FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3LH

Company number 02918234
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address 36 EAST STREET, BRIDPORT, DORSET, DT6 3LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 30 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3 ; Total exemption full accounts made up to 30 March 2015. The most likely internet sites of FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED are www.franklinresidentialmanagementcompany.co.uk, and www.franklin-residential-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Franklin Residential Management Company Limited is a Private Limited Company. The company registration number is 02918234. Franklin Residential Management Company Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Franklin Residential Management Company Limited is 36 East Street Bridport Dorset Dt6 3lh. . HARVEY, Michael Anthony is a Secretary of the company. ANDREWS, Zara Gemma is a Director of the company. HOARE, Martyn Edward Christopher is a Director of the company. Secretary HARRISON, Gladys Lilian has been resigned. Secretary MILLER, Wayne Scott has been resigned. Secretary PIERCE, Jenny has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COLEMAN, Theresa has been resigned. Director DELGADO, Maria Josephine has been resigned. Director HARRISON, Gladys Lilian has been resigned. Director HARRISON, Gladys Lilian has been resigned. Director HILL, Gene Margaret has been resigned. Director NOYE, Edward William has been resigned. Director THACKER, Martin Ian has been resigned. Director WINTER, Michael David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HARVEY, Michael Anthony
Appointed Date: 23 March 2000

Director
ANDREWS, Zara Gemma
Appointed Date: 18 April 2006
41 years old

Director
HOARE, Martyn Edward Christopher
Appointed Date: 29 January 2006
64 years old

Resigned Directors

Secretary
HARRISON, Gladys Lilian
Resigned: 19 May 1994
Appointed Date: 12 April 1994

Secretary
MILLER, Wayne Scott
Resigned: 23 March 2000
Appointed Date: 23 July 1996

Secretary
PIERCE, Jenny
Resigned: 23 July 1996
Appointed Date: 19 May 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

Director
COLEMAN, Theresa
Resigned: 23 March 2000
Appointed Date: 12 April 1994
61 years old

Director
DELGADO, Maria Josephine
Resigned: 23 March 2000
Appointed Date: 24 June 1994
78 years old

Director
HARRISON, Gladys Lilian
Resigned: 25 March 2013
Appointed Date: 19 May 1994
105 years old

Director
HARRISON, Gladys Lilian
Resigned: 19 May 1994
Appointed Date: 27 April 1994
105 years old

Director
HILL, Gene Margaret
Resigned: 24 June 1994
Appointed Date: 12 April 1994
90 years old

Director
NOYE, Edward William
Resigned: 18 April 2005
Appointed Date: 30 September 1999
66 years old

Director
THACKER, Martin Ian
Resigned: 18 January 2001
Appointed Date: 23 March 2000
53 years old

Director
WINTER, Michael David
Resigned: 16 June 2015
Appointed Date: 18 April 2005
46 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED Events

26 Jun 2016
Total exemption full accounts made up to 30 March 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3

23 Jun 2015
Total exemption full accounts made up to 30 March 2015
17 Jun 2015
Termination of appointment of Michael David Winter as a director on 16 June 2015
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3

...
... and 72 more events
18 Apr 1994
Registered office changed on 18/04/94 from: 181 queen victoria street london EC4V 4DD

18 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
New director appointed

18 Apr 1994
Director resigned;new director appointed

12 Apr 1994
Incorporation