FRANCLINE PROPERTIES LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3BT
Company number 03124596
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 5 AGINCOURT SQUARE, MONMOUTH, GWENT, NP25 3BT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FRANCLINE PROPERTIES LIMITED are www.franclineproperties.co.uk, and www.francline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Caldicot Rail Station is 15.9 miles; to Hereford Rail Station is 17.2 miles; to Ledbury Rail Station is 20.3 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francline Properties Limited is a Private Limited Company. The company registration number is 03124596. Francline Properties Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Francline Properties Limited is 5 Agincourt Square Monmouth Gwent Np25 3bt. . SCOTT, Lewis is a Secretary of the company. SMITH, Philip James is a Director of the company. Secretary CROSSMAN, Jacqueline Ann has been resigned. Secretary JACKSON, Michael William has been resigned. Secretary JAMES, Andrew Robert has been resigned. Secretary SMITH, Caroline has been resigned. Secretary STRAUGHAN, Carol Ann has been resigned. Secretary WADLEY, Susan Lesley has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director SMITH, Caroline Ann has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SCOTT, Lewis
Appointed Date: 01 June 2012

Director
SMITH, Philip James
Appointed Date: 09 September 1997
74 years old

Resigned Directors

Secretary
CROSSMAN, Jacqueline Ann
Resigned: 10 February 1999
Appointed Date: 15 July 1998

Secretary
JACKSON, Michael William
Resigned: 01 June 2012
Appointed Date: 01 May 2011

Secretary
JAMES, Andrew Robert
Resigned: 09 September 1997
Appointed Date: 08 November 1996

Secretary
SMITH, Caroline
Resigned: 15 July 1998
Appointed Date: 09 September 1997

Secretary
STRAUGHAN, Carol Ann
Resigned: 01 January 2004
Appointed Date: 10 February 1999

Secretary
WADLEY, Susan Lesley
Resigned: 01 May 2011
Appointed Date: 01 January 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 November 1996
Appointed Date: 10 November 1995

Director
SMITH, Caroline Ann
Resigned: 15 July 1998
Appointed Date: 08 November 1996
61 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 November 1996
Appointed Date: 10 November 1995

Persons With Significant Control

Mr Philip James Smith
Notified on: 12 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FRANCLINE PROPERTIES LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Dec 2016
Confirmation statement made on 10 November 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
02 Dec 1996
New secretary appointed
29 May 1996
Accounting reference date notified as 30/04
29 May 1996
Registered office changed on 29/05/96 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
29 Dec 1995
Company name changed createoffer LIMITED\certificate issued on 02/01/96
10 Nov 1995
Incorporation

FRANCLINE PROPERTIES LIMITED Charges

5 August 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…