This company is commonly known as Fredrickson International Limited. The company was founded 32 years ago and was given the registration number 02679522. The firm's registered office is in LEEDS. You can find them at Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FREDRICKSON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02679522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 18 June 2018 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 06 November 2019 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Secretary | 01 June 2016 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Secretary | 28 November 2017 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Secretary | 25 March 2014 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Secretary | - | Active |
Enterprise House, 1 Apex View, Leeds, United Kingdom, LS11 9BH | Secretary | 16 May 2013 | Active |
Rosebriars 441 Woodham Lane, Woodham, Addlestone, KT15 3QG | Director | - | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 16 May 2013 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 04 November 2013 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 23 March 2006 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 16 May 2013 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 16 May 2013 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 16 May 2013 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 01 August 2005 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 09 December 2016 | Active |
13 Wynton Grove, Walton On Thames, KT12 1LW | Director | 18 November 1996 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 01 March 2016 | Active |
11 Hersham Road, Walton-On-Thames, KT12 1LQ | Director | - | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 10 September 2003 | Active |
201 Richmond Road, Twickenham, TW1 2NJ | Director | 01 November 1994 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 03 April 2017 | Active |
28 Oaken Lane, Claygate, KT10 0RG | Director | 01 August 1999 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 01 October 2001 | Active |
48 Balliol Way, Sandhurst, GU47 0QN | Director | 01 February 1993 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 13 January 1993 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | - | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 02 September 2008 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 16 May 2013 | Active |
9 Priory Close, Totteridge, N20 8BB | Director | 08 November 1996 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 23 March 2015 | Active |
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 21 September 2011 | Active |
Field Farm, Colemore, GU34 3PX | Director | 01 May 1995 | Active |
Walnut Tree Cottage, Harwood Road, Marlow, SL7 2AS | Director | 28 September 1994 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 16 May 2013 | Active |
Metis Bidco Limited | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1. The Square, Thorpe Park View, Leeds, England, LS15 8GH |
Nature of control | : |
|
Interlaken Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ellington House, 9 Savannah Way, Leeds, England, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Gazette | Gazette filings brought up to date. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.