FREEHOLDERS UNITED LIMITED
WEST HAMPSTEAD

Hellopages » Greater London » Camden » NW6 1QA

Company number 03006702
Status Active
Incorporation Date 6 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 68A HILLFIELD ROAD, WEST HAMPSTEAD, LONDON, NW6 1QA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Director's details changed for Mr Richard Andrew Phillips on 6 April 2016; Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016. The most likely internet sites of FREEHOLDERS UNITED LIMITED are www.freeholdersunited.co.uk, and www.freeholders-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Freeholders United Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03006702. Freeholders United Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Freeholders United Limited is 68a Hillfield Road West Hampstead London Nw6 1qa. . PHILLIPS, Richard Andrew is a Secretary of the company. BRINDLEY, Anthony David is a Director of the company. PHILLIPS, Richard Andrew is a Director of the company. SHOOTER, Emma Rachel is a Director of the company. Nominee Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director FORSTER, Katy has been resigned. Director GIBSON, Mary Anne has been resigned. Director GIEBEL, Francis Thomas has been resigned. Director HAMPSON, Christopher Alan has been resigned. Nominee Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Nominee Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
PHILLIPS, Richard Andrew
Appointed Date: 07 March 1995

Director
BRINDLEY, Anthony David
Appointed Date: 31 December 2014
58 years old

Director
PHILLIPS, Richard Andrew
Appointed Date: 07 March 1995
61 years old

Director
SHOOTER, Emma Rachel
Appointed Date: 31 December 2014
42 years old

Resigned Directors

Nominee Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 07 March 1995
Appointed Date: 06 January 1995

Director
FORSTER, Katy
Resigned: 01 December 2014
Appointed Date: 25 February 1998
51 years old

Director
GIBSON, Mary Anne
Resigned: 04 December 1995
Appointed Date: 07 March 1995
69 years old

Director
GIEBEL, Francis Thomas
Resigned: 31 December 2011
Appointed Date: 31 May 2011
74 years old

Director
HAMPSON, Christopher Alan
Resigned: 12 September 1998
Appointed Date: 07 March 1995
68 years old

Nominee Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 07 March 1995
Appointed Date: 06 January 1995

Nominee Director
MABLAW NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 06 January 1995

Persons With Significant Control

Mr Richard Andrew Phillips
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Anthony David Brindley
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Emma Rachel Shooter
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Matthew Leonard Stephen
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

FREEHOLDERS UNITED LIMITED Events

13 Feb 2017
Confirmation statement made on 6 January 2017 with updates
13 Feb 2017
Director's details changed for Mr Richard Andrew Phillips on 6 April 2016
13 Feb 2017
Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 6 January 2016 no member list
...
... and 53 more events
16 Mar 1995
Secretary resigned;director resigned;new director appointed
16 Mar 1995
Director resigned;new director appointed
16 Mar 1995
New secretary appointed;new director appointed
16 Mar 1995
Registered office changed on 16/03/95 from: po box 101 20 station rd watford herts WD1 1HT
06 Jan 1995
Incorporation