FRAN N BRU LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 03271662
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 2 CROWN WAY, RUSHDEN, ENGLAND, NN10 6BS
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr James Walter Tugendhat as a director on 10 November 2016; Confirmation statement made on 18 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FRAN N BRU LIMITED are www.frannbru.co.uk, and www.fran-n-bru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fran N Bru Limited is a Private Limited Company. The company registration number is 03271662. Fran N Bru Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Fran N Bru Limited is 2 Crown Way Rushden England Nn10 6bs. . KRAMER, Stephen is a Secretary of the company. BOLAND, Elizabeth is a Director of the company. DREIER, Stephen is a Director of the company. LISSY, Dave is a Director of the company. TUGENDHAT, James Walter is a Director of the company. Secretary TAYLOR, Marlene Gwendoline has been resigned. Director WILLIAMSON, Kate Elizabeth has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 15 August 2016

Director
BOLAND, Elizabeth
Appointed Date: 15 August 2016
66 years old

Director
DREIER, Stephen
Appointed Date: 15 August 2016
82 years old

Director
LISSY, Dave
Appointed Date: 15 August 2016
60 years old

Director
TUGENDHAT, James Walter
Appointed Date: 10 November 2016
54 years old

Resigned Directors

Secretary
TAYLOR, Marlene Gwendoline
Resigned: 15 August 2016
Appointed Date: 31 October 1996

Director
WILLIAMSON, Kate Elizabeth
Resigned: 15 August 2016
Appointed Date: 31 October 1996
52 years old

Persons With Significant Control

Bhfs Two Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

FRAN N BRU LIMITED Events

23 Nov 2016
Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Aug 2016
Satisfaction of charge 1 in full
17 Aug 2016
Register inspection address has been changed from 6 Honor Street Newhall Essex CM17 9NZ to 2 Crown Way Rushden NN10 6BS
16 Aug 2016
Appointment of Mr Stephen Dreier as a director on 15 August 2016
...
... and 58 more events
30 Apr 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Dec 1997
Particulars of mortgage/charge
26 Oct 1997
Return made up to 31/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed

30 Jun 1997
Accounting reference date extended from 31/10/97 to 31/12/97
31 Oct 1996
Incorporation

FRAN N BRU LIMITED Charges

24 November 1997
Debenture deed
Delivered: 5 December 1997
Status: Satisfied on 19 August 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…