This company is commonly known as Frank Water C.i.c.. The company was founded 20 years ago and was given the registration number 05388346. The firm's registered office is in BRISTOL. You can find them at 11 Elmdale Road, Tyndalls Park, Bristol, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | FRANK WATER C.I.C. |
---|---|---|
Company Number | : | 05388346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 10 March 2005 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 05 February 2021 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 01 November 2020 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 01 October 2021 | Active |
25b Great George Street, Bristol, BS51 5QT | Secretary | 10 March 2005 | Active |
67, Arley Hill, Cotham, Bristol, BS6 5PJ | Secretary | 17 September 2009 | Active |
No 2, Kensal Avenue, Bedminster, Bristol, Uk, BS3 4QY | Secretary | 09 April 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 10 March 2005 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 01 November 2020 | Active |
Mr Oliver Mark Jones | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Dr Anoo Jain | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Ms Sarah Moore | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Ms Diana Jacqueline Finch | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Jack Lloyd Jones | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Gloucester Road, Bristol, England, BS7 8AA |
Nature of control | : |
|
Ms Elena Oyon | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Dr James Jenkins | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Christopher Guy | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mrs Alison Margaret Paine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Peter Charles Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Max Elliot Campbell-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Andrew Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Jon Elford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mrs Katie Tessa Alcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Gloucester Road, Bristol, England, BS7 8AA |
Nature of control | : |
|
Frank Water Projects | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.