ground floor and basement of 3…
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 231, the vale, acton, ealing, london.
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 10, the poultry, nottingham, nottinghamshire.
5 September 1980
Legal charge
Delivered: 13 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Part of building known as no's 119,121 & 124 above bar…
5 September 1980
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Studio's 7 & 8, 5, kensington church street, on 1ST fl…
4 March 1980
Further guarantee & debenture
Delivered: 12 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
5 September 1930
Legal charge
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 3, burtons arcade, leeds, west yorkshire.