This company is commonly known as Frank Water Projects. The company was founded 18 years ago and was given the registration number 05580994. 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 82990 - Other business support service activities n.e.c..
Name | : | FRANK WATER PROJECTS |
---|---|---|
Company Number | : | 05580994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2005 |
End of financial year | : | 30 September 2022 |
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 | 26 May 2023 | Active |
Pentire, Glen Avenue, Abbots Leigh, Bristol, England, BS8 3SD | Director | 10 May 2018 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 24 January 2020 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 23 August 2021 | Active |
Cheyney Park, Bishops Frome, Bromyard, WR6 5AS | Secretary | 03 October 2005 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 20 May 2015 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 03 October 2005 | Active |
Underhill Cottage, Stone Allerton, Axbridge, BS26 2NR | Director | 02 November 2008 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 03 October 2016 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 31 October 2011 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 15 May 2019 | Active |
Unit 2b, Wellington Lane, Bristol, United Kingdom, BS6 5PY | Director | 01 November 2008 | Active |
281, Mayall Road, Herne Hill, London, SE24 0PQ | Director | 03 October 2005 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 20 July 2017 | Active |
Cheyney Park, Bishops Frome, Bromyard, WR6 5AS | Director | 03 October 2005 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 31 October 2011 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 01 November 2017 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 19 July 2018 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 13 October 2010 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 24 January 2020 | Active |
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA | Director | 01 November 2017 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 03 October 2016 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 20 May 2015 | Active |
Flat 50, Muller House, Ashley Down Road, Bristol, England, BS7 9BF | Director | 26 April 2008 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 13 October 2010 | Active |
11, Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL | Director | 03 February 2014 | Active |
Ms Sarah Moore | ||
Notified on | : | 31 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 | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Dr Anoo Jain | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pentire, Glen Avenue, Bristol, England, BS8 3SD |
Nature of control | : |
|
Ms Elena Oyón | ||
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 Ormond 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 Chris 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 | : | 03 October 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 | : | 03 October 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 | : |
|
Mrs Katie Tessa Alcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
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 Kate Mcsweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mr Paul Crossley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Mrs Kalpna Kumari Woolf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Elmdale Road, Bristol, England, BS8 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.