CHARLES FRANCES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP10 2PA

Company number 03002613
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHARLES FRANCES LIMITED are www.charlesfrances.co.uk, and www.charles-frances.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Frances Limited is a Private Limited Company. The company registration number is 03002613. Charles Frances Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Charles Frances Limited is 14 London Street Andover Hampshire Sp10 2pa. The company`s financial liabilities are £3.33k. It is £-1.08k against last year. The cash in hand is £0.54k. It is £0.34k against last year. And the total assets are £8.06k, which is £-0.05k against last year. RENNIE, Julia Clare is a Secretary of the company. CLEMENTS, Peter Brian is a Director of the company. LOXTON, Margaret Mary is a Director of the company. RENNIE, Julia Clare is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JONES, Jennifer has been resigned. Secretary WESTBROOK, Stewart has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JONES, Jennifer has been resigned. Director REDSTALL, Petrina Anne has been resigned. The company operates in "Other publishing activities".


charles frances Key Finiance

LIABILITIES £3.33k
-25%
CASH £0.54k
+174%
TOTAL ASSETS £8.06k
-1%
All Financial Figures

Current Directors

Secretary
RENNIE, Julia Clare
Appointed Date: 07 January 2008

Director
CLEMENTS, Peter Brian
Appointed Date: 16 December 1994
80 years old

Director
LOXTON, Margaret Mary
Appointed Date: 06 February 2013
87 years old

Director
RENNIE, Julia Clare
Appointed Date: 24 June 1998
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Secretary
JONES, Jennifer
Resigned: 06 January 2008
Appointed Date: 30 August 1996

Secretary
WESTBROOK, Stewart
Resigned: 30 August 1996
Appointed Date: 16 December 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 December 1994
Appointed Date: 16 December 1994
71 years old

Director
JONES, Jennifer
Resigned: 06 February 2013
Appointed Date: 16 December 1994
82 years old

Director
REDSTALL, Petrina Anne
Resigned: 28 May 2000
Appointed Date: 24 June 1998
55 years old

Persons With Significant Control

Mr Peter Brian Clements
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maragret Mary Loxton
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Clare Rennie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES FRANCES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
23 Dec 1994
New director appointed

23 Dec 1994
Secretary resigned;new secretary appointed

23 Dec 1994
Director resigned;new director appointed

23 Dec 1994
Registered office changed on 23/12/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

16 Dec 1994
Incorporation