This company is commonly known as Freddy Products Limited. The company was founded 30 years ago and was given the registration number 02907462. The firm's registered office is in PERSHORE. You can find them at Celcius House Aintree Road, Keytec 7 Business Park, Pershore, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | FREDDY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02907462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celcius House Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Lane, Elmley Castle, Pershore, WR10 3HP | Director | 15 March 1994 | Active |
Celcius House, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN | Director | 24 August 2010 | Active |
Celcius House, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN | Director | 24 August 2010 | Active |
11 Blythe Way, Solihull, B91 3EY | Secretary | 01 September 2004 | Active |
26 Ongrils Close, Pershore, WR10 1QE | Secretary | 15 March 1994 | Active |
31, Hawksbury Close, Churchill, Redditch, B98 9JR | Secretary | 02 July 2008 | Active |
1 Fernhill Cottages, Charlton, WR10 3NQ | Secretary | 01 July 2006 | Active |
26 Meadow Close, Kempsey, Worcester, WR5 3NL | Secretary | 24 April 1998 | Active |
27 Brookside, Mitton, Tewkesbury, GL20 8BE | Secretary | 31 December 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 11 March 1994 | Active |
Mill Lane, Elmley Castle, Pershore, WR10 3HP | Director | 15 March 1994 | Active |
11 Blythe Way, Solihull, B91 3EY | Director | 01 September 2004 | Active |
11 Blythe Way, Solihull, B91 3EY | Director | 21 January 2000 | Active |
The White House, Puddington, South Wirral, CH64 5SR | Director | 31 January 2000 | Active |
76 Leicester Road, Sharnford, Hinckley, LE10 3PR | Director | 03 July 2006 | Active |
3 Woodward Parks, Fladbury, Pershore, WR10 2RB | Director | 23 January 2009 | Active |
36 Grange Avenue, Bevere, WR3 7QD | Director | 01 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 11 March 1994 | Active |
Paul De La Pena Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Celcius House, Aintree Road, Pershore, England, WR10 2JN |
Nature of control | : |
|
Mr Simon Paul Hanmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Celcius House, Aintree Road, Pershore, England, WR10 2JN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.