FREQUENCYTELLSPRICE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 4SG

Company number 03836175
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address 70 DITCHLING ROAD, BRIGHTON, EAST SUSSEX, BN1 4SG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of FREQUENCYTELLSPRICE LIMITED are www.frequencytellsprice.co.uk, and www.frequencytellsprice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Frequencytellsprice Limited is a Private Limited Company. The company registration number is 03836175. Frequencytellsprice Limited has been working since 03 September 1999. The present status of the company is Active. The registered address of Frequencytellsprice Limited is 70 Ditchling Road Brighton East Sussex Bn1 4sg. The cash in hand is £0k. It is £0k against last year. . HIRST, David Robertson is a Secretary of the company. HIRST, Alison Rosamund is a Director of the company. HIRST, David Robertson is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


frequencytellsprice Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HIRST, David Robertson
Appointed Date: 03 September 1999

Director
HIRST, Alison Rosamund
Appointed Date: 03 September 1999
74 years old

Director
HIRST, David Robertson
Appointed Date: 03 September 1999
78 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 03 September 1999
Appointed Date: 03 September 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 September 1999
Appointed Date: 03 September 1999
63 years old

Persons With Significant Control

Mr David Robertson Hirst
Notified on: 3 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREQUENCYTELLSPRICE LIMITED Events

17 Sep 2016
Confirmation statement made on 3 September 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 30 September 2015
28 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

20 Jun 2015
Accounts for a dormant company made up to 30 September 2014
29 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2

...
... and 29 more events
04 Nov 1999
New director appointed
04 Nov 1999
New secretary appointed;new director appointed
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
03 Sep 1999
Incorporation