FRENCH (JOINERY) LIMITED
NEWICK

Hellopages » East Sussex » Lewes » BN8 4LQ

Company number 01016986
Status Active
Incorporation Date 7 July 1971
Company Type Private Limited Company
Address THE OLD BREWERY, HIGH STREET, NEWICK, EAST SUSSEX, BN8 4LQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100,000 . The most likely internet sites of FRENCH (JOINERY) LIMITED are www.frenchjoinery.co.uk, and www.french-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. French Joinery Limited is a Private Limited Company. The company registration number is 01016986. French Joinery Limited has been working since 07 July 1971. The present status of the company is Active. The registered address of French Joinery Limited is The Old Brewery High Street Newick East Sussex Bn8 4lq. . FRENCH, Andrew Enis is a Secretary of the company. FRENCH, Andrew Enis is a Director of the company. FRENCH, Simon Charles is a Director of the company. FRENCH, Timothy Enis is a Director of the company. Secretary FRENCH, Maureen Susan Maude has been resigned. Director CHATFIELD, Keith James has been resigned. Director CREWDSON, Nigel John has been resigned. Director FRENCH, Maureen Susan Maude has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FRENCH, Andrew Enis
Appointed Date: 07 March 2006

Director
FRENCH, Andrew Enis
Appointed Date: 01 July 1998
60 years old

Director
FRENCH, Simon Charles
Appointed Date: 01 July 1996
59 years old

Director
FRENCH, Timothy Enis

87 years old

Resigned Directors

Secretary
FRENCH, Maureen Susan Maude
Resigned: 07 March 2006

Director
CHATFIELD, Keith James
Resigned: 26 February 2014
76 years old

Director
CREWDSON, Nigel John
Resigned: 30 June 1997
77 years old

Director
FRENCH, Maureen Susan Maude
Resigned: 17 January 2007
84 years old

Persons With Significant Control

French Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRENCH (JOINERY) LIMITED Events

08 Mar 2017
Confirmation statement made on 31 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
09 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000

...
... and 74 more events
23 Aug 1988
Return made up to 17/02/88; full list of members

06 Mar 1987
Accounts for a small company made up to 30 June 1986

20 Feb 1987
Return made up to 16/01/87; full list of members

02 Feb 1987
New director appointed

07 Jul 1971
Certificate of incorporation

FRENCH (JOINERY) LIMITED Charges

1 September 1993
Single debenture
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1986
Mortgage debenture
Delivered: 5 March 1986
Status: Satisfied on 4 September 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable chargee over all f/h and l/h…