Francome House Freehold Owners Company Limited

All companies of The UKActivities of households as employers; undifferentiatedFrancome House Freehold Owners Company Limited

Residents property management

Contacts of Francome House Freehold Owners Company Limited: address, phone, fax, email, website, working hours

Address: Amelia House Crescent Road BN11 1QR Worthing

Phone: +44-1252 4367309 +44-1252 4367309

Fax: +44-1252 4367309 +44-1252 4367309

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Francome House Freehold Owners Company Limited"? - Send email to us!

Francome House Freehold Owners Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Francome House Freehold Owners Company Limited.

Registration data Francome House Freehold Owners Company Limited

Register date: 1978-02-01
Register number: 01350878
Capital: 358,000 GBP
Sales per year: More 353,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Francome House Freehold Owners Company Limited

Addition activities kind of Francome House Freehold Owners Company Limited

20769900. Vegetable oil mills, nec, nec
22580108. Laces: barmen, bobbinet, levers, and nottingham
27590704. Souvenir cards: printing, nsk
36950202. Instrumentation type tape, blank
38120300. Navigational systems and instruments
50750109. Fans, heating and ventilation equipment
55210000. Used car dealers
79990800. Card and game services

Owner, director, manager of Francome House Freehold Owners Company Limited

Director - Sheila Rosemary Wynn. Address: Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB: August 1944, British

Director - Malcolm Frederick Gardiner. Address: Brighton Road, Lancing, West Sussex, BN15 8RP, England. DoB: August 1945, British

Director - Barry Michael Gore. Address: Brighton Road, Lancing, West Sussex, BN15 8RP, England. DoB: July 1954, British

Director - Janice Alexandra Smyth. Address: Brighton Road, Lancing, West Sussex, BN15 8RP, England. DoB: April 1952, British

Director - Peter Waddington. Address: Brighton Road, Lancing, West Sussex, BN15 8RP, England. DoB: February 1931, British

Secretary - Michael John Machin. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB:

Director - John Stewart Milnes. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB: October 1936, British

Director - Susan Prodger. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB: December 1956, British

Director - Michael John Machin. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB: November 1943, British

Director - Roy John Smith. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. DoB: December 1936, British

Director - Terence William Wynn. Address: The Parade, High Street Findon, Worthing, West Sussex, BN14 0SU, United Kingdom. DoB: September 1930, British

Director - Sheila May Hilton. Address: Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP, Great Britain. DoB: July 1946, British

Director - David Christopher O'sullivan. Address: The Parade, High Street Findon, Worthing, West Sussex, BN14 0SU, United Kingdom. DoB: December 1946, British

Director - Michael John Machin. Address: 49 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: November 1943, British

Director - Mary Jennifer Pauline Smith. Address: 1 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: April 1939, British

Director - David Kevin Ashley. Address: 11 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: November 1948, British

Director - Marion Baker. Address: 48 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: January 1945, British

Secretary - Doreen Waddington. Address: 30 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: February 1937, British

Director - John Henry Pillinger. Address: 29 Francome House, Lancing, West Sussex, BN15 8RP. DoB: November 1919, British

Secretary - Michael Victor Williams. Address: 18 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1943, British

Director - Alan Brown. Address: 22 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: January 1947, British

Director - John Stewart Milnes. Address: 43 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: October 1936, British

Director - Michael John Machin. Address: 49 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: November 1943, British

Director - Ruth Christina Fisher. Address: 31 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: December 1929, British

Director - Rodney John Sheldon. Address: 39 Francome House, Brighton Road, Lancing, Sussex, BN15 8RP. DoB: March 1948, British

Director - Doreen Waddington. Address: 30 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: February 1937, British

Director - Ivy Kathleen Martin. Address: Flat 46 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1933, British

Director - Lionel Ashley. Address: 48 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: February 1923, British

Director - Alan James Milton. Address: 41 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: June 1935, British

Secretary - David Lawrence Fitness. Address: 21 New Broadway, Tarring Road, Worthing, West Sussex, BN11 4HP. DoB: n\a, British

Director - Michael Victor Williams. Address: 18 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1943, British

Director - Derek Edgar Gee. Address: Flat 9 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: December 1925, British

Director - Phillip Burridge. Address: 37 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: October 1919, British

Director - James Herbert Tapley Soper. Address: 24 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1920, British

Director - Alan Stuart Meakin. Address: 19 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: August 1931, British

Director - Alan James Milton. Address: 41 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: June 1935, British

Director - Cyril George Barclay. Address: 16 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: April 1928, British

Director - Frederick Peter Waddington. Address: 30 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: February 1931, British

Director - Alan James Milton. Address: 41 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: June 1935, British

Director - Cyril George Barclay. Address: 16 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: April 1928, British

Director - Michael Victor Williams. Address: 18 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1943, British

Director - Frederick Peter Waddington. Address: 30 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: February 1931, British

Director - Beryl Joan Margaret Bush. Address: Flat 5 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: September 1944, British

Director - Stephen John White. Address: Flat 32 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: March 1946, British

Director - Alan Stuart Meakin. Address: 19 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: August 1931, British

Director - William Alec Barker. Address: Flat 48 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: October 1941, British

Director - John Stewart Milnes. Address: 43 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: October 1936, British

Director - Stanley Eric Ridge Mander. Address: Flat 7 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: July 1927, British

Director - Michael John Machin. Address: 49 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: November 1943, British

Director - Mark Bover. Address: 5 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: January 1959, British

Director - John Henry Pillinger. Address: 29 Francome House, Lancing, West Sussex, BN15 8RP. DoB: November 1919, British

Director - Sidney Thomas Alfred Northcott. Address: 4 Francome House, Lancing, West Sussex, BN15 8RP. DoB: October 1915, British

Director - Mary Palmer. Address: 6 Fracombe House, Lancing, West Sussex, BN15 8RP. DoB: June 1914, British

Secretary - Richard John Stutchbury. Address: Redcot 3 Steep Lane, Findon, Worthing, West Sussex, BN14 0UF. DoB:

Director - Ruth Christina Fisher. Address: 31 Francome House, Brighton Road, Lancing, West Sussex, BN15 8RP. DoB: December 1929, British

Director - Leslie Stuart Gazeley. Address: 2 Fracombe House, Lancing, West Sussex, BN15 8RP. DoB: November 1911, British

Director - Ralph Edward King. Address: 44 Fracombe House, Lancing, West Sussex, BN15 8RP. DoB: June 1921, British

Jobs in Francome House Freehold Owners Company Limited, vacancies. Career and training on Francome House Freehold Owners Company Limited, practic

Now Francome House Freehold Owners Company Limited have no open offers. Look for open vacancies in other companies

  • Daphne Jackson Fellowship (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology

  • Research Assistant within the Paediatric Endocrine Research Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £26,495 to £28,936 per annum (depending on experience).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Professor of Nanostructure (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Mechanical Workshop Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemical Engineering

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Morning Cleaner (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: £15,052 pro rota (£7.82 per hour plus living wage supplement).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Course Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Language Centre

    Salary: £21,763 to £24,819 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Assistant Professor in Early Modern Social and/or Cultural History (excluding the History of Britain and Ireland) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of History

    Salary: £32,548 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Professor Heritage & Technology (Delft - Netherlands)

    Region: Delft - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,151.27 to £84,664.93 converted salary* gross per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • Postdoctoral Fellow - Network Biology and Pathway Modeling (Hamburg - Germany)

    Region: Hamburg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

Responds for Francome House Freehold Owners Company Limited on Facebook, comments in social nerworks

Read more comments for Francome House Freehold Owners Company Limited. Leave a comment for Francome House Freehold Owners Company Limited. Profiles of Francome House Freehold Owners Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Francome House Freehold Owners Company Limited on Google maps

Other similar companies of The United Kingdom as Francome House Freehold Owners Company Limited: 213/215 Selhurst Road Management Limited | 16 Warden Road Management Limited | 67 Lucien Road Management Company Limited | Timothy Close Management Company Limited | Farringdon Court (reading) Management Company Limited

Francome House Freehold Owners Company Limited can be reached at Amelia House, Crescent Road in Worthing. Its postal code is BN11 1QR. Francome House Freehold Owners has been active on the market for the last thirty eight years. Its registration number is 01350878. The company Standard Industrial Classification Code is 98000 : Residents property management. Francome House Freehold Owners Company Ltd reported its latest accounts for the period up to 2015-12-31. The company's most recent annual return information was released on 2016-06-16. From the moment it started in this line of business 38 years ago, the firm managed to sustain its great level of success.

There seems to be a number of four directors running the following company now, specifically Sheila Rosemary Wynn, Malcolm Frederick Gardiner, Barry Michael Gore and Barry Michael Gore who have been carrying out the directors obligations for nearly one year.

Francome House Freehold Owners Company Limited is a domestic stock company, located in Worthing, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Amelia House Crescent Road BN11 1QR Worthing. Francome House Freehold Owners Company Limited was registered on 1978-02-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 358,000 GBP, sales per year - more 353,000 GBP. Francome House Freehold Owners Company Limited is Private Limited Company.
The main activity of Francome House Freehold Owners Company Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Francome House Freehold Owners Company Limited is Sheila Rosemary Wynn, which was registered at Brighton Road, Lancing, West Sussex, BN15 8RP, United Kingdom. Products made in Francome House Freehold Owners Company Limited were not found. This corporation was registered on 1978-02-01 and was issued with the Register number 01350878 in Worthing, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Francome House Freehold Owners Company Limited, open vacancies, location of Francome House Freehold Owners Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Francome House Freehold Owners Company Limited from yellow pages of The United Kingdom. Find address Francome House Freehold Owners Company Limited, phone, email, website credits, responds, Francome House Freehold Owners Company Limited job and vacancies, contacts finance sectors Francome House Freehold Owners Company Limited