FREESTYLE DISPLAY LTD
TODMORDEN

Hellopages » West Yorkshire » Calderdale » OL14 7NA

Company number 03065531
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address 196 ROCHDALE ROAD, SHADE, TODMORDEN, LANCS, OL14 7NA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Melanie Mather on 4 October 2016; Secretary's details changed for Melanie Mather on 4 October 2016. The most likely internet sites of FREESTYLE DISPLAY LTD are www.freestyledisplay.co.uk, and www.freestyle-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Littleborough Rail Station is 4.6 miles; to Milnrow Rail Station (closed) is 7 miles; to Burnley Manchester Road Rail Station is 7.9 miles; to Burnley Central Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freestyle Display Ltd is a Private Limited Company. The company registration number is 03065531. Freestyle Display Ltd has been working since 07 June 1995. The present status of the company is Active. The registered address of Freestyle Display Ltd is 196 Rochdale Road Shade Todmorden Lancs Ol14 7na. . MATHER, Melanie is a Secretary of the company. MATHER, Colin Andrew is a Director of the company. MATHER, Melanie is a Director of the company. Secretary COLLINGE, Diane Charmaine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINGE, Diane Charmaine has been resigned. Director CROFTS, Christopher John has been resigned. Director HARRISON, Lorraine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
MATHER, Melanie
Appointed Date: 22 July 1999

Director
MATHER, Colin Andrew
Appointed Date: 27 January 1997
59 years old

Director
MATHER, Melanie
Appointed Date: 05 June 2001
55 years old

Resigned Directors

Secretary
COLLINGE, Diane Charmaine
Resigned: 22 July 1999
Appointed Date: 07 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
COLLINGE, Diane Charmaine
Resigned: 22 July 1999
Appointed Date: 06 April 1997
72 years old

Director
CROFTS, Christopher John
Resigned: 08 March 1996
Appointed Date: 07 June 1995
69 years old

Director
HARRISON, Lorraine
Resigned: 27 January 1997
Appointed Date: 08 March 1996
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

FREESTYLE DISPLAY LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Director's details changed for Melanie Mather on 4 October 2016
04 Oct 2016
Secretary's details changed for Melanie Mather on 4 October 2016
04 Oct 2016
Director's details changed for Colin Andrew Mather on 4 October 2016
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

...
... and 63 more events
10 Jul 1995
Accounting reference date notified as 30/04

27 Jun 1995
New director appointed
27 Jun 1995
Secretary resigned;new secretary appointed;director resigned
27 Jun 1995
Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Jun 1995
Incorporation

FREESTYLE DISPLAY LTD Charges

6 June 2008
Legal mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property 196 rochdale road, todmorden.