BOB FRANCIS CRANE HIRE LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JA

Company number 03325242
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address UNIT 32, ST. ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, LL17 0JA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 105 . The most likely internet sites of BOB FRANCIS CRANE HIRE LIMITED are www.bobfranciscranehire.co.uk, and www.bob-francis-crane-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bob Francis Crane Hire Limited is a Private Limited Company. The company registration number is 03325242. Bob Francis Crane Hire Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Bob Francis Crane Hire Limited is Unit 32 St Asaph Business Park St Asaph Denbighshire Ll17 0ja. . FRANCIS, Mark Robert is a Secretary of the company. FRANCIS, Mark Robert is a Director of the company. FRANCIS, Robert Thomas is a Director of the company. FRANCIS, Sandra Ellen is a Director of the company. Secretary FRANCIS, Robert Thomas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FRANCIS, Hefin has been resigned. Director FRANCIS, Hefin has been resigned. Director FRANCIS, Robert Thomas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FRANCIS, Mark Robert
Appointed Date: 19 January 2010

Director
FRANCIS, Mark Robert
Appointed Date: 27 February 1997
58 years old

Director
FRANCIS, Robert Thomas
Appointed Date: 05 November 2010
88 years old

Director
FRANCIS, Sandra Ellen
Appointed Date: 22 March 2001
58 years old

Resigned Directors

Secretary
FRANCIS, Robert Thomas
Resigned: 19 January 2010
Appointed Date: 27 February 1997

Nominee Secretary
THOMAS, Howard
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
FRANCIS, Hefin
Resigned: 28 May 2011
Appointed Date: 05 November 2010
89 years old

Director
FRANCIS, Hefin
Resigned: 19 January 2010
Appointed Date: 22 March 2001
89 years old

Director
FRANCIS, Robert Thomas
Resigned: 19 January 2010
Appointed Date: 27 February 1997
88 years old

Persons With Significant Control

Mr Robert Thomas Francis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Mark Robert Francis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BOB FRANCIS CRANE HIRE LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Statement of capital following an allotment of shares on 22 March 2015
  • GBP 105

...
... and 54 more events
30 Jul 1998
Full accounts made up to 28 February 1998
13 Mar 1998
Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed

23 Apr 1997
Ad 05/03/97--------- £ si 98@1=98 £ ic 2/100
13 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation

BOB FRANCIS CRANE HIRE LIMITED Charges

26 September 2014
Charge code 0332 5242 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 31,32 and 263 deeside industrial park deeside…
12 June 2001
Mortgage debenture
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…