FREENEY WILLIAMS LIMITED
BRIGHTON ACCESS MATTERS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 03875901
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Ms Corine Jeanette Smith on 1 November 2015. The most likely internet sites of FREENEY WILLIAMS LIMITED are www.freeneywilliams.co.uk, and www.freeney-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Freeney Williams Limited is a Private Limited Company. The company registration number is 03875901. Freeney Williams Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Freeney Williams Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £15.38k. It is £-44.77k against last year. And the total assets are £44.75k, which is £-74.36k against last year. WILLIAMS, Richard John is a Secretary of the company. SMITH, Corinne Jeanette is a Director of the company. WILLIAMS, Richard John is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary RADMORE, Stephen has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director FREENEY, Michael Edwin has been resigned. Director WATERMAN, Ian has been resigned. The company operates in "Other service activities n.e.c.".


freeney williams Key Finiance

LIABILITIES £15.38k
-75%
CASH n/a
TOTAL ASSETS £44.75k
-63%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Richard John
Appointed Date: 30 September 2005

Director
SMITH, Corinne Jeanette
Appointed Date: 30 September 2005
65 years old

Director
WILLIAMS, Richard John
Appointed Date: 01 November 2003
74 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Secretary
RADMORE, Stephen
Resigned: 01 November 2001
Appointed Date: 12 November 1999

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 01 November 2001

Director
FREENEY, Michael Edwin
Resigned: 29 September 2005
Appointed Date: 01 November 2001
65 years old

Director
WATERMAN, Ian
Resigned: 31 October 2002
Appointed Date: 12 November 1999
73 years old

Persons With Significant Control

Mr Richard John Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FREENEY WILLIAMS LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Director's details changed for Ms Corine Jeanette Smith on 1 November 2015
08 Oct 2015
Director's details changed for Ms Corine Smith on 8 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 222

...
... and 72 more events
02 Jan 2001
Return made up to 12/11/00; full list of members
09 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 1999
Incorporation