FRENCH PROPERTY NEWS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 03158273
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of FRENCH PROPERTY NEWS LIMITED are www.frenchpropertynews.co.uk, and www.french-property-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. French Property News Limited is a Private Limited Company. The company registration number is 03158273. French Property News Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of French Property News Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary ELLISON, John Oliver has been resigned. Secretary SCHRADER, Kerry Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Andrew Paul has been resigned. Director ELLISON, John Oliver has been resigned. Director FRY, John Anthony has been resigned. Director HUSTLER, Jonathan Aubrey Eric has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director SCHRADER, Kerry Yvonne has been resigned. Director SCHRADER, Richard Mietek Barclay has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 08 September 2003

Secretary
SCHRADER, Kerry Yvonne
Resigned: 08 September 2003
Appointed Date: 13 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
BUTCHER, Andrew Paul
Resigned: 21 February 2005
Appointed Date: 08 September 2003
59 years old

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 16 March 2009
73 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 08 September 2003
68 years old

Director
HUSTLER, Jonathan Aubrey Eric
Resigned: 16 March 2009
Appointed Date: 08 September 2003
69 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 08 September 2003
66 years old

Director
SCHRADER, Kerry Yvonne
Resigned: 08 September 2003
Appointed Date: 13 February 1996
63 years old

Director
SCHRADER, Richard Mietek Barclay
Resigned: 08 September 2003
Appointed Date: 13 February 1996
80 years old

Persons With Significant Control

Archant (Dormants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRENCH PROPERTY NEWS LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 73 more events
28 Jul 1998
First Gazette notice for compulsory strike-off
23 Apr 1997
Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Feb 1997
Accounting reference date extended from 28/02/97 to 30/06/97
21 Feb 1996
Secretary resigned
13 Feb 1996
Incorporation

FRENCH PROPERTY NEWS LIMITED Charges

19 July 2000
Rent deposit deed
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Woodcock Brothers (Wimbledon) Limited and Woodco Limited
Description: The sum of £4,432.69 and any other monies placed in the…