ALAN FRANCIS INVESTMENTS LIMITED
CENTRAL MILTON KEYNES ALAN FRANCIS LETTINGS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03903155
Status Active
Incorporation Date 7 January 2000
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-11 ; Confirmation statement made on 27 March 2017 with updates; Confirmation statement made on 2 January 2017 with updates. The most likely internet sites of ALAN FRANCIS INVESTMENTS LIMITED are www.alanfrancisinvestments.co.uk, and www.alan-francis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Alan Francis Investments Limited is a Private Limited Company. The company registration number is 03903155. Alan Francis Investments Limited has been working since 07 January 2000. The present status of the company is Active. The registered address of Alan Francis Investments Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . CULL, Deborah Sharon is a Secretary of the company. CULL, Deborah Sharon is a Director of the company. CULL, Jeremy Francis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CULL, Deborah Sharon
Appointed Date: 07 January 2000

Director
CULL, Deborah Sharon
Appointed Date: 01 October 2002
63 years old

Director
CULL, Jeremy Francis
Appointed Date: 07 January 2000
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 January 2000
Appointed Date: 07 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 January 2000
Appointed Date: 07 January 2000

Persons With Significant Control

Mrs Deborah Sharon Cull
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Francis Cull
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Sharon Cull
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Francis Cull
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAN FRANCIS INVESTMENTS LIMITED Events

18 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

...
... and 48 more events
18 Jan 2000
Secretary resigned
18 Jan 2000
Director resigned
18 Jan 2000
New secretary appointed
18 Jan 2000
New director appointed
07 Jan 2000
Incorporation

ALAN FRANCIS INVESTMENTS LIMITED Charges

30 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2003
A rent deposit deed
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: 302 Silbury Milton Keynes Limited
Description: The deposit being: the sum or sums standing to the credit…