Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCHGATE INTERCHANGE LIMITED
Company Information for

FRENCHGATE INTERCHANGE LIMITED

4TH FLOOR KHIARA HOUSE, 25/26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
05867230
Private Limited Company
Active

Company Overview

About Frenchgate Interchange Ltd
FRENCHGATE INTERCHANGE LIMITED was founded on 2006-07-05 and has its registered office in London. The organisation's status is listed as "Active". Frenchgate Interchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRENCHGATE INTERCHANGE LIMITED
 
Legal Registered Office
4TH FLOOR KHIARA HOUSE
25/26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1W
 
Filing Information
Company Number 05867230
Company ID Number 05867230
Date formed 2006-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
Last Datalog update: 2024-10-05 14:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCHGATE INTERCHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRENCHGATE INTERCHANGE LIMITED

Current Directors
Officer Role Date Appointed
PADRAIG ANTHONY DRAYNE
Director 2006-07-05
SHANE MCCRORY
Director 2016-02-08
PATRICK GERARD MCKILLEN
Director 2006-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRENDAN DRAYNE
Director 2006-07-05 2016-08-15
SF SECRETARIES LIMITED
Company Secretary 2006-07-05 2013-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-05 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PADRAIG ANTHONY DRAYNE GARVAGH INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PADRAIG ANTHONY DRAYNE PDPD2 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD1 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD4 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD3 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE ARDS SPIRIT COMPANY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-17
PADRAIG ANTHONY DRAYNE ROSEVILLE DEVELOPMENTS LIMITED Director 2012-08-08 CURRENT 2012-02-20 Liquidation
PADRAIG ANTHONY DRAYNE APAMORE SERVICES LTD Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PADRAIG ANTHONY DRAYNE KNOCKBURN LIMITED Director 2012-02-23 CURRENT 2012-02-07 Active
PADRAIG ANTHONY DRAYNE FOXHART ENTERPRISES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2015-11-26
PADRAIG ANTHONY DRAYNE THEATRE (NUMBER 1) LIMITED Director 2009-08-20 CURRENT 2001-11-28 Liquidation
PADRAIG ANTHONY DRAYNE FRENCHGATE GENERAL PARTNER LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE EUROPA FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-10-28 Active
PADRAIG ANTHONY DRAYNE FOODEARTH LIMITED Director 2008-01-30 CURRENT 2004-12-09 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-12-15 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE (NOMINEE 2) LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE (NOMINEE 1) LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE CAFEFIRST LIMITED Director 2008-01-30 CURRENT 2005-02-16 Active
PADRAIG ANTHONY DRAYNE FORGE (GENERAL PARTNER) LIMITED Director 2006-10-27 CURRENT 2006-06-02 Active
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2006-08-22 CURRENT 2002-12-24 Liquidation
PADRAIG ANTHONY DRAYNE QUAIL (CHESTERFIELD) LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2006-08-22 CURRENT 2003-04-08 Liquidation
PADRAIG ANTHONY DRAYNE PAVEMENTS (UK) NO.1 LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE DEMAC PROPERTIES LTD Director 2001-03-29 CURRENT 2001-03-27 Active
PADRAIG ANTHONY DRAYNE BELFAST OFFICE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1971-11-26 Active
PADRAIG ANTHONY DRAYNE FORMCREST CONSTRUCTION LIMITED Director 1999-03-03 CURRENT 1998-12-29 Liquidation
PADRAIG ANTHONY DRAYNE CONNIS PROPERTY SERVICES LTD Director 1999-02-24 CURRENT 1998-11-13 Liquidation
PADRAIG ANTHONY DRAYNE CASHEL DEVELOPMENTS LIMITED Director 1999-01-25 CURRENT 1998-10-29 Active
PADRAIG ANTHONY DRAYNE ABEY DEVELOPMENTS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Liquidation
PADRAIG ANTHONY DRAYNE FINBROOK INVESTMENTS LIMITED Director 1995-12-28 CURRENT 1995-12-28 Active
SHANE MCCRORY BELFAST OFFICE PROPERTIES LIMITED Director 2016-02-08 CURRENT 1971-11-26 Active
SHANE MCCRORY CONNIS PROPERTY SERVICES LTD Director 2016-02-08 CURRENT 1998-11-13 Liquidation
SHANE MCCRORY SANDALE DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2007-02-23 Active
SHANE MCCRORY GARVAGH INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2013-04-09 Active
SHANE MCCRORY GARVAGH ENERGY SUPPLY LIMITED Director 2016-02-08 CURRENT 2013-09-18 Active
SHANE MCCRORY FRENCHGATE GENERAL PARTNER LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2016-02-08 CURRENT 2002-12-24 Liquidation
SHANE MCCRORY EUROPA FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-10-28 Active
SHANE MCCRORY FOODEARTH LIMITED Director 2016-02-08 CURRENT 2004-12-09 Active
SHANE MCCRORY FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-12-15 Active
SHANE MCCRORY ABEY DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-04-29 Liquidation
SHANE MCCRORY CASHEL DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-10-29 Active
SHANE MCCRORY DELLWAY INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1999-02-22 Liquidation
SHANE MCCRORY APAMORE SERVICES LTD Director 2016-02-08 CURRENT 2012-05-29 Liquidation
SHANE MCCRORY QUAIL (CHESTERFIELD) LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2016-02-08 CURRENT 2003-04-08 Liquidation
SHANE MCCRORY FORGE (GENERAL PARTNER) LIMITED Director 2016-02-08 CURRENT 2006-06-02 Active
SHANE MCCRORY FINBROOK INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1995-12-28 Active
SHANE MCCRORY FORMCREST CONSTRUCTION LIMITED Director 2016-02-08 CURRENT 1998-12-29 Liquidation
SHANE MCCRORY CITYLINK BUSINESS PARK MANAGEMENT LIMITED Director 2016-02-08 CURRENT 2000-08-03 Active - Proposal to Strike off
SHANE MCCRORY DEMAC PROPERTIES LTD Director 2016-02-08 CURRENT 2001-03-27 Active
SHANE MCCRORY BREDALE PROPERTIES LIMITED Director 2016-02-08 CURRENT 2007-05-31 Active
SHANE MCCRORY FRENCHGATE (NOMINEE 2) LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY FRENCHGATE (NOMINEE 1) LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY PAVEMENTS (UK) NO.1 LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY THEATRE (NUMBER 1) LIMITED Director 2016-02-08 CURRENT 2001-11-28 Liquidation
SHANE MCCRORY CAFEFIRST LIMITED Director 2016-02-08 CURRENT 2005-02-16 Active
SHANE MCCRORY KNOCKBURN LIMITED Director 2016-02-07 CURRENT 2012-02-07 Active
PATRICK GERARD MCKILLEN COROIN LIMITED Director 2005-09-16 CURRENT 2004-04-02 Active
PATRICK GERARD MCKILLEN METROSPA LIMITED Director 2001-12-10 CURRENT 2001-12-05 Active
PATRICK GERARD MCKILLEN BELFAST OFFICE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1971-11-26 Active
PATRICK GERARD MCKILLEN CONNIS PROPERTY SERVICES LTD Director 1999-03-10 CURRENT 1998-11-13 Liquidation
PATRICK GERARD MCKILLEN DELLWAY INVESTMENTS LIMITED Director 1999-03-04 CURRENT 1999-02-22 Liquidation
PATRICK GERARD MCKILLEN CASHEL DEVELOPMENTS LIMITED Director 1999-01-25 CURRENT 1998-10-29 Active
PATRICK GERARD MCKILLEN FORMCREST CONSTRUCTION LIMITED Director 1999-01-08 CURRENT 1998-12-29 Liquidation
PATRICK GERARD MCKILLEN ABEY DEVELOPMENTS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Liquidation
PATRICK GERARD MCKILLEN SUBMITQUEST LIMITED Director 1993-10-08 CURRENT 1993-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25Previous accounting period shortened from 30/06/24 TO 31/12/23
2024-08-30Previous accounting period extended from 31/12/23 TO 30/06/24
2024-07-16CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-18Change of details for Mr Patrick Mckillen as a person with significant control on 2021-07-20
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-12Change of details for Mr Patrick Mckillen as a person with significant control on 2021-07-20
2023-04-27Director's details changed for Mr Liam Cunningham on 2023-04-24
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O Dmms Ltd 3rd Floor 26/28 Great Portland Street London W1W 8QT
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-20PSC07CESSATION OF COLFRENCHGATE HOLDING SARL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058672300007
2020-10-20CH01Director's details changed for Mr Patrick Gerard Mckillen on 2020-09-24
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-09-10PSC04Change of details for Mr Patrick Mckillen as a person with significant control on 2019-12-19
2020-01-14CH01Director's details changed for Mr Patrick Gerard Mckillen on 2019-12-19
2020-01-14PSC04Change of details for Mr Patrick Mckillen as a person with significant control on 2019-12-19
2020-01-14PSC07CESSATION OF GARVAGH INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG ANTHONY DRAYNE
2019-12-19AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENDAN DRAYNE
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1.010098
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-12AP01DIRECTOR APPOINTED MR SHANE MCCRORY
2015-11-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1.010098
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058672300006
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058672300005
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058672300004
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058672300003
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1.01
2014-07-08AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LIMITED
2014-07-03AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-09RES01ADOPT ARTICLES 09/04/14
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058672300003
2014-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-03-18RES13SHARES CONVERTED AND DIVIDED 04/03/2014
2014-03-18RES01ALTER ARTICLES 04/03/2014
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0104/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0104/07/12 FULL LIST
2012-07-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 04/07/2012
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O DAVID MENZIES ASSOCIATED 3RD FLOOR 6-8 MADDOX STREET LONDON W15 1AZ
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0105/07/11 FULL LIST
2011-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 05/07/2011
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-16AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-09-02AR0105/07/10 FULL LIST
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 05/07/2010
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-07363aRETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS
2009-09-01GAZ1FIRST GAZETTE
2009-08-29DISS40DISS40 (DISS40(SOAD))
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-06363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-20RES13RE FACILITY AGRMNT 30/01/08
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS
2007-10-04363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-1888(2)RAD 07/07/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-05288bSECRETARY RESIGNED
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRENCHGATE INTERCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against FRENCHGATE INTERCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS SECURITY AGENT
2014-09-08 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS COMMON ASSET SECURITY AGENT
2014-09-08 Outstanding COL REO VICTORIA B S.AR.L AS MEZZANINE ONLY SECURITY AGENT
2014-03-20 Satisfied COL REO VICTORIA B S.A R.L (AS SECURITY AGENT)
DEBENTURE 2008-02-15 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES(SECURITY AGENT)
CHARGE ON ACCOUNT 2008-02-15 Satisfied ANGLO IRISH CORPORATION PLC
Intangible Assets
Patents
We have not found any records of FRENCHGATE INTERCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCHGATE INTERCHANGE LIMITED
Trademarks
We have not found any records of FRENCHGATE INTERCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCHGATE INTERCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRENCHGATE INTERCHANGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRENCHGATE INTERCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRENCHGATE INTERCHANGE LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCHGATE INTERCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENCHGATE INTERCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.