DEELEY FREED (ASSETT) LIMITED
BRISTOL BEALAW BRIS (876) LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1NN
Company number 06301455
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 7 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 1NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of DEELEY FREED (ASSETT) LIMITED are www.deeleyfreedassett.co.uk, and www.deeley-freed-assett.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Deeley Freed Assett Limited is a Private Limited Company. The company registration number is 06301455. Deeley Freed Assett Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Deeley Freed Assett Limited is 7 Whiteladies Road Clifton Bristol Bs8 1nn. . BRIGGS, Philip Neil is a Secretary of the company. FREED, David Maxwell is a Director of the company. JAMES, Robert George is a Director of the company. MALTBY, Andrew Dexter is a Director of the company. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 08 May 2008

Director
FREED, David Maxwell
Appointed Date: 08 May 2008
71 years old

Director
JAMES, Robert George
Appointed Date: 08 May 2008
77 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 08 May 2008
68 years old

Resigned Directors

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 08 May 2008
Appointed Date: 04 July 2007

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 08 May 2008
Appointed Date: 04 July 2007

Persons With Significant Control

Deeley Freed Estates Ltd
Notified on: 4 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DEELEY FREED (ASSETT) LIMITED Events

31 Jan 2017
Accounts for a small company made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
16 Dec 2015
Accounts for a small company made up to 30 April 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4

11 Sep 2014
Accounts for a small company made up to 30 April 2014
...
... and 41 more events
23 May 2008
Director appointed andrew dexter maltby
23 May 2008
Director appointed david maxwell freed
23 May 2008
Secretary appointed philip neil briggs
07 Aug 2007
Company name changed bealaw bris (876) LIMITED\certificate issued on 07/08/07
04 Jul 2007
Incorporation

DEELEY FREED (ASSETT) LIMITED Charges

13 April 2012
Supplemental debenture
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The specified investments and the related rights,first…
13 April 2012
Legal charge
Delivered: 24 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: L/H land at roseberry road bath t/no AV192066 l/h land at…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: L/H land at charlton works bath t/no ST270458 see image for…
6 August 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 19 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Charlton works lower bristol road bath by way of fixed…
14 July 2008
Debenture
Delivered: 16 July 2008
Status: Satisfied on 19 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…