Francis House Trustees Limited NORWICH


Francis House Trustees Limited was formally closed on 2021-05-25. Francis House Trustees was a private limited company that was located at 1 St James Court, Whitefriars, Norwich, NR3 1RU, Norfolk. This company (formally formed on 1991-06-05) was run by 3 directors.
Director Michael A. who was appointed on 18 December 2015.
Director Justin R. who was appointed on 10 June 2015.
Director James H. who was appointed on 04 January 1995.

The company was officially categorised as "solicitors" (69102). The most recent confirmation statement was filed on 2020-06-01 and last time the statutory accounts were filed was on 31 May 2020. 2016-06-01 is the date of the latest annual return.

Francis House Trustees Limited Address / Contact

Office Address 1 St James Court
Office Address2 Whitefriars
Town Norwich
Post code NR3 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617456
Date of Incorporation Wed, 5th Jun 1991
Date of Dissolution Tue, 25th May 2021
Industry Solicitors
End of financial Year 31st May
Company age 30 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Tue, 15th Jun 2021
Last confirmation statement dated Mon, 1st Jun 2020

Company staff

Michael A.

Position: Director

Appointed: 18 December 2015

M & R Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 August 2015

Justin R.

Position: Director

Appointed: 10 June 2015

James H.

Position: Director

Appointed: 04 January 1995

Guy H.

Position: Director

Appointed: 27 May 2015

Resigned: 30 November 2019

Mark F.

Position: Director

Appointed: 21 June 2012

Resigned: 13 July 2012

Edward P.

Position: Director

Appointed: 21 June 2012

Resigned: 25 September 2015

Zoe B.

Position: Director

Appointed: 10 February 2000

Resigned: 06 December 2002

Sinead H.

Position: Director

Appointed: 10 February 2000

Resigned: 05 April 2007

Mark F.

Position: Secretary

Appointed: 21 May 1996

Resigned: 26 August 2015

John L.

Position: Director

Appointed: 03 April 1996

Resigned: 30 July 2001

David C.

Position: Director

Appointed: 03 April 1996

Resigned: 31 May 2008

Duncan O.

Position: Director

Appointed: 03 April 1996

Resigned: 31 May 2012

Glynne S.

Position: Director

Appointed: 03 April 1996

Resigned: 30 May 2002

Helene P.

Position: Director

Appointed: 28 November 1994

Resigned: 21 July 1995

David S.

Position: Secretary

Appointed: 16 September 1992

Resigned: 21 May 1996

William B.

Position: Director

Appointed: 22 July 1991

Resigned: 25 November 2005

Richard J.

Position: Director

Appointed: 11 July 1991

Resigned: 31 May 2015

Bryony F.

Position: Secretary

Appointed: 11 July 1991

Resigned: 16 September 1992

Michael O.

Position: Director

Appointed: 11 July 1991

Resigned: 31 May 1998

Charles S.

Position: Director

Appointed: 11 July 1991

Resigned: 31 May 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1991

Resigned: 11 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 1991

Resigned: 11 July 1991

People with significant control

Mills & Reeve Llp

24 King William Street, 24 Monument Street, London, EC4R 9AT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc326165
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 21st, February 2021
Free Download (33 pages)

Company search

Advertisements