R.G. FRANCIS LIMITED

Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom
StatusDISSOLVED
Company No.01052014
CategoryPrivate Limited Company
Incorporated28 Apr 1972
Age52 years, 19 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 10 days

SUMMARY

R.G. FRANCIS LIMITED is an dissolved private limited company with number 01052014. It was incorporated 52 years, 19 days ago, on 28 April 1972 and it was dissolved 5 years, 10 days ago, on 07 May 2019. The company address is Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom.



People

TAPP, Richard Francis

Director

Solicitor

ACTIVE

Assigned on 08 Jun 2011

Current time on role 12 years, 11 months, 9 days

JAMES, Kerry Jane

Secretary

Company Secretary/Director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 22 Jun 2007

Time on role 10 years, 11 months, 26 days

JONES, Maureen Anne

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 1996

Time on role 27 years, 10 months, 21 days

JUDD, Christopher

Secretary

Solicitor

RESIGNED

Assigned on 22 Jun 2007

Resigned on 14 Jun 2011

Time on role 3 years, 11 months, 22 days

SHEPLEY, Alison Margaret

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 21 Dec 2018

Time on role 7 years, 6 months, 13 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Oct 2016

Time on role 5 years, 4 months, 23 days

BAILEY, John Roger

Director

Accountant

RESIGNED

Assigned on 28 Nov 2008

Resigned on 13 Dec 2010

Time on role 2 years, 15 days

GUISE, Ashley Charles

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 16 Nov 2010

Time on role 2 years, 10 months, 12 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 22 Jan 2014

Resigned on 06 Jan 2017

Time on role 2 years, 11 months, 15 days

HODGES, David

Director

Director

RESIGNED

Assigned on 22 Jun 2007

Resigned on 04 Jan 2008

Time on role 6 months, 12 days

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 15 Jan 2018

Time on role 6 years, 7 months, 7 days

JAMES, Kerry Jane

Director

Company Secretary/Director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 22 Jun 2007

Time on role 10 years, 11 months, 26 days

JAMES, Timothy John

Director

Company Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 21 Nov 2008

Time on role 11 years, 3 months, 20 days

JOHNSON, Andrea Louise

Director

Accountant

RESIGNED

Assigned on 22 Jun 2007

Resigned on 29 Aug 2008

Time on role 1 year, 2 months, 7 days

JONES, Derek Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jun 2007

Time on role 16 years, 10 months, 25 days

JONES, Maureen Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jun 2007

Time on role 16 years, 10 months, 25 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

MC MAHON, Michael

Director

Director

RESIGNED

Assigned on 28 Nov 2008

Resigned on 16 Nov 2010

Time on role 1 year, 11 months, 18 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Dec 2011

Time on role 6 months, 23 days

RING, Alan Frederick

Director

Director

RESIGNED

Assigned on 28 Nov 2008

Resigned on 13 Dec 2010

Time on role 2 years, 15 days

RODGERS, Richard

Director

Director

RESIGNED

Assigned on 13 Dec 2010

Resigned on 27 Jun 2011

Time on role 6 months, 14 days

SMEETON, Stephen Thomas Alfred

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2004

Time on role 20 years, 1 month, 16 days

SPANN, Neil

Director

Accountant

RESIGNED

Assigned on 13 Dec 2010

Resigned on 22 Jan 2014

Time on role 3 years, 1 month, 9 days

VARLEY, Paul Richard

Director

Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 May 2012

Time on role 11 months, 23 days


Some Companies

BARRIER HEALTHCARE LTD

BRITANNIA MILL,KEXBY,DN21 5NF

Number:02814622
Status:ACTIVE
Category:Private Limited Company

FLOOR EXPERTS LTD

SUITE 4 ACORN HOUSE,BRACKNELL,RG12 1RL

Number:11407598
Status:ACTIVE
Category:Private Limited Company

GM HOLDINGS U.K. NO. 1 LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:07549071
Status:ACTIVE
Category:Private Limited Company

HIJIN INTERNATIONAL TRADING LIMITED

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:06254170
Status:ACTIVE
Category:Private Limited Company

HS LEONARDO LTD

JHUMAT HOUSE, FORTIS HOUSE,LONDON,IG11 8BB

Number:10723117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M CAISEY SOFTWARE LIMITED

37 PARK ROAD,BRISTOL,BS16 1AY

Number:11426063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source