FRANCIS HOLDINGS (TOTNES) LIMITED
ST. AUSTELL AMBERGLEN LIMITED

Hellopages » Cornwall » Cornwall » PL26 7QF

Company number 05280649
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address BOSCAWEN HOUSE, ST. STEPHEN, ST. AUSTELL, ENGLAND, PL26 7QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 October 2016; Registered office address changed from Foundry and Fabrication (Totnes) Ltd, Babbage Road Industrial Estate, Totnes Devon TQ9 5JD to Boscawen House St. Stephen St. Austell PL26 7QF on 21 November 2016; Termination of appointment of Michael Eric Francis as a director on 1 November 2016. The most likely internet sites of FRANCIS HOLDINGS (TOTNES) LIMITED are www.francisholdingstotnes.co.uk, and www.francis-holdings-totnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Roche Rail Station is 4.8 miles; to Bugle Rail Station is 4.9 miles; to Luxulyan Rail Station is 6.3 miles; to Quintrell Downs Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francis Holdings Totnes Limited is a Private Limited Company. The company registration number is 05280649. Francis Holdings Totnes Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Francis Holdings Totnes Limited is Boscawen House St Stephen St Austell England Pl26 7qf. . ANGILLEY, Jonathan Neil is a Director of the company. OPIE, John Gordon is a Director of the company. Secretary PARSONS, Simon Christopher has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director FRANCIS, Darren Michael has been resigned. Director FRANCIS, Michael Eric has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANGILLEY, Jonathan Neil
Appointed Date: 01 November 2016
62 years old

Director
OPIE, John Gordon
Appointed Date: 01 November 2016
69 years old

Resigned Directors

Secretary
PARSONS, Simon Christopher
Resigned: 01 November 2016
Appointed Date: 08 November 2004

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Director
FRANCIS, Darren Michael
Resigned: 01 November 2016
Appointed Date: 08 November 2004
55 years old

Director
FRANCIS, Michael Eric
Resigned: 01 November 2016
Appointed Date: 08 November 2004
78 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Mr Darren Michael Francis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shona Francis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCIS HOLDINGS (TOTNES) LIMITED Events

25 Nov 2016
Previous accounting period shortened from 31 December 2016 to 31 October 2016
21 Nov 2016
Registered office address changed from Foundry and Fabrication (Totnes) Ltd, Babbage Road Industrial Estate, Totnes Devon TQ9 5JD to Boscawen House St. Stephen St. Austell PL26 7QF on 21 November 2016
21 Nov 2016
Termination of appointment of Michael Eric Francis as a director on 1 November 2016
21 Nov 2016
Termination of appointment of Darren Michael Francis as a director on 1 November 2016
21 Nov 2016
Appointment of Mr John Gordon Opie as a director on 1 November 2016
...
... and 66 more events
14 Dec 2004
Registered office changed on 14/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
14 Dec 2004
Director resigned
14 Dec 2004
Secretary resigned
13 Dec 2004
Company name changed amberglen LIMITED\certificate issued on 11/12/04
08 Nov 2004
Incorporation

FRANCIS HOLDINGS (TOTNES) LIMITED Charges

30 August 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 9 September 2015
Persons entitled: Michael Eric Francis
Description: F/H property comprised in a conveyance dated 02 august…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 13 September 2016
Persons entitled: Mr Michael Eric Francis ("the Noteholder")
Description: Fixed and floating charge over the undertaking and all…