FREDERICK J FRENCH (CONTRACTS) LIMITED
CHELMSFORD FREDERICK J FRENCH (CONTRACTORS) LIMITED RESTORATION HOUSE LTD

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 08841544
Status Active
Incorporation Date 13 January 2014
Company Type Private Limited Company
Address CBHC LLP, CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FREDERICK J FRENCH (CONTRACTS) LIMITED are www.frederickjfrenchcontracts.co.uk, and www.frederick-j-french-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Frederick J French Contracts Limited is a Private Limited Company. The company registration number is 08841544. Frederick J French Contracts Limited has been working since 13 January 2014. The present status of the company is Active. The registered address of Frederick J French Contracts Limited is Cbhc Llp Carlton House 101 New London Road Chelmsford Essex England Cm2 0pp. . DAVY, Christopher James is a Director of the company. Director COETZER, Samantha has been resigned. Director DAVY, Christopher James has been resigned. Director KOE, Adrian Michael has been resigned. Director WESTCO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVY, Christopher James
Appointed Date: 02 March 2015
55 years old

Resigned Directors

Director
COETZER, Samantha
Resigned: 02 March 2015
Appointed Date: 23 May 2014
41 years old

Director
DAVY, Christopher James
Resigned: 28 February 2015
Appointed Date: 28 February 2015
55 years old

Director
KOE, Adrian Michael
Resigned: 21 May 2014
Appointed Date: 13 January 2014
79 years old

Director
WESTCO DIRECTORS LIMITED
Resigned: 18 June 2014
Appointed Date: 13 January 2014

FREDERICK J FRENCH (CONTRACTS) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
28 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

...
... and 16 more events
16 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

18 Jun 2014
Termination of appointment of Westco Directors Limited as a director
23 May 2014
Appointment of Samantha Coetzer as a director
21 May 2014
Termination of appointment of Adrian Koe as a director
13 Jan 2014
Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted