FRANKLINS GARAGE LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2QT

Company number 00458430
Status Active
Incorporation Date 3 September 1948
Company Type Private Limited Company
Address 74 HADHAM ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2QT
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 30 Chantry Road Bishop's Stortford Hertfordshire CM23 2SF on 24 May 2011; Director's details changed for Robert Mark Franklin on 10 March 2011; Appointment terminated director robert franklin. The most likely internet sites of FRANKLINS GARAGE LIMITED are www.franklinsgarage.co.uk, and www.franklins-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. The distance to to Stansted Airport Rail Station is 4.7 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franklins Garage Limited is a Private Limited Company. The company registration number is 00458430. Franklins Garage Limited has been working since 03 September 1948. The present status of the company is Active. The registered address of Franklins Garage Limited is 74 Hadham Road Bishop S Stortford Hertfordshire Cm23 2qt. . FRANKLIN, Janet is a Secretary of the company. FRANKLIN, Robert Mark is a Director of the company. Director FRANKLIN, Robert John has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary

Director

Resigned Directors

Director
FRANKLIN, Robert John
Resigned: 25 February 2006
88 years old

FRANKLINS GARAGE LIMITED Events

24 May 2011
Registered office address changed from 30 Chantry Road Bishop's Stortford Hertfordshire CM23 2SF on 24 May 2011
24 May 2011
Director's details changed for Robert Mark Franklin on 10 March 2011
06 Feb 2009
Appointment terminated director robert franklin
06 Feb 2009
Director's change of particulars / robert franklin / 03/12/2008
06 Feb 2009
Registered office changed on 06/02/2009 from the druce druce lane clavering saffron walden essex CB11 4QP
...
... and 72 more events
24 Apr 1989
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1988
Return made up to 21/06/88; full list of members

16 Jun 1988
Accounts for a medium company made up to 30 September 1987

14 Sep 1987
Return made up to 14/05/87; full list of members

07 Sep 1987
Accounts for a medium company made up to 30 September 1986

FRANKLINS GARAGE LIMITED Charges

31 March 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied on 25 June 2003
Persons entitled: Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1993
Debenture
Delivered: 9 July 1993
Status: Satisfied on 27 April 1995
Persons entitled: Nws Trust Limited and Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Charge
Delivered: 27 September 1991
Status: Satisfied on 25 June 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property k/a land and buildings on the south west side…
24 September 1991
Charge
Delivered: 27 September 1991
Status: Satisfied on 25 June 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Floating charge over the whole of the company's right title…
10 September 1991
Mortgage debenture
Delivered: 18 September 1991
Status: Satisfied on 25 June 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of stansted road…
4 January 1991
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 31 October 1991
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property k/a: land and buildings on the south west side…
18 April 1989
Legal charge
Delivered: 26 April 1989
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a land and buildings on the…
4 February 1983
Charge
Delivered: 10 February 1983
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
25 September 1981
Mortgage
Delivered: 1 October 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Model chassis no.volvo 345 gl manual 0615824.volvo 245 dl…
11 August 1975
Floating charge
Delivered: 15 August 1975
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: A floating charge over all (see doc 50). undertaking and…