FREEAGENT CENTRAL LTD
EDINBURGH FREE AGENT CENTRAL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC316774
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address ONE EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017; Termination of appointment of Oliver Headey as a director on 18 January 2017. The most likely internet sites of FREEAGENT CENTRAL LTD are www.freeagentcentral.co.uk, and www.freeagent-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Freeagent Central Ltd is a Private Limited Company. The company registration number is SC316774. Freeagent Central Ltd has been working since 19 February 2007. The present status of the company is Active. The registered address of Freeagent Central Ltd is One Edinburgh Quay 133 Fountainbridge Edinburgh Scotland Eh3 9qg. . MOLYNEUX, Edward Thomas Uswin is a Director of the company. TENNER, Katherine Jean is a Director of the company. Secretary HEADEY, Oliver has been resigned. Secretary THOMAS, Chris has been resigned. Director COOREVITS, Frederic has been resigned. Director HEADEY, Oliver has been resigned. Director HOWLETT, Dennis has been resigned. Director JANZ, Christoph has been resigned. Director JANZ, Christoph has been resigned. Director LAVERY, Roan James, Dr has been resigned. Director ROBINSON, Phillip David has been resigned. Director CHRISTOPH JANZ has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MOLYNEUX, Edward Thomas Uswin
Appointed Date: 19 February 2007
55 years old

Director
TENNER, Katherine Jean
Appointed Date: 01 February 2017
41 years old

Resigned Directors

Secretary
HEADEY, Oliver
Resigned: 02 March 2012
Appointed Date: 13 August 2007

Secretary
THOMAS, Chris
Resigned: 13 August 2007
Appointed Date: 19 February 2007

Director
COOREVITS, Frederic
Resigned: 19 December 2016
Appointed Date: 12 August 2011
55 years old

Director
HEADEY, Oliver
Resigned: 18 January 2017
Appointed Date: 13 August 2007
51 years old

Director
HOWLETT, Dennis
Resigned: 14 March 2008
Appointed Date: 13 August 2007
72 years old

Director
JANZ, Christoph
Resigned: 01 October 2009
Appointed Date: 01 October 2009
48 years old

Director
JANZ, Christoph
Resigned: 20 December 2016
Appointed Date: 17 September 2009
48 years old

Director
LAVERY, Roan James, Dr
Resigned: 12 January 2017
Appointed Date: 13 August 2007
49 years old

Director
ROBINSON, Phillip David
Resigned: 18 July 2013
Appointed Date: 26 March 2010
59 years old

Director
CHRISTOPH JANZ
Resigned: 01 October 2009
Appointed Date: 17 September 2009

Persons With Significant Control

Freeagent Holdings Plc
Notified on: 21 October 2016
Nature of control: Ownership of shares – 75% or more

FREEAGENT CENTRAL LTD Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
01 Feb 2017
Appointment of Mrs Katherine Jean Tenner as a director on 1 February 2017
20 Jan 2017
Termination of appointment of Oliver Headey as a director on 18 January 2017
13 Jan 2017
Termination of appointment of Roan James Lavery as a director on 12 January 2017
09 Jan 2017
Termination of appointment of Frederic Coorevits as a director on 19 December 2016
...
... and 90 more events
15 Aug 2007
New secretary appointed
15 Aug 2007
New director appointed
13 Aug 2007
Secretary resigned
23 Mar 2007
Registered office changed on 23/03/07 from: 11 orchard bank edinburgh EH4 2DS
19 Feb 2007
Incorporation

FREEAGENT CENTRAL LTD Charges

27 February 2015
Charge code SC31 6774 0002
Delivered: 3 March 2015
Status: Satisfied on 8 December 2016
Persons entitled: Saas Capital Funding Ii, Llc
Description: Contains floating charge…
19 February 2015
Charge code SC31 6774 0003
Delivered: 3 March 2015
Status: Satisfied on 8 December 2016
Persons entitled: Saas Capital Funding Ii, Llc
Description: Contains floating charge…
30 December 2013
Charge code SC31 6774 0001
Delivered: 10 January 2014
Status: Satisfied on 3 March 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.
Description: Notification of addition to or amendment of charge…