VILLAGE ROOTS (FRAMPTON) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 1RH

Company number 02365170
Status Active
Incorporation Date 23 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE, WINTERBOURNE, BRISTOL, BS36 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VILLAGE ROOTS (FRAMPTON) LIMITED are www.villagerootsframpton.co.uk, and www.village-roots-frampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Lawrence Hill Rail Station is 5.6 miles; to Bristol Temple Meads Rail Station is 6.5 miles; to Keynsham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Roots Frampton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02365170. Village Roots Frampton Limited has been working since 23 March 1989. The present status of the company is Active. The registered address of Village Roots Frampton Limited is Units 1 4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol Bs36 1rh. . PENNELL, Edwina Eleanor is a Secretary of the company. PENNELL, Edwina Eleanor is a Director of the company. Secretary HENNESSEY, Christine Elizabeth has been resigned. Secretary PENNELL, David Stephen has been resigned. Director HENNESSEY, Christine Elizabeth has been resigned. Director LUTON, Paula Annette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PENNELL, Edwina Eleanor
Appointed Date: 17 March 2012

Director

Resigned Directors

Secretary
HENNESSEY, Christine Elizabeth
Resigned: 31 December 1992

Secretary
PENNELL, David Stephen
Resigned: 17 March 2012
Appointed Date: 31 December 1992

Director
HENNESSEY, Christine Elizabeth
Resigned: 31 December 1992
71 years old

Director
LUTON, Paula Annette
Resigned: 31 December 1992
68 years old

Persons With Significant Control

Mrs Edwina Eleanor Pennell
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

VILLAGE ROOTS (FRAMPTON) LIMITED Events

06 Dec 2016
Confirmation statement made on 30 September 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 30 September 2015 no member list
27 Nov 2014
Annual return made up to 30 September 2014 no member list
...
... and 83 more events
12 May 1989
Director resigned;new director appointed

12 May 1989
Secretary resigned;new secretary appointed

12 May 1989
Registered office changed on 12/05/89 from: icom vassalli house 20 central road leeds LS1 6DE

12 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1989
Incorporation

VILLAGE ROOTS (FRAMPTON) LIMITED Charges

11 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 parkside apartments 359B church road st george…
11 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 parkside apartments 359B church road st george…
11 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 parkside apartments 359B church road st george…
11 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 parkside apartments 359B church road bristol t/no…
27 August 2010
Legal charge
Delivered: 28 August 2010
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 7 parkside apartments 359B church road st george…
27 August 2010
Legal charge
Delivered: 28 August 2010
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 3 parkside apartments 359B church road st george…
27 August 2010
Legal charge
Delivered: 28 August 2010
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 2 parkside apartments 359B church road st george…
27 August 2010
Legal charge
Delivered: 28 August 2010
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 1 parkside apartments 359B church road st george…
5 March 1999
Mortgage debenture
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1998
Legal mortgage
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 woodend road frampton cotterell bristol…