Company number 07696925
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address THE RUNNYMEDE BOATHOUSE, WINDSOR ROAD, OLD WINDSOR, BERKSHIRE, SL4 2JL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of FRENCH BROTHERS (HOLDINGS) LIMITED are www.frenchbrothersholdings.co.uk, and www.french-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. French Brothers Holdings Limited is a Private Limited Company.
The company registration number is 07696925. French Brothers Holdings Limited has been working since 07 July 2011.
The present status of the company is Active. The registered address of French Brothers Holdings Limited is The Runnymede Boathouse Windsor Road Old Windsor Berkshire Sl4 2jl. . FRENCH, Christopher Michael is a Director of the company. FRENCH, Geoffrey Peter is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Geoffrey Peter French
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher Michael French
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FRENCH BROTHERS (HOLDINGS) LIMITED Events
17 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 7 July 2016 with updates
19 Apr 2016
Compulsory strike-off action has been discontinued
14 Apr 2016
Accounts for a small company made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 9 more events
27 Jan 2012
Appointment of Geoffrey Peter French as a director
27 Jan 2012
Appointment of Christopher Michael French as a director
12 Oct 2011
Particulars of a mortgage or charge / charge no: 1
07 Jul 2011
Termination of appointment of Elizabeth Davies as a director
07 Jul 2011
Incorporation