FRANCE DOWN LIMITED
DORSET G.B. MATTHEWS & CO. LIMITED

Hellopages » Dorset » North Dorset » SP8 4HW

Company number 00282169
Status Active
Incorporation Date 1 December 1933
Company Type Private Limited Company
Address PURNS MILL, GILLINGHAM, DORSET, SP8 4HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Peter William Stratton as a director on 30 June 2016. The most likely internet sites of FRANCE DOWN LIMITED are www.francedown.co.uk, and www.france-down.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. France Down Limited is a Private Limited Company. The company registration number is 00282169. France Down Limited has been working since 01 December 1933. The present status of the company is Active. The registered address of France Down Limited is Purns Mill Gillingham Dorset Sp8 4hw. . MURRAY, Oliver James Chapman is a Secretary of the company. MURRAY, George William Chapman is a Director of the company. MURRAY, Oliver James Chapman is a Director of the company. MURRAY, Philip George is a Director of the company. Secretary MURRAY, Jane Amanda has been resigned. Director COLES, Ann has been resigned. Director GUIVER, Christopher Charles has been resigned. Director MATTHEWS, Franey Gerrard has been resigned. Director MITCHELL, Richard John has been resigned. Director MURRAY, Jane Amanda has been resigned. Director STRATTON, Peter William has been resigned. Director WHITE, Arthur John Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURRAY, Oliver James Chapman
Appointed Date: 19 March 2010

Director
MURRAY, George William Chapman
Appointed Date: 19 March 2010
38 years old

Director
MURRAY, Oliver James Chapman
Appointed Date: 05 December 2005
42 years old

Director

Resigned Directors

Secretary
MURRAY, Jane Amanda
Resigned: 19 March 2010

Director
COLES, Ann
Resigned: 06 August 2003
Appointed Date: 11 May 1998
79 years old

Director
GUIVER, Christopher Charles
Resigned: 31 January 2002
78 years old

Director
MATTHEWS, Franey Gerrard
Resigned: 18 November 1996
Appointed Date: 16 October 1992
94 years old

Director
MITCHELL, Richard John
Resigned: 11 December 2006
Appointed Date: 15 May 2000
81 years old

Director
MURRAY, Jane Amanda
Resigned: 19 March 2010
Appointed Date: 01 October 1995
72 years old

Director
STRATTON, Peter William
Resigned: 30 June 2016
78 years old

Director
WHITE, Arthur John Charles
Resigned: 19 November 2001
92 years old

Persons With Significant Control

France Up Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANCE DOWN LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Termination of appointment of Peter William Stratton as a director on 30 June 2016
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 23,150

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
30 Jan 1987
Return made up to 03/12/86; full list of members

28 May 1986
Full accounts made up to 31 July 1985

15 Dec 1982
Annual return made up to 03/12/82
23 Dec 1981
Accounts made up to 30 September 1981
23 Dec 1981
Annual return made up to 04/12/81

FRANCE DOWN LIMITED Charges

16 March 1956
Debenture
Delivered: 21 March 1956
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Goodwill, undertaking and all property and all property and…