FRANCIS CONSTRUCTION LIMITED

Address:
Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD

FRANCIS CONSTRUCTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00384619. The registration start date is December 30, 1943. The current status is Active.

Company Overview

Company Number 00384619
Company Name FRANCIS CONSTRUCTION LIMITED
Registered Address Armour House
Colthrop Lane
Thatcham
Berkshire
RG19 4PD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1943-12-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-26
Returns Last Update 2015-11-28
Confirmation Statement Due Date 2021-01-09
Confirmation Statement Last Update 2019-11-28
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings

Office Location

Address ARMOUR HOUSE
COLTHROP LANE
Post Town THATCHAM
County BERKSHIRE
Post Code RG19 4PD

Companies with the same location

Entity Name Office Address
BARRETT ESTATE SERVICES LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD
SHELDON PHILLIPS LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD, England
BARRETT FAMILY HOLDINGS LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD
ENTRIC HOLDINGS LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD
COLTHROP HOLDINGS LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD
GABLES HOMES LIMITED Armour House, Colthrop Lane, Thatcham, Berkshire, RG19 4PD

Companies with the same post code

Entity Name Office Address
GABLES HOMES PROPERTY MANAGEMENT LIMITED Armour House Colthrop Lane, Thatcham, Reading, Berkshire, RG19 4PD, England

Companies with the same post town

Entity Name Office Address
JOINTEL CONSULTING LIMITED 59 Cowslip Crescent, Thatcham, RG18 4BY, England
OPTIMIS LOGISTICS LTD 71 Hurford Drive, Thatcham, RG19 4WA, England
YEWLEA PROPERTIES LIMITED 4 Four Cottages Beechfield Lane, Frilsham, Thatcham, RG18 9XD, England
AUBEN AND BARLOWE LIMITED Stowe House Newbury Road, Hermitage, Thatcham, RG18 9TB, England
CARROT CONSORTIUM CIC 101 Greenham Business Park, Greenham, Thatcham, RG19 6HN, England
ELECTRIC VEHICLE CHARGEPOINT LTD 3 Florence Gardens, Thatcham, RG18 3HA, England
GOLDEN PIRANHA LIMITED 6 Reynolds Court, Bath Road, Thatcham, Berkshire, RG18 3JN, England
NXT SKILLS LTD Heatherdale Ashmore Green Road, Ashmore Green, Thatcham, RG18 9ES, England
BJB AMZ LTD 14 Magpie Close, Thatcham, Berkshire, RG19 3RZ, England
BPD LTD 19 Alexander Road, Thatcham, RG19 4QU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARRETT, David William Jermyn Secretary (Active) Latchmere Green Farm, Latchmere Green Little London, Basingstoke, Hampshire, RG26 5EJ /
15 December 1994
/
ANDERSON, Christopher Robert Director (Active) Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG April 1969 /
12 September 2012
British /
England
Contracts Director
BARRETT, Etienne William James Director (Active) Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG February 1982 /
12 September 2012
British /
England
Contracts Manager
BARRETT, Etienne Mark Christopher Director (Active) Hatch Farmhouse, Burghfield Village, Reading, Berkshire, RG30 3TH February 1954 /
29 May 1992
British /
United Kingdom
Civil Engineer
TURPIN, Jamie Marcus Director (Active) Armour House, Colthrop Lane, Thatcham, Berkshire, England, RG19 4PD February 1978 /
7 September 2016
British /
England
Director
BARRETT, Colin Ernest Richard Secretary (Resigned) Janes, Witheridge Hill Highmoor, Henley, Oxfordshire, RG9 5PG /
/
BARRETT, Colin Ernest Richard Director (Resigned) Janes, Witheridge Hill Highmoor, Henley, Oxfordshire, RG9 5PG January 1928 /
British /
England
Civil Engineer
BARRETT, David William Jermyn Director (Resigned) Latchmere Green Farm, Latchmere Green Little London, Basingstoke, Hampshire, RG26 5EJ February 1956 /
15 December 1994
British /
United Kingdom
Manager
BARRETT, Etienne Rodney William Director (Resigned) Fairlawn House, Tadley, Basingstoke, Hampshire, RG26 5ST July 1926 /
British /
Civil Engineer
BURROUGHS, Andrew Mark Director (Resigned) 70 All Saints Avenue, Maidenhead, Berkshire, SL6 6LZ January 1966 /
15 December 1994
British /
Quantity Surveyor
CATTON, Mark Director (Resigned) 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG February 1976 /
12 September 2012
British /
England
Director
SMITH, Stewart James Director (Resigned) 1 Whitewood, Chineham, Basingstoke, Hampshire, RG24 8TS August 1954 /
1 January 2002
British /
England
Quantity Surveyor

Competitor

Search similar business entities

Post Town THATCHAM
Post Code RG19 4PD
Category construction
SIC Code 41201 - Construction of commercial buildings
Category + Posttown construction + THATCHAM

Improve Information

Please provide details on FRANCIS CONSTRUCTION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches