• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Franki Foundations UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Fareham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Franki Foundations UK LTD
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    02897887
  • Listing UID
    91996
Google Advert
Location
  • 3C Sharlands Rd, Fareham PO14 1RD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.839682
  • Longitude
    -1.183549
  • Easting
    457584.0
  • Northing
    104780.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU83164
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, January 7, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOTTIAU, Maurice Jean Marcel
    Appointed On: July 4, 2006
    Occupation: N/A
    Role: director
    Address: 23 Avenue Neptune, Waterloo, 1410, Belgium
    MACKLIN, Craig Raymond
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Statom House, 795 London Road, Grays, Essex, RM20 3LH, England
    NIKUDINSKI, Stanislav Evgeniev
    Appointed On: September 3, 2025
    Occupation: N/A
    Role: director
    Address: Statom House, 795 London Road, Grays, Essex, RM20 3LH, England
    NIXON, Edward William
    Appointed On: September 3, 2025
    Occupation: N/A
    Role: director
    Address: Statom House, 23 Magdalen Street, London, SE1 2EN, England
    OYITE, Martina
    Appointed On: February 10, 2026
    Occupation: N/A
    Role: director
    Address: Statom House, 795 London Road, Grays, Essex, RM20 3LH, England
    WAITE, Naomi Peggy
    Appointed On: June 22, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Sharlands Industrial Estate, Sharlands Road, Fareham, PO14 1RD, England
    DOWNIE, Alan Robert
    Appointed On: February 15, 1994
    Occupation: N/A
    Role: secretary
    Address: 49 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG
    Resigned On: December 31, 2011
    FRIAR, Elizabeth Jane
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Sharlands Road Industrial Park, Sharlands Road, Fareham, Hampshire, PO14 1RD, United Kingdom
    Resigned On: October 28, 2022
    SCOTNEY, Patricia Ann
    Appointed On: February 14, 1994
    Occupation: N/A
    Role: secretary
    Address: 12 Dore Avenue, Portchester, Fareham, Hampshire, PO16 8BT
    Resigned On: February 15, 1994
    WAITE, Naomi Peggy
    Appointed On: October 28, 2022
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Sharlands Iind Estate, Fareham, PO14 1RD, England
    Resigned On: June 21, 2023
    AHMAD, Amar
    Appointed On: February 24, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, PO14 1RD, England
    Resigned On: September 3, 2025
    CHALONER, Jonathan Osborne
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: director
    Address: Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, PO14 1RD, England
    Resigned On: September 3, 2025
    CLAESEN, Wim Peter Bart
    Appointed On: October 1, 2010
    Occupation: N/A
    Role: director
    Address: Sermon Avenue 22, 1083, Brussels, Belgium
    Resigned On: December 2, 2020
    CORTVRINDT, Guy Adolf August
    Appointed On: July 4, 2006
    Occupation: N/A
    Role: director
    Address: Bellestraat 213 A, Affligem, 1790, Belgium
    Resigned On: December 31, 2010
    DE NEVE, Henri
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: director
    Address: Grensweg 21, B1654 Beesel, Belgium
    Resigned On: April 30, 2012
    DOWNIE, Alan Robert
    Appointed On: February 15, 1994
    Occupation: N/A
    Role: director
    Address: 49 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG
    Resigned On: December 31, 2011
    GODDARD, Andrew
    Appointed On: January 29, 2021
    Occupation: N/A
    Role: director
    Address: 76, Powder Mill Lane, Questor Estate, Dartford, Kent, DA1 1JA, United Kingdom
    Resigned On: January 4, 2022
    MACDONALD, Alistair James
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: 76, Powder Mill Lane, The Questor Estate, Dartford, Kent, DA1 1JA, United Kingdom
    Resigned On: December 19, 2022
    OGDEN, Julia Lorraine
    Appointed On: February 14, 1994
    Occupation: N/A
    Role: director
    Address: 68 St Michaels Grove, Fareham, Hampshire, PO14 1DS
    Resigned On: February 15, 1994
    SCHREURS, Carlos
    Appointed On: December 3, 2020
    Occupation: N/A
    Role: director
    Address: 2, Avenue Edgard Frankignoul, 1480, Saintes, Belgium
    Resigned On: September 3, 2025
    SHEEHY, Richard Patrick
    Appointed On: February 15, 1994
    Occupation: N/A
    Role: director
    Address: Springfield, Horton Heath, Horton, Wimborne, Dorset, BH21 7JR
    Resigned On: December 31, 2006
    VAN DEN POEL, Jan
    Appointed On: July 4, 2006
    Occupation: N/A
    Role: director
    Address: 34 Millegemweg, Boeghout, 2531, Belgium
    Resigned On: November 30, 2011
    VULHOPP, Michel
    Appointed On: July 4, 2006
    Occupation: N/A
    Role: director
    Address: 22 B Rue Des Arts, Nivelles, 1400, Belgium
    Resigned On: January 9, 2009
    WANDLESS, David Arthur
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: director
    Address: Chatton, Overton Road, Micheldever Station, Winchester, Hampshire, SO21 3AN, United Kingdom
    Resigned On: December 31, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    August 31, 2026
    Overdue
    No
    Period End On
    November 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    August 31, 2026
    Next Made Up To
    November 30, 2025
    Overdue
    No
    Company Name
    FRANKI FOUNDATIONS UK LIMITED
    Company Number
    02897887
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 28, 2025
    Next Due
    November 11, 2026
    Next Made Up To
    October 28, 2026
    Overdue
    No
    Date Of Creation
    February 14, 1994
    ETag
    3502609621407ef302514a12cbf0267d5d481a5b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 8, 2016
    Previous Company Names
    Ceased On
    July 29, 2014
    Effective From
    February 14, 1994
    Name
    ABLE PILING AND CONSTRUCTION LIMITED
    Registered Office Address
    Address Line 1
    Statom House
    Address Line 2
    795 London Road
    country
    England
    Locality
    Grays
    Post Code
    RM20 3LH
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Elite Demolition Group Limited Verified listing

    • L K C Motors, Retford Road, Worksop, S80 2QD
    • Bassetlaw
    • Remediation activities and other waste management services, Demolition, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Mass Foam Systems Limited Trading AS Massfoam Systems Verified listing

    • Mass Foam Systems LTD, Unit 4, Ventura Place, Poole, BH16 5SW
    • Bournemouth, Christchurch and Poole
    • Other specialised construction activities n.e.c., Other service activities n.e.c.
    • Carrier, Dealer

    Mcdonald Brown Limited Verified listing

    • Mcdonald Brown LTD, Unit 11-12, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ
    • Brentwood
    • Electrical installation, Plumbing, heat and air-conditioning installation, Other construction installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    MB Membranes Limited Verified listing

    • The Granite Centre, Unit 2, The Fairway, Harlow, CM18 6LY
    • Harlow
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Mayfly Group LTD Verified listing

    • 4, Cleeve Hill, Leeds, LS19 6RX
    • Leeds
    • Plumbing, heat and air-conditioning installation, Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Stonetech UK LTD Verified listing

    • Orion House, 14, Barnhill, Stamford, PE9 2AE
    • South Kesteven
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link