FREEZEMARK LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 04080375
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, BA3 2DZ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of FREEZEMARK LIMITED are www.freezemark.co.uk, and www.freezemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Freezemark Limited is a Private Limited Company. The company registration number is 04080375. Freezemark Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Freezemark Limited is The Island House Midsomer Norton Radstock Somerset Ba3 2dz. . AWRE, Mary Joan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DUNN, Philip Leonard Charles has been resigned. Secretary DUNN, Philip Leonard Charles has been resigned. Secretary HOWARD, Claire Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DUNN, Philip Leonard Charles has been resigned. Director HOWARD, Claire Elizabeth has been resigned. Director MARSDEN, Sheila has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Director
AWRE, Mary Joan
Appointed Date: 27 February 2002
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Secretary
DUNN, Philip Leonard Charles
Resigned: 11 August 2009
Appointed Date: 31 October 2002

Secretary
DUNN, Philip Leonard Charles
Resigned: 27 February 2002
Appointed Date: 28 September 2000

Secretary
HOWARD, Claire Elizabeth
Resigned: 31 October 2002
Appointed Date: 27 February 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 September 2000
Appointed Date: 28 September 2000
73 years old

Director
DUNN, Philip Leonard Charles
Resigned: 27 February 2002
Appointed Date: 28 September 2000
69 years old

Director
HOWARD, Claire Elizabeth
Resigned: 31 October 2002
Appointed Date: 27 February 2002
62 years old

Director
MARSDEN, Sheila
Resigned: 27 February 2002
Appointed Date: 28 September 2000
74 years old

Persons With Significant Control

Ms Mary Joan Awre
Notified on: 28 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FREEZEMARK LIMITED Events

12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 44 more events
02 Oct 2000
Secretary resigned
02 Oct 2000
Registered office changed on 02/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ
02 Oct 2000
Ad 28/09/00--------- £ si 1@1=1 £ ic 1/2
02 Oct 2000
Director resigned
28 Sep 2000
Incorporation