This company is commonly known as Freelance Professional Services Limited. The company was founded 25 years ago and was given the registration number 03660395. The firm's registered office is in LONDON. You can find them at 1st Floor, 69-70 Long Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FREELANCE PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03660395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 October 1998 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ | Director | 01 October 2013 | Active |
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ | Secretary | 31 December 2017 | Active |
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ | Secretary | 28 October 1998 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 28 October 1998 | Active |
Dorincourt, Bradda West Lane, Port Erin, Isle Of Man, IM9 6PW | Secretary | 03 February 2010 | Active |
2 Marine Gardens, Ramsey, IM8 1EN | Secretary | 28 June 2002 | Active |
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ | Secretary | 01 November 2018 | Active |
Narradale, Ballamenagh Road, Baldrine, IM4 6AL | Secretary | 10 February 2003 | Active |
10, Gorsecroft, Abbeyfields, Douglas, IM2 7DZ | Secretary | 16 March 2009 | Active |
132 Gloucester Court, Kew Road, Richmond, TW9 3DY | Secretary | 03 February 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 28 October 1998 | Active |
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG | Director | 28 October 1998 | Active |
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ | Director | 28 October 1998 | Active |
Ellerby, ., Grove Mount, Isle Of Man, IM8 3HP | Director | 16 March 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Director | 28 October 1998 | Active |
Dorincourt, Bradda West Lane, Port Erin, Isle Of Man, IM9 6PW | Director | 16 March 2009 | Active |
Solent House, 1 Westham Lea, Castletown, IM9 1PD | Director | 14 February 2002 | Active |
2 Marine Gardens, Ramsey, IM8 1EN | Director | 09 December 1998 | Active |
Stonecroft, Les Mourants St Andrew, Guernsey, GY6 8RA | Director | 28 October 1998 | Active |
Narradale, Ballamenagh Road, Baldrine, IM4 6AL | Director | 02 May 2007 | Active |
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ | Director | 31 December 2017 | Active |
Glenmoor 187 Wycombe Lane, Wooburn Green, HP10 0HL | Director | 10 February 2003 | Active |
1 Homefield Park, Ballasalla, IM9 2EL | Director | 28 October 1998 | Active |
Fairwinds, Gretch Veg, Laxey, IM4 7PS | Director | 28 September 2006 | Active |
132 Gloucester Court, Kew Road, Richmond, TW9 3DY | Director | 11 January 2000 | Active |
123, Westminster Bridge Road, London, United Kingdom, SE1 7HR | Director | 16 May 2013 | Active |
48 Barrule Park, Ramsey, IM8 2BS | Director | 31 October 2001 | Active |
Mr David Arthur Armytage Dean | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ |
Nature of control | : |
|
Charterhouse Group International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69-70, First Floor, London, England, EC1A 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
2018-11-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-09-18 | Gazette | Gazette notice voluntary. | Download |
2018-07-27 | Dissolution | Dissolution application strike off company. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Address | Change sail address company with old address new address. | Download |
2016-01-06 | Address | Change registered office address company with date old address new address. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.