MABEY FRANCIS LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1JY
Company number 06469656
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address UNIT 4 VISTA PLACE COY POND BUSINESS PK, INGWORTH ROAD, POOLE, DORSET, BH12 1JY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of MABEY FRANCIS LIMITED are www.mabeyfrancis.co.uk, and www.mabey-francis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mabey Francis Limited is a Private Limited Company. The company registration number is 06469656. Mabey Francis Limited has been working since 10 January 2008. The present status of the company is Active. The registered address of Mabey Francis Limited is Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset Bh12 1jy. . BATTER, David is a Secretary of the company. BATTER, David is a Director of the company. COPE, Andrew is a Director of the company. FRANCIS, Anthony Vernon Richard is a Director of the company. SCUTT, Anthony Thomas is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BATTER, David
Appointed Date: 11 January 2008

Director
BATTER, David
Appointed Date: 11 January 2008
62 years old

Director
COPE, Andrew
Appointed Date: 11 January 2008
52 years old

Director
FRANCIS, Anthony Vernon Richard
Appointed Date: 11 January 2008
81 years old

Director
SCUTT, Anthony Thomas
Appointed Date: 11 January 2008
84 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Persons With Significant Control

Mr David Batter
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Cope
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MABEY FRANCIS LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 30 more events
21 Feb 2008
New director appointed
14 Feb 2008
New director appointed
11 Jan 2008
Secretary resigned
11 Jan 2008
Director resigned
10 Jan 2008
Incorporation

MABEY FRANCIS LIMITED Charges

24 August 2009
Debenture
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…