FRANCE LIMITED
DORSET

Hellopages » Dorset » Poole » BH14 0JD

Company number 03584188
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address 141-143 COMMERCIAL ROAD, POOLE, DORSET, BH14 0JD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-09-15 GBP 100 . The most likely internet sites of FRANCE LIMITED are www.france.co.uk, and www.france.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Branksome Rail Station is 1.5 miles; to Hamworthy Rail Station is 3 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.France Limited is a Private Limited Company. The company registration number is 03584188. France Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of France Limited is 141 143 Commercial Road Poole Dorset Bh14 0jd. . CRUMP, Janice Suzanne is a Secretary of the company. CRUMP, Janice is a Director of the company. CRUMP, Richard is a Director of the company. Secretary CRUMP, Jacqueline Monica has been resigned. Secretary FORSYTH, Steven James has been resigned. Secretary JENKINS, Nadia has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director CRUMP, Jacqueline Monica has been resigned. Director CRUMP, John Albert has been resigned. Director FORSYTH, Steven James has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CRUMP, Janice Suzanne
Appointed Date: 09 October 2003

Director
CRUMP, Janice
Appointed Date: 03 March 2010
46 years old

Director
CRUMP, Richard
Appointed Date: 29 July 1998
50 years old

Resigned Directors

Secretary
CRUMP, Jacqueline Monica
Resigned: 18 October 2002
Appointed Date: 27 February 1999

Secretary
FORSYTH, Steven James
Resigned: 27 February 1999
Appointed Date: 29 July 1998

Secretary
JENKINS, Nadia
Resigned: 09 October 2003
Appointed Date: 18 October 2002

Nominee Secretary
SEMKEN LIMITED
Resigned: 29 July 1998
Appointed Date: 19 June 1998

Director
CRUMP, Jacqueline Monica
Resigned: 18 October 2002
Appointed Date: 05 October 1998
76 years old

Director
CRUMP, John Albert
Resigned: 18 October 2002
Appointed Date: 05 October 1998
90 years old

Director
FORSYTH, Steven James
Resigned: 27 February 1999
Appointed Date: 29 July 1998
56 years old

Nominee Director
LUFMER LIMITED
Resigned: 29 July 1998
Appointed Date: 19 June 1998

Persons With Significant Control

Mr Richard John Crump
Notified on: 1 February 2017
50 years old
Nature of control: Right to appoint and remove directors

FRANCE LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100

13 Sep 2016
First Gazette notice for compulsory strike-off
07 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 64 more events
14 Aug 1998
Director resigned
06 Aug 1998
New secretary appointed;new director appointed
06 Aug 1998
New director appointed
06 Aug 1998
Registered office changed on 06/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
19 Jun 1998
Incorporation

FRANCE LIMITED Charges

29 June 2010
Debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2003
Debenture
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…