FRANCIS HOUSE FAMILY TRUST

Address:
390 Parrs Wood Road, Manchester, M20 5NA

FRANCIS HOUSE FAMILY TRUST is a business entity registered at Companies House, UK, with entity identifier is 02519173. The registration start date is July 5, 1990. The current status is Active.

Company Overview

Company Number 02519173
Company Name FRANCIS HOUSE FAMILY TRUST
Registered Address 390 Parrs Wood Road
Manchester
M20 5NA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-07-05
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 390 PARRS WOOD ROAD
MANCHESTER
Post Code M20 5NA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
IRELAND, David Stephen, Reverend Secretary (Active) Oaklea House, 6 Church Fields, Dobcross, Lancashire, OL3 5AB /
6 July 2005
/
AMOSI-KHODADAD, Judith Director (Active) 2 Warley Close, Cheadle, Cheshire, England, SK8 2BJ November 1953 /
1 July 2013
Israeli /
England
Company Director
BRAIN, Terence John, Bishop Director (Active) Wardley Hall, Worsley Salford, Manchester, Lancashire, M28 2ND December 1938 /
10 October 1997
British /
England
Roman Catholic Bishop
KIRK, Susan, Dr Director (Active) 22 Claremont Grove, Manchester, England, M20 2GL July 1961 /
1 July 2013
British /
United Kingdom
Doctor
LEDIGO, Charles Director (Active) 390 Parrs Wood Road, Manchester, M20 5NA September 1953 /
30 July 2015
British /
United Kingdom
Company Director
LOCHERY, Martin Director (Active) 6 Marton Avenue, Didsbury, Manchester, Lancashire, M20 5LN June 1950 /
13 November 1992
British /
England
Teacher
MULHERAN, Thomas, Monsignor Director (Active) 39 Wingate Drive, Didsbury, Manchester, M20 2RT November 1938 /
13 November 1992
British /
Uk
Catholic Priest
O'HALLORAN, Susan Mary, Dr Director (Active) 23 Westhaven Crescent, Aughton, Ormskirk, Lancashire, England, L39 5BN November 1954 /
1 July 2013
British /
England
Doctor
REDFEARN, Michael Director (Active) 390 Parrs Wood Road, Manchester, M20 5NA November 1964 /
2 July 2015
British /
England
Company Director
ROBERTS, Christopher Director (Active) 94 Carrington Lane, Sale, Cheshire, England, M33 5NG January 1951 /
13 November 1992
British /
United Kingdom
Chartered Accountant
SRIVASTAVA, Vijay Andrew Kumar Director (Active) 390 Parrs Wood Road, Manchester, M20 5NA November 1964 /
2 July 2015
British /
England
Company Director
WILSON, Bernard, Rev Director (Active) St. Catherine's Presbytery, School Lane, Didsbury, Manchester, Greater Manchester, England, M20 6HS October 1954 /
13 November 1992
British /
United Kingdom
Roman Catholic Priest
FAIRCLOUGH, Margaret, Sister Secretary (Resigned) 13 Sandhurst Avenue, Manchester, M20 1ED /
/
BERNARD, Lofthouse Director (Resigned) 16 Didsbury Park, Didsbury, Manchester, M20 5LJ November 1926 /
British /
Retired
BURKE, Louise Victoria Director (Resigned) Higher Small Hazels, Woodplumpton Road Habergham Eaves, Burnley, Lancs, BB11 3RS May 1945 /
13 November 1992
British /
BURKE, Michael, Dr Director (Resigned) Higher Small Hazels, Woodplumpton Road Mabergham Eaves, Burnceg, Lancashire, BB11 3RS December 1946 /
British /
Doctor
CLIFFORD, Patrick Director (Resigned) 20 Osborne Terrace, Newchurch In Pendle, Burnley, Lancashire, BB12 9JJ June 1929 /
Irish /
COX, John Director (Resigned) 48 Langdale Road, Heaton Chapel, Stockport, Cheshire, SK4 5AR February 1928 /
British /
Retired Headmaster
FAIRCLOUGH, Margaret, Sister Director (Resigned) 13 Sandhurst Avenue, Manchester, M20 1ED July 1927 /
British /
United Kingdom
Religious Sister
FAY, Hugh Thomas, Dr Director (Resigned) 2 Cavendish Mersey, Stockport, Cheshire, SK4 3DW December 1926 /
13 November 1992
British /
Retired Registered Medical Pra
GOODWIN NEE TAYLOR, Rachel Ann, Sol Director (Resigned) 66 Shaftesbury Avenue, Vicars Cross, Chester, Cheshire, CH3 5LH September 1970 /
6 April 2000
British /
United Kingdom
Solicitor
IRELAND, David Stephen Director (Resigned) 31 Delph Lane, Delph Saddleworth, Oldham, Greater Manchester, OL3 5HX February 1956 /
14 July 1995
British /
Architect
KELLY, Patrick Altham, Most Reverend Director (Resigned) Archbishops House Lowood, Carnatic Road, Liverpool, L18 8BY November 1938 /
British /
England
Bishop Of Liverpool
MITCHESON, Paul, Reverend Director (Resigned) St Wilfreds Parish, 44 Derby Road Longridge, Preston, Lancs, PR3 3JT July 1936 /
British /
Priest
NOLAN, Sheena Director (Resigned) 17 Kings Close, Bramhall, Stockport, Cheshire, SK7 3BN August 1960 /
6 March 1998
British /
United Kingdom
Teacher
WOOD, Robin Wilfrid Jerrard Director (Resigned) 7 Goodwood, Owler Park Road, Ilkley, West Yorkshire, LS29 0BY September 1929 /
13 November 1992
British /
United Kingdom
Administrator Secretary Retire

Competitor

Search similar business entities

Post Code M20 5NA
Category family trust
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on FRANCIS HOUSE FAMILY TRUST 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