FRENCH HOUSE LIMITED (THE)
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01165921
Status Active
Incorporation Date 5 April 1974
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,140 . The most likely internet sites of FRENCH HOUSE LIMITED (THE) are www.frenchhouselimited.co.uk, and www.french-house-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.French House Limited The is a Private Limited Company. The company registration number is 01165921. French House Limited The has been working since 05 April 1974. The present status of the company is Active. The registered address of French House Limited The is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Director BROOKE, Richard John Russell has been resigned. Director BROWN, Graham Marshall has been resigned. Director CHILDS, John Simon has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director FLUDE, Michael Brian has been resigned. Director GREASLEY, Anthony has been resigned. Director LOCKE, Gregson Horace has been resigned. Director MCEWAN, Keith has been resigned. Director PAIN, Mark Andrew has been resigned. Director ROBERTSON, Ian has been resigned. Director SMITH, Wilfred James has been resigned. Director STANSFIELD, Michael John has been resigned. Director STEWART, David James has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WILLCOX, John Anthony William has been resigned. Director WILSON, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 22 February 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
THOMAS, David Fraser
Appointed Date: 05 July 2012
62 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Director
BROOKE, Richard John Russell
Resigned: 23 April 2013
Appointed Date: 21 September 2006
65 years old

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 08 April 2006
80 years old

Director
CHILDS, John Simon
Resigned: 01 August 1996
69 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
FLUDE, Michael Brian
Resigned: 01 February 1993
80 years old

Director
GREASLEY, Anthony
Resigned: 01 August 1996
91 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Director
MCEWAN, Keith
Resigned: 01 August 1996
72 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 01 August 1996
78 years old

Director
SMITH, Wilfred James
Resigned: 11 February 1994
92 years old

Director
STANSFIELD, Michael John
Resigned: 01 August 1996
69 years old

Director
STEWART, David James
Resigned: 17 December 1993
Appointed Date: 01 November 1992
77 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 01 August 1996
79 years old

Director
WILLCOX, John Anthony William
Resigned: 22 December 1992
81 years old

Director
WILSON, David William
Resigned: 01 August 1996
83 years old

FRENCH HOUSE LIMITED (THE) Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,140

03 Mar 2016
Amended accounts for a dormant company made up to 30 June 2014
02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 166 more events
22 Mar 1980
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 May 1979
Accounts made up to 31 December 1978
05 Jan 1979
Accounts made up to 31 December 1977
19 Jan 1978
Accounts made up to 31 December 1976
05 Apr 1974
Certificate of incorporation

FRENCH HOUSE LIMITED (THE) Charges

6 July 1989
Legal charge
Delivered: 21 July 1989
Status: Satisfied on 16 April 1991
Persons entitled: Simon Schanschieff Roy Sykes
Description: Land at market rd thrapston, northamptonshire as described…
13 May 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: "Malvern grange" st peter the great worcester hereford and…
1 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Land at the rear of brackley road, towcester. Northampton…
27 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at blackberry lane coventry west midlands. Title no wm…
27 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at monks path shirley solihull west midlands. Title no…
27 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Land at park road. Mickleholme road. Airewas staffordshire…
23 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 2.13 acres of land at monkspath…
10 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Land to the south west of grey green lane, wribben hall…
10 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Land at tilehouse green lane, krowle, west midlands.title…
28 October 1981
Charge
Delivered: 29 October 1981
Status: Satisfied
Persons entitled: Credit Industriel Et Commercial
Description: An assignment to the bank of all the principal sum owing on…
11 August 1981
Legal charge
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H pieces of parcels of land having a frontage on hill…
30 June 1981
Charge
Delivered: 17 July 1981
Status: Satisfied
Persons entitled: Banque Nationale De Paris Limited
Description: Land at raby drive, raby mere, wirral and billing lane…
14 April 1981
Mortgage registered pursuant to an order of court
Delivered: 23 July 1981
Status: Satisfied
Persons entitled: Credit Industrial Et Commercial
Description: F/H property being land on the south side of hill hook…
22 December 1980
Legal charge
Delivered: 31 December 1980
Status: Satisfied on 16 April 1991
Persons entitled: Credit Industrial Et Commercial
Description: F/H property on north side of burton road…
1 December 1980
Legal charge
Delivered: 2 December 1980
Status: Satisfied
Persons entitled: Cinncinnati Milacron Limited.
Description: F/H land containing an area of 5.7 acres or thereabouts…
22 July 1980
Legal charge
Delivered: 1 August 1980
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H land fronting damson parkway, solihull, west midlands…
22 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H land situate south west side of eversley court…
24 January 1980
Assignment
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Societe Generale Pour Favoriser Le Development Ducommerce Et De L'industrieen France.
Description: Monies deposited witht he woolwich equitable building…
11 December 1979
Legal charge
Delivered: 31 December 1979
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H manor green, pitt lane hough cheshire as comprised in a…
16 November 1979
Legal charge
Delivered: 6 December 1979
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Summer hill, grey green lane, bewdley, hereford & worcester…
14 August 1978
Legal charge
Delivered: 17 August 1978
Status: Satisfied on 16 April 1991
Persons entitled: Ravenfayre Limited
Description: Land and bldgs. On the south side of coventry road…
28 July 1978
Legal charge
Delivered: 11 August 1978
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: Land bounded by barratts lane, meeting house and sunnyside…
28 July 1978
Legal charge
Delivered: 11 August 1978
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H land at willington stud, leamington spa, warwickshire…
28 July 1978
Legal charge
Delivered: 11 August 1978
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/ Land situate & having frontage to oxford road & high…
28 July 1978
Legal charge
Delivered: 11 August 1978
Status: Satisfied on 16 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of dalton road, bedworth…