R.FRENCH AND SON LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9BA

Company number 00351717
Status Active
Incorporation Date 11 April 1939
Company Type Private Limited Company
Address WOODLAND HOUSE DRURY LANE, PONSWOOD INDUSTRIAL ESTATE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 3,000 . The most likely internet sites of R.FRENCH AND SON LIMITED are www.rfrenchandson.co.uk, and www.r-french-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. The distance to to Three Oaks Rail Station is 3.6 miles; to Battle Rail Station is 3.9 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R French and Son Limited is a Private Limited Company. The company registration number is 00351717. R French and Son Limited has been working since 11 April 1939. The present status of the company is Active. The registered address of R French and Son Limited is Woodland House Drury Lane Ponswood Industrial Estate St Leonards On Sea East Sussex Tn38 9ba. . FRENCH, Elsa Mary is a Secretary of the company. FRENCH, David William is a Director of the company. FRENCH, Elsa Mary is a Director of the company. Secretary FRENCH, David William has been resigned. Secretary FRENCH, Peter Henry has been resigned. Director FRENCH, May Irene has been resigned. Director FRENCH, Peter Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FRENCH, Elsa Mary
Appointed Date: 18 April 2006

Director
FRENCH, David William
Appointed Date: 26 March 1996
65 years old

Director
FRENCH, Elsa Mary
Appointed Date: 21 May 2013
58 years old

Resigned Directors

Secretary
FRENCH, David William
Resigned: 18 April 2006
Appointed Date: 22 May 2004

Secretary
FRENCH, Peter Henry
Resigned: 22 May 2004

Director
FRENCH, May Irene
Resigned: 18 April 2006
108 years old

Director
FRENCH, Peter Henry
Resigned: 22 May 2004
105 years old

R.FRENCH AND SON LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000

05 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
17 Jun 1986
Accounts for a small company made up to 31 March 1986

17 Jun 1986
Return made up to 11/06/86; full list of members
11 Oct 1976
Accounts made up to 31 March 1975
18 Jul 1974
Annual return made up to 31/12/73
11 Apr 1939
Incorporation

R.FRENCH AND SON LIMITED Charges

5 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 21 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on ponswood industrial…
22 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Satisfied on 21 February 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
29 May 1996
Mortgage debenture
Delivered: 5 June 1996
Status: Satisfied on 21 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 21 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north east side of porswood road st…
28 March 1991
A credit agreement entitled prompt credit application
Delivered: 12 April 1991
Status: Satisfied on 13 June 1996
Persons entitled: Close Brothers Limited
Description: All its right and interest and sums payable under the…
17 October 1962
Legal charge
Delivered: 26 October 1962
Status: Satisfied on 21 February 2012
Persons entitled: Westminster Bank LTD.
Description: Land on the N.E. side of porswood road, st…