This company is commonly known as Francotel Limited. The company was founded 28 years ago and was given the registration number 03078874. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FRANCOTEL LIMITED |
---|---|---|
Company Number | : | 03078874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 01 June 2023 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 15 January 2024 | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Secretary | 21 March 1996 | Active |
4 Albany Villas, Hove, BN3 2RU | Secretary | 06 July 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Secretary | 05 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1995 | Active |
Pier Cottage, Milland Lane Milland, Liphook, GU30 7JN | Director | 30 September 1997 | Active |
12 Victoria Road, Brighton, BN1 3FS | Director | 06 July 1995 | Active |
Blackdog Hill House, Lewes Road Westmeston Ditchling, Brighton, BN6 8RH | Director | 30 May 1997 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 30 November 2015 | Active |
Brambles, Hilltop Road, West Hoathly, RH19 4QJ | Director | 31 August 2001 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 22 September 2006 | Active |
Flat 2, 3 Brunswick Square, Hove, | Director | 22 September 2006 | Active |
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR | Director | 05 January 1998 | Active |
Kennel Cottage, Chilmead Lane, Nutfield, RH1 4ER | Director | 31 October 2000 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 22 September 2006 | Active |
86 Riversdale Road, London, N5 2JZ | Director | 30 May 1997 | Active |
6 Princes Square, Hove, BN3 4GE | Director | 15 March 2002 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 27 March 2017 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 27 March 2017 | Active |
4 Albany Villas, Hove, BN3 2RU | Director | 06 July 1995 | Active |
27 Fenchurch Road, Maidenbower, Crawley, RH10 7XA | Director | 11 June 2004 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 15 October 2007 | Active |
42 St Leonards Road, Hove, BN3 4QR | Director | 15 October 2007 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 15 May 2009 | Active |
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, RH10 9QL | Corporate Director | 30 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 1995 | Active |
Ski Bound Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.