FRENCHWOOD HOLDINGS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02178732
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 81,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of FRENCHWOOD HOLDINGS LIMITED are www.frenchwoodholdings.co.uk, and www.frenchwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Frenchwood Holdings Limited is a Private Limited Company. The company registration number is 02178732. Frenchwood Holdings Limited has been working since 15 October 1987. The present status of the company is Active. The registered address of Frenchwood Holdings Limited is Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary CHAMBERS, Michael Richard has been resigned. Secretary CLAYTON, Michael Bruce has been resigned. Secretary FULLER, Alan Charles has been resigned. Secretary HARVEY, Robert John has been resigned. Secretary HOLT, David has been resigned. Secretary THOM, Susan Elizabeth has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director CHAMBERS, Michael Richard has been resigned. Director CLAYTON, Michael Bruce has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director COLSON, Benjamin has been resigned. Director CORSER, Geoffrey has been resigned. Director COX, Brian John has been resigned. Director FULLER, Alan Charles has been resigned. Director GLOAG, Ann Heron has been resigned. Director GOULD, John Leslie has been resigned. Director GRIFFITHS, Martin Andrew has been resigned. Director HINKLEY, William Barry has been resigned. Director HOLT, David has been resigned. Director KINSKI, Michael John has been resigned. Director ROBBINS, Karen Rosaleen has been resigned. Director SOUTER, Brian has been resigned. Director WARNEFORD, Leslie Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 09 March 2007
57 years old

Resigned Directors

Secretary
CHAMBERS, Michael Richard
Resigned: 20 September 1993

Secretary
CLAYTON, Michael Bruce
Resigned: 27 August 1996
Appointed Date: 17 November 1994

Secretary
FULLER, Alan Charles
Resigned: 27 February 2002
Appointed Date: 01 August 1998

Secretary
HARVEY, Robert John
Resigned: 31 August 1994
Appointed Date: 20 September 1993

Secretary
HOLT, David
Resigned: 31 July 1998
Appointed Date: 17 October 1996

Secretary
THOM, Susan Elizabeth
Resigned: 16 October 1996
Appointed Date: 01 July 1996

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 27 February 2002

Director
CHAMBERS, Michael Richard
Resigned: 08 September 2000
76 years old

Director
CLAYTON, Michael Bruce
Resigned: 27 August 1996
Appointed Date: 17 November 1994
69 years old

Director
COCHRANE, Keith Robertson
Resigned: 01 August 2000
Appointed Date: 07 April 1998
60 years old

Director
COLSON, Benjamin
Resigned: 08 September 2000
74 years old

Director
CORSER, Geoffrey
Resigned: 17 November 1994
88 years old

Director
COX, Brian John
Resigned: 03 July 2002
Appointed Date: 01 August 2000
78 years old

Director
FULLER, Alan Charles
Resigned: 27 February 2002
Appointed Date: 01 August 1998
67 years old

Director
GLOAG, Ann Heron
Resigned: 07 April 1998
82 years old

Director
GOULD, John Leslie
Resigned: 17 November 1994
75 years old

Director
GRIFFITHS, Martin Andrew
Resigned: 09 March 2007
Appointed Date: 01 August 2000
59 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
76 years old

Director
HOLT, David
Resigned: 31 July 1998
Appointed Date: 17 October 1996
72 years old

Director
KINSKI, Michael John
Resigned: 30 November 1998
Appointed Date: 07 April 1998
73 years old

Director
ROBBINS, Karen Rosaleen
Resigned: 19 April 2002
Appointed Date: 01 December 2000
56 years old

Director
SOUTER, Brian
Resigned: 07 April 1998
71 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 21 January 1999
77 years old

FRENCHWOOD HOLDINGS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 81,000

14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 81,000

02 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 149 more events
27 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1988
Accounting reference date notified as 30/08

15 Jan 1988
Company name changed simco no. 198 LIMITED\certificate issued on 18/01/88

15 Jan 1988
Company name changed\certificate issued on 15/01/88
15 Oct 1987
Incorporation

FRENCHWOOD HOLDINGS LIMITED Charges

22 May 1993
Debenture
Delivered: 5 June 1993
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 for full details. Fixed and floating charges…
19 August 1991
Letter of offset
Delivered: 9 September 1991
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
19 August 1991
Letter of offset
Delivered: 9 September 1991
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
29 January 1990
Debenture
Delivered: 2 February 1990
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…