FRANCIS HOUSE TRUSTEES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RU

Company number 02617456
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address 1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Full accounts made up to 31 May 2015. The most likely internet sites of FRANCIS HOUSE TRUSTEES LIMITED are www.francishousetrustees.co.uk, and www.francis-house-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Francis House Trustees Limited is a Private Limited Company. The company registration number is 02617456. Francis House Trustees Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of Francis House Trustees Limited is 1 St James Court Whitefriars Norwich Norfolk Nr3 1ru. . M & R SECRETARIAL SERVICES LIMITED is a Secretary of the company. AUBREY, Michael John is a Director of the company. HINCHLEY, Guy Robert is a Director of the company. HUNTER, James Michael is a Director of the company. RIPMAN, Justin Jolyon Peter is a Director of the company. Secretary FALKUS, Bryony Jane has been resigned. Secretary FINCH, Mark Andrew has been resigned. Secretary STEPHEN, David James Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALMFORTH, Zoe Kate has been resigned. Director BARR, William David Winslow has been resigned. Director COWPER, David Anthony has been resigned. Director FINCH, Mark Andrew has been resigned. Director HESP, Sinead Marie Treacy has been resigned. Director JEFFRIES, Richard Mark has been resigned. Director LAPRAIK, John Davidson has been resigned. Director OGILVY, Duncan Macgregor has been resigned. Director ORR, Michael Marsh has been resigned. Director PLANT, Helene Dominique has been resigned. Director POWELL, Edward has been resigned. Director SCOTT, Charles John Henry has been resigned. Director STANFIELD, Glynne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
M & R SECRETARIAL SERVICES LIMITED
Appointed Date: 26 August 2015

Director
AUBREY, Michael John
Appointed Date: 18 December 2015
60 years old

Director
HINCHLEY, Guy Robert
Appointed Date: 27 May 2015
65 years old

Director
HUNTER, James Michael
Appointed Date: 04 January 1995
54 years old

Director
RIPMAN, Justin Jolyon Peter
Appointed Date: 10 June 2015
64 years old

Resigned Directors

Secretary
FALKUS, Bryony Jane
Resigned: 16 September 1992
Appointed Date: 11 July 1991

Secretary
FINCH, Mark Andrew
Resigned: 26 August 2015
Appointed Date: 21 May 1996

Secretary
STEPHEN, David James Gordon
Resigned: 21 May 1996
Appointed Date: 16 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1991
Appointed Date: 05 June 1991

Director
BALMFORTH, Zoe Kate
Resigned: 06 December 2002
Appointed Date: 10 February 2000
52 years old

Director
BARR, William David Winslow
Resigned: 25 November 2005
Appointed Date: 22 July 1991
76 years old

Director
COWPER, David Anthony
Resigned: 31 May 2008
Appointed Date: 03 April 1996
77 years old

Director
FINCH, Mark Andrew
Resigned: 13 July 2012
Appointed Date: 21 June 2012
65 years old

Director
HESP, Sinead Marie Treacy
Resigned: 05 April 2007
Appointed Date: 10 February 2000
50 years old

Director
JEFFRIES, Richard Mark
Resigned: 31 May 2015
Appointed Date: 11 July 1991
68 years old

Director
LAPRAIK, John Davidson
Resigned: 30 July 2001
Appointed Date: 03 April 1996
66 years old

Director
OGILVY, Duncan Macgregor
Resigned: 31 May 2012
Appointed Date: 03 April 1996
73 years old

Director
ORR, Michael Marsh
Resigned: 31 May 1998
Appointed Date: 11 July 1991
87 years old

Director
PLANT, Helene Dominique
Resigned: 21 July 1995
Appointed Date: 28 November 1994
64 years old

Director
POWELL, Edward
Resigned: 25 September 2015
Appointed Date: 21 June 2012
70 years old

Director
SCOTT, Charles John Henry
Resigned: 31 May 2015
Appointed Date: 11 July 1991
69 years old

Director
STANFIELD, Glynne
Resigned: 30 May 2002
Appointed Date: 03 April 1996
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 1991
Appointed Date: 05 June 1991

FRANCIS HOUSE TRUSTEES LIMITED Events

14 Feb 2017
Full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

16 Feb 2016
Full accounts made up to 31 May 2015
19 Jan 2016
Appointment of Michael John Aubrey as a director on 18 December 2015
01 Oct 2015
Termination of appointment of Edward Powell as a director on 25 September 2015
...
... and 103 more events
29 Jul 1991
Director resigned;new director appointed

29 Jul 1991
New secretary appointed;director resigned

29 Jul 1991
Registered office changed on 29/07/91 from: 2 baches street london N1 6UB

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1991
Incorporation