This company is commonly known as Freeman International Limited. The company was founded 6 years ago and was given the registration number 11253488. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FREEMAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 11253488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Bridge Street, Kington, United Kingdom, HR5 3DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Richmond Park Avenue, Rotherham, England, S61 2JG | Director | 02 March 2020 | Active |
85 - 87, Saltergate, Chesterfield, England, S40 1JS | Director | 01 October 2018 | Active |
85 - 87, Saltergate, Chesterfield, England, S40 1JS | Director | 01 October 2018 | Active |
Castleton Mill, Castleton Close, Armley, Leeds, England, LS12 2DS | Director | 28 August 2019 | Active |
Castleton Mill, Castleton Close, Leeds, England, LS12 2DS | Director | 13 March 2018 | Active |
Castleton Mill, Castleton Close, Leeds, England, LS12 2DS | Director | 13 March 2018 | Active |
Mr Dimitri Oldfield | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 - 87, Saltergate, Chesterfield, England, S40 1JS |
Nature of control | : |
|
Mr Jonathan Nicholls | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 46, Richmond Park Avenue, Rotherham, United Kingdom, S61 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.