FRANCHISE LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 05081737
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRANCHISE LTD are www.franchise.co.uk, and www.franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Franchise Ltd is a Private Limited Company. The company registration number is 05081737. Franchise Ltd has been working since 23 March 2004. The present status of the company is Active. The registered address of Franchise Ltd is 17 High Street Redbourn St Albans Hertfordshire England Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 20 May 2004
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 20 May 2004
Appointed Date: 23 March 2004

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 20 May 2004

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 20 May 2004
Appointed Date: 23 March 2004

FRANCHISE LTD Events

27 Jun 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
25 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 36 more events
21 May 2004
New director appointed
21 May 2004
Registered office changed on 21/05/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
21 May 2004
Director resigned
13 Apr 2004
Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
23 Mar 2004
Incorporation