This company is commonly known as Freemans Of Newent (holdings) Limited. The company was founded 40 years ago and was given the registration number 01752859. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FREEMANS OF NEWENT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01752859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1983 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Secretary | 09 October 2013 | Active |
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 15 May 2020 | Active |
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 02 August 2019 | Active |
Middle Farm, Upleadon, Gloucester, | Secretary | - | Active |
Hayes Farm, Pauntley, Newent, GL18 1LN | Secretary | 16 December 1994 | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Secretary | 04 January 2008 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Secretary | 01 July 2009 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 11 June 2018 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 October 2013 | Active |
Middle Farm, Upleadon, Gloucester, | Director | - | Active |
Everess Farm, Chapel Lane, Redmarley, GL19 3JF | Director | 01 July 1992 | Active |
Byfords Farm Newent Lane, Huntley, Gloucester, GL19 3HH | Director | - | Active |
Hayes Farm, Pauntley, Newent, GL18 1LN | Director | 01 July 1992 | Active |
Orchard Block, Grandstand Road, Hereford, United Kingdom, HR4 9PB | Director | 01 March 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 October 2013 | Active |
5 St Marys Lane, Burghill, Hereford, HR4 7QL | Director | 04 January 2008 | Active |
Old School House, Monkland, Leominster, HR6 9DB | Director | 04 January 2008 | Active |
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT | Director | 01 July 2009 | Active |
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR | Director | 11 June 2018 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 24 November 2011 | Active |
Orchard Block, Grandstand Road, Hereford, England, HR4 9BP | Director | 04 August 2015 | Active |
Cargill Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.