R.G. FRANCIS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR
Company number 01052014
Status Active
Incorporation Date 28 April 1972
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Termination of appointment of Alan Hayward as a director on 6 January 2017; Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017; Appointment of Zafar Iqbal Khan as a director on 31 October 2016. The most likely internet sites of R.G. FRANCIS LIMITED are www.rgfrancis.co.uk, and www.r-g-francis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. R G Francis Limited is a Private Limited Company. The company registration number is 01052014. R G Francis Limited has been working since 28 April 1972. The present status of the company is Active. The registered address of R G Francis Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . SHEPLEY, Alison Margaret is a Secretary of the company. HOWSON, Richard John is a Director of the company. KHAN, Zafar Iqbal is a Director of the company. TAPP, Richard Francis is a Director of the company. Secretary JAMES, Kerry Jane has been resigned. Secretary JONES, Maureen Anne has been resigned. Secretary JUDD, Christopher has been resigned. Director ADAM, Richard John has been resigned. Director BAILEY, John Roger has been resigned. Director GUISE, Ashley Charles has been resigned. Director HAYWARD, Alan has been resigned. Director HODGES, David has been resigned. Director JAMES, Kerry Jane has been resigned. Director JAMES, Timothy John has been resigned. Director JOHNSON, Andrea Louise has been resigned. Director JONES, Derek Charles has been resigned. Director JONES, Maureen Anne has been resigned. Director MC MAHON, Michael has been resigned. Director MCDONOUGH, John has been resigned. Director RING, Alan Frederick has been resigned. Director RODGERS, Richard has been resigned. Director SMEETON, Stephen Thomas Alfred has been resigned. Director SPANN, Neil has been resigned. Director VARLEY, Paul Richard has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SHEPLEY, Alison Margaret
Appointed Date: 08 June 2011

Director
HOWSON, Richard John
Appointed Date: 08 June 2011
57 years old

Director
KHAN, Zafar Iqbal
Appointed Date: 31 October 2016
57 years old

Director
TAPP, Richard Francis
Appointed Date: 08 June 2011
66 years old

Resigned Directors

Secretary
JAMES, Kerry Jane
Resigned: 22 June 2007
Appointed Date: 26 June 1996

Secretary
JONES, Maureen Anne
Resigned: 26 June 1996

Secretary
JUDD, Christopher
Resigned: 14 June 2011
Appointed Date: 22 June 2007

Director
ADAM, Richard John
Resigned: 31 October 2016
Appointed Date: 08 June 2011
68 years old

Director
BAILEY, John Roger
Resigned: 13 December 2010
Appointed Date: 28 November 2008
68 years old

Director
GUISE, Ashley Charles
Resigned: 16 November 2010
Appointed Date: 04 January 2008
66 years old

Director
HAYWARD, Alan
Resigned: 06 January 2017
Appointed Date: 22 January 2014
52 years old

Director
HODGES, David
Resigned: 04 January 2008
Appointed Date: 22 June 2007
67 years old

Director
JAMES, Kerry Jane
Resigned: 22 June 2007
Appointed Date: 26 June 1996
61 years old

Director
JAMES, Timothy John
Resigned: 21 November 2008
Appointed Date: 01 August 1997
59 years old

Director
JOHNSON, Andrea Louise
Resigned: 29 August 2008
Appointed Date: 22 June 2007
62 years old

Director
JONES, Derek Charles
Resigned: 22 June 2007
87 years old

Director
JONES, Maureen Anne
Resigned: 22 June 2007
83 years old

Director
MC MAHON, Michael
Resigned: 16 November 2010
Appointed Date: 28 November 2008
50 years old

Director
MCDONOUGH, John
Resigned: 31 December 2011
Appointed Date: 08 June 2011
74 years old

Director
RING, Alan Frederick
Resigned: 13 December 2010
Appointed Date: 28 November 2008
67 years old

Director
RODGERS, Richard
Resigned: 27 June 2011
Appointed Date: 13 December 2010
62 years old

Director
SMEETON, Stephen Thomas Alfred
Resigned: 31 March 2004
82 years old

Director
SPANN, Neil
Resigned: 22 January 2014
Appointed Date: 13 December 2010
52 years old

Director
VARLEY, Paul Richard
Resigned: 31 May 2012
Appointed Date: 08 June 2011
53 years old

R.G. FRANCIS LIMITED Events

10 Jan 2017
Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017
Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016
Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Richard John Adam as a director on 31 October 2016
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 164 more events
16 Nov 1987
Accounts for a small company made up to 31 March 1987

16 Nov 1987
Return made up to 13/10/87; full list of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 26/09/86; full list of members

28 Apr 1972
Incorporation

R.G. FRANCIS LIMITED Charges

3 February 2009
Memorandum of security over cash deposits
Delivered: 4 February 2009
Status: Satisfied on 22 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: With full title guarantee and as a continuing security for…
15 June 2005
Debenture
Delivered: 16 June 2005
Status: Satisfied on 14 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Debenture
Delivered: 28 January 1999
Status: Satisfied on 6 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1978
Legal charge
Delivered: 7 June 1978
Status: Satisfied on 25 August 2005
Persons entitled: Barclays Bank PLC
Description: The builders yard, the street, galleywood, essex.
5 September 1973
Legal charge
Delivered: 25 September 1973
Status: Satisfied on 15 March 1991
Persons entitled: Barclays Bank PLC
Description: 287 baddow road, chelmsford essex.