FRANKLIN OSPREY SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2EE

Company number 03164282
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of FRANKLIN OSPREY SERVICES LIMITED are www.franklinospreyservices.co.uk, and www.franklin-osprey-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Franklin Osprey Services Limited is a Private Limited Company. The company registration number is 03164282. Franklin Osprey Services Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Franklin Osprey Services Limited is Mott Macdonald House 8 10 Sydenham Road Croydon Surrey Cr0 2ee. . FIELD, Joanna Maria is a Secretary of the company. HOWELLS, Keith John is a Director of the company. LEONARD, Guy William Ingledew is a Director of the company. Secretary KELLY, Gerard Patrick has been resigned. Secretary LYNN, Marjorie Eva has been resigned. Secretary NUGENT, Michael has been resigned. Director BISHOP, Martin William has been resigned. Director BISHOP, Martin William has been resigned. Director BLACKBURN, Michael Orlando has been resigned. Director CHESWORTH, Peter Michael has been resigned. Director KELLY, Gerard Patrick has been resigned. Director LEONARD, Guy William Ingledew has been resigned. Director MOYSES, Robert has been resigned. Director STOVELL, Kevin John has been resigned. Director WICKENS, Peter John has been resigned. Director WILLIAMS, Andrew Martin has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FIELD, Joanna Maria
Appointed Date: 27 January 2015

Director
HOWELLS, Keith John
Appointed Date: 29 July 2005
72 years old

Director
LEONARD, Guy William Ingledew
Appointed Date: 06 June 2002
69 years old

Resigned Directors

Secretary
KELLY, Gerard Patrick
Resigned: 06 June 2002
Appointed Date: 08 June 1999

Secretary
LYNN, Marjorie Eva
Resigned: 27 January 2015
Appointed Date: 06 June 2002

Secretary
NUGENT, Michael
Resigned: 08 June 1999
Appointed Date: 26 February 1996

Director
BISHOP, Martin William
Resigned: 31 August 2002
Appointed Date: 06 June 2002
78 years old

Director
BISHOP, Martin William
Resigned: 06 June 2002
Appointed Date: 26 February 1996
78 years old

Director
BLACKBURN, Michael Orlando
Resigned: 18 October 2007
Appointed Date: 06 June 2002
79 years old

Director
CHESWORTH, Peter Michael
Resigned: 05 August 2005
Appointed Date: 06 June 2002
80 years old

Director
KELLY, Gerard Patrick
Resigned: 29 March 2004
Appointed Date: 06 June 2002
73 years old

Director
LEONARD, Guy William Ingledew
Resigned: 06 June 2002
Appointed Date: 30 March 2001
69 years old

Director
MOYSES, Robert
Resigned: 31 August 1999
Appointed Date: 26 February 1996
78 years old

Director
STOVELL, Kevin John
Resigned: 27 November 2015
Appointed Date: 29 July 2005
73 years old

Director
WICKENS, Peter John
Resigned: 31 December 2010
Appointed Date: 29 July 2005
75 years old

Director
WILLIAMS, Andrew Martin
Resigned: 06 June 2002
Appointed Date: 08 September 1999
64 years old

Persons With Significant Control

Mott Macdonald Limited
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

FRANKLIN OSPREY SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

01 Mar 2016
Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
30 Nov 2015
Termination of appointment of Kevin John Stovell as a director on 27 November 2015
...
... and 90 more events
13 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1997
Return made up to 26/02/97; full list of members
16 Apr 1996
Accounting reference date notified as 31/03
24 Mar 1996
Director's particulars changed
26 Feb 1996
Incorporation