FRANCIS GREEN LIMITED
ADVANCE LABEL PRINTING SERVICES LIMITED

Hellopages » Kent » Maidstone » ME15 9XD

Company number 01378408
Status Active
Incorporation Date 13 July 1978
Company Type Private Limited Company
Address 51 NORRINGTON ROAD, MAIDSTONE, ME15 9XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 25,000 . The most likely internet sites of FRANCIS GREEN LIMITED are www.francisgreen.co.uk, and www.francis-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Barming Rail Station is 3.5 miles; to Chatham Rail Station is 9.3 miles; to Rochester Rail Station is 9.7 miles; to Gillingham (Kent) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francis Green Limited is a Private Limited Company. The company registration number is 01378408. Francis Green Limited has been working since 13 July 1978. The present status of the company is Active. The registered address of Francis Green Limited is 51 Norrington Road Maidstone Me15 9xd. . KNIGHT, John Alan is a Secretary of the company. CODLING, Michael Harry Charles is a Director of the company. KNIGHT, John Alan is a Director of the company. Secretary WHITEHEAD, Geoffrey Bernard has been resigned. Director WHITEHEAD, Geoffrey Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNIGHT, John Alan
Appointed Date: 23 February 1998

Director

Director
KNIGHT, John Alan

88 years old

Resigned Directors

Secretary
WHITEHEAD, Geoffrey Bernard
Resigned: 23 February 1998

Director
WHITEHEAD, Geoffrey Bernard
Resigned: 23 February 1998
92 years old

Persons With Significant Control

Mr Michael Harry Charles Codling
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr John Alan Knight
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Geoffrey Bernard Whitehead
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCIS GREEN LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 July 2016
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000

25 Nov 2015
Total exemption full accounts made up to 31 July 2015
11 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25,000

...
... and 63 more events
04 Mar 1988
Return made up to 31/12/87; full list of members

23 Nov 1987
Registered office changed on 23/11/87 from: units 3RD floor maidstone industrial centre st peter street maidstone kent ME16 0SN

17 Nov 1986
Full accounts made up to 31 July 1986

17 Nov 1986
Return made up to 18/11/86; full list of members

14 Aug 1986
Particulars of mortgage/charge

FRANCIS GREEN LIMITED Charges

26 April 1990
Mortgage debenture
Delivered: 30 April 1990
Status: Satisfied on 21 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1986
Legal mortgage
Delivered: 14 August 1986
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold land situate to the south of the M20 motorway…