This company is commonly known as Frenchgate (nominee 2) Limited. The company was founded 23 years ago and was given the registration number 04103830. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | FRENCHGATE (NOMINEE 2) LIMITED |
---|---|---|
Company Number | : | 04103830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 26-28 Great Portland Street, London, W1W 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Hume Street, Dublin 2, Ireland, | Director | 19 December 2019 | Active |
15, Hume Street, Dublin 2, Ireland, | Director | 19 December 2019 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 21 December 2000 | Active |
20 Franklin Street, Scarborough, YO12 7JU | Secretary | 27 May 2002 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 08 November 2000 | Active |
130, St. Vincent Street, Glasgow, G2 5SE | Corporate Secretary | 30 January 2008 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 30 January 2008 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 30 January 2008 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 21 December 2000 | Active |
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS | Director | 08 February 2016 | Active |
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ | Director | 21 December 2000 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 12 November 2002 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 21 December 2000 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 08 November 2000 | Active |
Mr Padraig Anthony Drayne | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS |
Nature of control | : |
|
Mr Patrick Mckillen | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | C/O 15, Hume Street, Dublin 2, Ireland, |
Nature of control | : |
|
Frenchgate General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 26/28 Great Portland Street, London Uk, Great Portland Street, London, England, W1W 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.