This company is commonly known as French Sole Holdings Ltd. The company was founded 8 years ago and was given the registration number 10701411. The firm's registered office is in CARDIFF. You can find them at 10701411: Companies House Default Address, , Cardiff, . This company's SIC code is 99999 - Dormant Company.
| Name | : | FRENCH SOLE HOLDINGS LTD |
|---|---|---|
| Company Number | : | 10701411 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 31 March 2017 |
| End of financial year | : | 31 March 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 10701411: Companies House Default Address, Cardiff, CF14 8LH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Kemp House 160, City Road, London, EC1V 2NX | Director | 01 January 2024 | Active |
| 120, Baker Street, London, England, W1U 6TU | Director | 13 April 2018 | Active |
| Kemp House, City Road, London, England, EC1V 2NX | Director | 26 February 2020 | Active |
| Kemo, City Road, London, England, EC1V 2NX | Director | 25 June 2021 | Active |
| 120, Baker Street, London, England, W1U 6TU | Director | 05 April 2018 | Active |
| 1st Floor, Falcon Point, Park Plaza, Heath Hayes, United Kingdom, WS12 2DE | Director | 27 April 2017 | Active |
| Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 31 March 2017 | Active |
| Kemp House, City Road, London, England, EC1V 2NX | Director | 14 March 2020 | Active |
| Kemp House, City Road, London, England, EC1V 2NX | Director | 13 December 2018 | Active |
| Kemp House, City Road, London, England, EC1V 2NX | Director | 13 March 2020 | Active |
| Mr Myles Charles Bunyard | ||
| Notified on | : | 25 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1969 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Kemp House, City Road, London, England, EC1V 2NX |
| Nature of control | : |
|
| Mr Dennis Dennis Bell | ||
| Notified on | : | 13 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1944 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Kemp House, City Road, London, England, EC1V 2NX |
| Nature of control | : |
|
| Mr Colin John Carter | ||
| Notified on | : | 27 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1962 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Units 1 & 2, Rother Way, Rotherham, England, S66 8QN |
| Nature of control | : |
|
| Fd Secretarial Ltd | ||
| Notified on | : | 31 March 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.