FRANCHISERV LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 02968595
Status Active
Incorporation Date 16 September 1994
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of FRANCHISERV LIMITED are www.franchiserv.co.uk, and www.franchiserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Franchiserv Limited is a Private Limited Company. The company registration number is 02968595. Franchiserv Limited has been working since 16 September 1994. The present status of the company is Active. The registered address of Franchiserv Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . SELLERS, Brenda Rose is a Secretary of the company. SELLERS, Brenda Rose is a Director of the company. SELLERS, Paul Thomas Garfield is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRICE, Carl Anthony has been resigned. Director PRICE, Mark Edward has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SELLERS, Brenda Rose
Appointed Date: 16 September 1994

Director
SELLERS, Brenda Rose
Appointed Date: 16 September 1994
76 years old

Director
SELLERS, Paul Thomas Garfield
Appointed Date: 16 September 1994
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Director
PRICE, Carl Anthony
Resigned: 09 December 2005
Appointed Date: 29 November 1995
57 years old

Director
PRICE, Mark Edward
Resigned: 09 December 2005
Appointed Date: 29 November 1995
59 years old

Persons With Significant Control

Mrs Brenda Rose Sellers
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Thomas Garfield Sellers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCHISERV LIMITED Events

26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 46 more events
20 Sep 1995
Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95

17 Oct 1994
Ad 16/09/94--------- £ si 98@1=98 £ ic 2/100

17 Oct 1994
Accounting reference date notified as 30/11

21 Sep 1994
Secretary resigned

16 Sep 1994
Incorporation