CONCENTRIC FRANCHISE LIMITED
WOLVERHAMPTON CONCENTRIC LETTINGS LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4PR

Company number 07182909
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address 10 SUMMERFIELD ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4PR
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 twenty-six events have happened. The last three records are Termination of appointment of Karen Jane Mills as a director on 31 March 2017; Confirmation statement made on 9 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 . The most likely internet sites of CONCENTRIC FRANCHISE LIMITED are www.concentricfranchise.co.uk, and www.concentric-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Concentric Franchise Limited is a Private Limited Company. The company registration number is 07182909. Concentric Franchise Limited has been working since 09 March 2010. The present status of the company is Active. The registered address of Concentric Franchise Limited is 10 Summerfield Road Wolverhampton West Midlands Wv1 4pr. . LAWSON, Sally Ann is a Director of the company. Director JARVIS, Carl has been resigned. Director MILLS, Karen Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LAWSON, Sally Ann
Appointed Date: 09 March 2010
54 years old

Resigned Directors

Director
JARVIS, Carl
Resigned: 12 August 2011
Appointed Date: 09 March 2010
61 years old

Director
MILLS, Karen Jane
Resigned: 31 March 2017
Appointed Date: 16 August 2010
62 years old

Persons With Significant Control

Mrs Sally Ann Lawson
Notified on: 9 March 2017
54 years old
Nature of control: Ownership of shares – 75% or more

CONCENTRIC FRANCHISE LIMITED Events

25 May 2017
Termination of appointment of Karen Jane Mills as a director on 31 March 2017
04 Apr 2017
Confirmation statement made on 9 March 2017 with updates
11 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

...
... and 16 more events
12 Nov 2010
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom on 12 November 2010
24 Sep 2010
Particulars of a mortgage or charge / charge no: 1
03 Sep 2010
Appointment of Karen Jane Mills as a director
03 Sep 2010
Statement of capital following an allotment of shares on 16 August 2010
  • GBP 98

09 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CONCENTRIC FRANCHISE LIMITED Charges

21 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…