F. W. FRANCIS (FREETRADERS) LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.02735196
CategoryPrivate Limited Company
Incorporated28 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution25 Oct 2012
Years11 years, 6 months, 28 days

SUMMARY

F. W. FRANCIS (FREETRADERS) LIMITED is an dissolved private limited company with number 02735196. It was incorporated 31 years, 9 months, 25 days ago, on 28 July 1992 and it was dissolved 11 years, 6 months, 28 days ago, on 25 October 2012. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

CLOTHIER, Esther

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

STEVENSON, Jeremy

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 14 days

BROCKETT, Gavin Stuart

Director

Accountant

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 13 days

CHRISTENSEN, Troy

Director

Company Director

ACTIVE

Assigned on 08 Sep 2006

Current time on role 17 years, 8 months, 14 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 13 days

COLQUHOUN, Anne Therese

Secretary

RESIGNED

Assigned on 01 Dec 1995

Resigned on 31 Mar 2008

Time on role 12 years, 3 months, 30 days

GREGORY, David Noel

Secretary

Director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 01 Dec 1995

Time on role 3 years, 1 month, 12 days

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jul 1992

Resigned on 26 Oct 1992

Time on role 2 months, 29 days

BONES, David Christopher

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 17 Jul 1998

Time on role 2 years, 7 months, 16 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 07 Apr 1998

Resigned on 31 Mar 2008

Time on role 9 years, 11 months, 24 days

CRANE, Charles Michael

Director

Director

RESIGNED

Assigned on 15 Jul 1994

Resigned on 30 Sep 1995

Time on role 1 year, 2 months, 15 days

CREIGHTON, Thomas Hugh

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2006

Time on role 1 year, 4 months, 9 days

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 22 Mar 2001

Time on role 2 years, 11 months, 15 days

FISHER, David Michael

Director

Director

RESIGNED

Assigned on 26 Oct 1992

Resigned on 30 Sep 1995

Time on role 2 years, 11 months, 4 days

FRANCIS, Douglas Frank

Director

Director

RESIGNED

Assigned on 23 Oct 1992

Resigned on 15 Jul 1994

Time on role 1 year, 8 months, 23 days

FRANCIS, Ian Douglas

Director

Director

RESIGNED

Assigned on 23 Oct 1992

Resigned on 15 Jul 1994

Time on role 1 year, 8 months, 23 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

GREGORY, David Noel

Director

Director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 01 Dec 1995

Time on role 3 years, 1 month, 12 days

HODGES, Nigel Ian

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HOYLE, Russell Blackburn

Director

Director

RESIGNED

Assigned on 15 Jul 1994

Resigned on 30 Jun 1996

Time on role 1 year, 11 months, 15 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LARGE, Peter Francis William

Director

Banker

RESIGNED

Assigned on 26 Oct 1992

Resigned on 26 Jul 1993

Time on role 9 months

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

NIBLOCK, Edward George

Director

Director

RESIGNED

Assigned on 26 Oct 1992

Resigned on 31 Dec 1993

Time on role 1 year, 2 months, 5 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 22 days

RITZ, Malcolm

Director

Director

RESIGNED

Assigned on 23 Oct 1992

Resigned on 15 Jul 1994

Time on role 1 year, 8 months, 23 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jul 1992

Resigned on 23 Oct 1992

Time on role 2 months, 26 days


Some Companies

AUGUST LION LTD

32 PEVEREL DRIVE,MAIDSTONE,ME14 4PS

Number:10544435
Status:ACTIVE
Category:Private Limited Company

GLOBERELLA LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:11969178
Status:ACTIVE
Category:Private Limited Company

GROWSMBIZ LTD

72D GROSVENOR AVENUE,LONDON,N5 2NR

Number:11707248
Status:ACTIVE
Category:Private Limited Company

GWYNNE GATE MANAGEMENT LIMITED

THE HIGHLANDS,HEREFORD,HR2 9ES

Number:10195832
Status:ACTIVE
Category:Private Limited Company

PM PROFESSIONAL SERVICES LIMITED

1 BINBROOK COURT,DONCASTER,DN10 6XE

Number:09973739
Status:ACTIVE
Category:Private Limited Company

SM ONLY PROPERTIES LIMITED

4 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:08991394
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