FRESH MINDS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7DA

Company number 04070264
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address KINGSBOURNE HOUSE, 229-231 HIGH HOLBORN, LONDON, WC1V 7DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Sub-division of shares on 13 December 2016; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Sub div 13/12/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FRESH MINDS LIMITED are www.freshminds.co.uk, and www.fresh-minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Minds Limited is a Private Limited Company. The company registration number is 04070264. Fresh Minds Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Fresh Minds Limited is Kingsbourne House 229 231 High Holborn London Wc1v 7da. . HUNT, James Christopher is a Secretary of the company. CRUMP, Catherine Anne is a Director of the company. OSMOND, Charles Robert is a Director of the company. PERKIN, Paul John is a Director of the company. PLUMB, Caroline Bayantai is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary PLUMB, Caroline Bayantai has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director LEATHWOOD, Alistair Robert has been resigned. Director TRIM, Helen Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNT, James Christopher
Appointed Date: 23 September 2011

Director
CRUMP, Catherine Anne
Appointed Date: 14 July 2016
47 years old

Director
OSMOND, Charles Robert
Appointed Date: 12 September 2000
48 years old

Director
PERKIN, Paul John
Appointed Date: 16 November 2006
72 years old

Director
PLUMB, Caroline Bayantai
Appointed Date: 12 September 2000
46 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 04 October 2001
Appointed Date: 01 March 2001

Secretary
PLUMB, Caroline Bayantai
Resigned: 01 March 2001
Appointed Date: 12 September 2000

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 23 September 2010
Appointed Date: 04 October 2001

Director
LEATHWOOD, Alistair Robert
Resigned: 25 May 2011
Appointed Date: 01 April 2009
53 years old

Director
TRIM, Helen Maria
Resigned: 31 December 2014
Appointed Date: 24 October 2013
59 years old

Persons With Significant Control

Charles Robert Osmond
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Bayantai Plumb
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESH MINDS LIMITED Events

21 Feb 2017
Sub-division of shares on 13 December 2016
21 Feb 2017
Change of share class name or designation
16 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 13/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Memorandum and Articles of Association
13 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 86 more events
06 Mar 2001
£ nc 500/1000 23/01/01
06 Mar 2001
Secretary resigned
06 Mar 2001
New secretary appointed
06 Mar 2001
Registered office changed on 06/03/01 from: 9 holbrook lane chislehurst kent BR7 6PE
12 Sep 2000
Incorporation

FRESH MINDS LIMITED Charges

3 June 2005
Rent deposit deed
Delivered: 8 June 2005
Status: Satisfied on 5 May 2015
Persons entitled: Grandsoft Limited
Description: Rent deposit of £7,182.62 plus value added tax.
3 February 2005
Debenture
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Rent deposit deed
Delivered: 15 June 2004
Status: Satisfied on 5 May 2015
Persons entitled: Grandsoft Limited
Description: A rent deposit of £15,147.75 together with value added tax…
29 October 2003
Rent deposit deed
Delivered: 31 October 2003
Status: Satisfied on 5 May 2015
Persons entitled: Grandsoft Limited
Description: £7,755.00.
9 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…