This company is commonly known as T R Freeman Limited. The company was founded 27 years ago and was given the registration number 03237010. The firm's registered office is in SPINNINGFIELDS. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 43910 - Roofing activities.
Name | : | T R FREEMAN LIMITED |
---|---|---|
Company Number | : | 03237010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 August 1996 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Secretary | 01 January 2005 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Director | 08 May 2007 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Director | 25 July 2019 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Director | 01 February 2001 | Active |
25 Common Road, Witchford, Ely, CB6 2HY | Secretary | 23 August 1996 | Active |
94 Station Road, Oakley, Bedford, MK43 7RE | Secretary | 13 August 1996 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 13 August 1996 | Active |
Pond House, Thurlow Road, Great Bradley, Newmarket, CB8 9LW | Director | 13 August 1996 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR | Director | 03 March 2000 | Active |
37 St Johns Avenue, Newmarket, CB8 8DE | Director | 16 August 1996 | Active |
Highdown, Sibleys Green, Thaxted, CM6 2NU | Director | 03 March 2000 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR | Director | 13 August 1996 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR | Director | 18 November 2013 | Active |
2 Woodside Avenue, Boothville, Northampton, NN3 6JJ | Director | 14 July 1997 | Active |
16 Strawberry Roan, 16 Percheron Close, Impington, Cambridge, CB4 9YX | Director | 01 September 2006 | Active |
Beadle Trading Estate, Ditton Walk, Cambridge, CB5 8PD | Director | 01 May 2011 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR | Director | 01 January 2008 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 13 August 1996 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR | Director | 31 May 2016 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR | Director | 01 January 2014 | Active |
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR | Director | 29 August 2017 | Active |
Kershaw Services Limited | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edward Leonard House, Pembroke Avenue, Cambridge, England, CB25 9QR |
Nature of control | : |
|
Mr Mark Stephen Finlay | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Edward Leonard House, Pembroke Avenue, Cambridge, CB25 9QR |
Nature of control | : |
|
Mrs Julie Mary Finlay | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Edward Leonard House, Pembroke Avenue, Cambridge, CB25 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-26 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.