FRANK'S INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN

Company number 02015930
Status Active
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address 1 LONDON STREET, READING, ENGLAND, RG1 4PN
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Donald Keith Mosing as a director on 1 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000,000 . The most likely internet sites of FRANK'S INTERNATIONAL LIMITED are www.franksinternational.co.uk, and www.frank-s-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Frank S International Limited is a Private Limited Company. The company registration number is 02015930. Frank S International Limited has been working since 01 May 1986. The present status of the company is Active. The registered address of Frank S International Limited is 1 London Street Reading England Rg1 4pn. . BURNETT & REID LLP is a Secretary of the company. SIBILLE, Patrick Neil is a Director of the company. Secretary BURNETT & REID has been resigned. Director ANDRES, Robert Joseph has been resigned. Director GREMILLION, Maximillian Sylvan has been resigned. Director MOSING, Donald Keith has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 31 March 1992

Director
ANDRES, Robert Joseph
Resigned: 28 September 1993
74 years old

Director
GREMILLION, Maximillian Sylvan
Resigned: 29 April 1997
77 years old

Director
MOSING, Donald Keith
Resigned: 01 July 2016
75 years old

FRANK'S INTERNATIONAL LIMITED Events

17 Nov 2016
Termination of appointment of Donald Keith Mosing as a director on 1 July 2016
13 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000,000

29 Jan 2016
Registered office address changed from Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk Nr31 0Llx to 1 London Street Reading RG1 4PN on 29 January 2016
26 Oct 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
16 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

03 Jul 1986
Registered office changed on 03/07/86 from: 47 brunswick place london N1 6EE

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 May 1986
Incorporation

FRANK'S INTERNATIONAL LIMITED Charges

2 April 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 bessemer way harfreys industrial…
10 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Standard security
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site extending to four acres lying on the east side of…
26 February 2003
Standard security which was presented for registration in scotland on 6TH march 2003 and
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site extending to four acres lying on the east side of…
27 February 1995
Standard security presented for registration in scotland
Delivered: 4 March 1995
Status: Satisfied on 3 November 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that area of ground extending to four acres…
10 July 1994
Legal charge
Delivered: 22 July 1994
Status: Satisfied on 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 40 bessemar way,harfreys industrial estate,great…
16 March 1994
Assignation
Delivered: 31 March 1994
Status: Satisfied on 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums of money presently due to the company and all sums…
11 March 1993
Standard security reg in scotland 11/03/93
Delivered: 26 March 1993
Status: Satisfied on 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit a craigshaw road west tullos industrial estate…
7 January 1991
Letter of charge
Delivered: 28 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time standing to the credit of any…
7 December 1989
Standard security presented for registration in scotland on 14-12-89.
Delivered: 29 December 1989
Status: Satisfied on 23 March 1993
Persons entitled: Barclays Bank PLC
Description: All and whole that area of ground lying on or towards the…