About

Registered Number: 07796775
Date of Incorporation: 04/10/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: CYNTHIA WHYTE, 4 Dorchester Road, Frampton, Dorchester, Dorset, DT2 9NB

 

Having been setup in 2011, Frampton Millennium Green Ltd has its registered office in Dorset, it has a status of "Active". There are 18 directors listed as Whyte, Cynthia Mary, Champion, Paul Robert, Davis, John Christopher, Emery, Peter, Mutti, Paul Andrew, Thomson, Andrew Shepherd, Vines, Simon, Warne, Anthony Charles, Dr, Whyte, Cynthia Mary, Wilcox, Bryan Clifford, Forrest, Derek Henry Scott, Graham, John, Harris, Kenneth Peter, Hooper, David Robert Gregory, Mullen, Keith Rodney, Warren, Richard John, Wren, Pamela, Wright, Michael Reginald for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Paul Robert 29 October 2013 - 1
DAVIS, John Christopher 04 October 2011 - 1
EMERY, Peter 04 October 2011 - 1
MUTTI, Paul Andrew 23 October 2017 - 1
THOMSON, Andrew Shepherd 23 October 2019 - 1
VINES, Simon 29 October 2012 - 1
WARNE, Anthony Charles, Dr 04 October 2011 - 1
WHYTE, Cynthia Mary 04 October 2011 - 1
WILCOX, Bryan Clifford 04 October 2011 - 1
FORREST, Derek Henry Scott 16 July 2015 23 October 2019 1
GRAHAM, John 04 October 2011 23 October 2017 1
HARRIS, Kenneth Peter 04 October 2011 10 September 2013 1
HOOPER, David Robert Gregory 04 October 2011 28 September 2014 1
MULLEN, Keith Rodney 04 October 2011 24 October 2018 1
WARREN, Richard John 04 October 2011 15 September 2013 1
WREN, Pamela 04 October 2011 12 March 2020 1
WRIGHT, Michael Reginald 04 October 2011 19 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Cynthia Mary 04 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 15 March 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
CS01 - N/A 05 October 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 08 August 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 11 October 2014
CH01 - Change of particulars for director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AD01 - Change of registered office address 28 February 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 October 2012
AA01 - Change of accounting reference date 29 March 2012
NEWINC - New incorporation documents 04 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.