FRANKIS SOLUTIONS LIMITED

Address:
2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

FRANKIS SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03857953. The registration start date is October 13, 1999. The current status is Liquidation.

Company Overview

Company Number 03857953
Company Name FRANKIS SOLUTIONS LIMITED
Registered Address 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1999-10-13
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2014-04-30
Accounts Last Update 2012-07-31
Returns Due Date 2013-11-10
Returns Last Update 2012-10-13
Confirmation Statement Due Date 2016-10-27
Mortgage Charges 15
Mortgage Outstanding 4
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
39000 Remediation activities and other waste management services
41100 Development of building projects
43110 Demolition
43120 Site preparation

Office Location

Address 2 CITY PLACE
BEEHIVE RING ROAD
Post Town GATWICK
County WEST SUSSEX
Post Code RH6 0PA

Companies with the same location

Entity Name Office Address
AIR PARTNER CHS LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
REFLECTION MARINE UK LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
TOURISTS WORLD LTD. 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA
DISCOVERY NEW SCHOOL 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
AIR PARTNER INVESTMENTS LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
BAINES SIMMONS LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
AIR PARTNER GROUP LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
AIR PARTNER CONSULTING LIMITED 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
AIR PARTNER PLC 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HICKS, James Secretary (Active) 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA /
5 May 2011
/
FRANKIS, Andrew Director (Active) 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA February 1962 /
13 September 2000
British /
United Kingdom
Company Director
HICKS, James Director (Active) 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA April 1974 /
5 May 2011
British /
United Kingdom
Finance Director
COOK, Christy Secretary (Resigned) 116 Longmans Park Cresent, Sidcup, Kent, DA15 7NG /
13 October 1999
/
DAY, Ann Secretary (Resigned) 48 New Road, Hextable, Kent, BR8 7LS /
8 February 2010
/
FRANKIS, Karen Secretary (Resigned) 36 Whenman Avenue, Bexley, Kent, DA5 2BS /
12 November 2002
/
MACE, Christina Secretary (Resigned) 4 Montrose Avenue, Sidcup, Kent, DA15 9DR /
25 July 2002
/
BELL, Rupert Thomas Ingress Director (Resigned) 8 Angel Court, London, EC2R 7HP November 1968 /
8 February 2010
British /
Uk
Company Director
BONE, Anthony Steven Director (Resigned) 21 Baker Way, Witham, Essex, CM8 1UG July 1963 /
26 May 2008
British /
England
Profession
CANDERLE, Sebastien Director (Resigned) 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA October 1969 /
7 November 2012
French /
England
Director
DAY, Ann Elizabeth Director (Resigned) 48 New Road, Hextable, Swanley, Kent, BR8 7LS July 1957 /
8 February 2010
British /
England
Director
FRANKIS, Michael Director (Resigned) Top Flat, 5 Duke Humphrey Road, London, SE3 0TY April 1964 /
13 October 1999
British /
Company Director
HENDON, Brian Thomas Director (Resigned) The Crescent, 122 Main Road, Sidcup, Kent, England, DA14 6NW March 1950 /
8 March 2011
British /
United Kingdom
None
HOLDSWORTH, Neil Duncan Director (Resigned) Claythorn Domsey Lane, Little Waltham, Chelmsford, CM3 3PS February 1956 /
13 January 2003
British /
England
Director
JOHAL, Balbinder Singh Director (Resigned) Frankis Soloutions Limited, 75 Springfield Road, Chelmsford, Essex, CM2 6JB December 1968 /
8 February 2010
British /
United Kingdom
Venture Capitalist
LANE, Damien John Patrick Director (Resigned) 8 Angel Court, Octopus Investments, London, EC2 7HD July 1968 /
10 May 2010
British /
England
Director
LEVETT, Paul Mitchell Director (Resigned) The Crescent, 122 Main Road, Sidcup, Kent, DA14 6NW December 1957 /
5 July 2011
British /
England
None
MORAN, Bob Director (Resigned) Slaters Hill, Hever Road, Bowbough, Kent, TN8 7NX May 1956 /
18 July 2003
British /
Company Director
QUINN, Edward James Director (Resigned) 59 Peveril Crescent, West Hallam, Ilkeston, Derbyshire, DE7 6JF December 1972 /
28 June 2004
British /
England
Director
WILLIAMS, Benjamin David Director (Resigned) The Crescent, 122 Main Road, Sidcup, Kent, England, DA14 6NW November 1974 /
1 August 2011
British /
England
Managing Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
13 October 1999
/

Competitor

Search similar business entities

Post Town GATWICK
Post Code RH6 0PA
SIC Code 39000 - Remediation activities and other waste management services

Improve Information

Please provide details on FRANKIS SOLUTIONS 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