FREELANCE PROFESSIONAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9EJ

Company number 03660395
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address 1ST FLOOR, 69-70 LONG LANE, LONDON, ENGLAND, EC1A 9EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ. The most likely internet sites of FREELANCE PROFESSIONAL SERVICES LIMITED are www.freelanceprofessionalservices.co.uk, and www.freelance-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freelance Professional Services Limited is a Private Limited Company. The company registration number is 03660395. Freelance Professional Services Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Freelance Professional Services Limited is 1st Floor 69 70 Long Lane London England Ec1a 9ej. The company`s financial liabilities are £17.8k. It is £0k against last year. . HUDDLESTON, Matthew Everett is a Secretary of the company. DEAN, David Arthur Armytage is a Director of the company. HUDDLESTON, Matthew is a Director of the company. Secretary DEAN, David Arthur Armytage has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LANTRY, Eugene Christopher has been resigned. Secretary MYLCHREEST, Graihagh has been resigned. Secretary SHORTLAND, Mark has been resigned. Secretary TURNBULL, Richard has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DEAN, Carole Anne has been resigned. Director DEAN, David Arthur Armytage has been resigned. Director GREENWOOD, Adam David has been resigned. Director HARRISON, Irene Lesley has been resigned. Director JONES, David Gerard has been resigned. Director LANTRY, Eugene Christopher has been resigned. Director MAY, Andrew Colin has been resigned. Director MYLCHREEST, Graihagh has been resigned. Director PORTCH, Paula Miriam has been resigned. Director PRITCHARD, David has been resigned. Director ROBERTSON, Sandra Hilary Bernadette has been resigned. Director TURNBULL, Richard has been resigned. Director WELLS, Paul Andrew has been resigned. Director WOTTON, Susan Caroline has been resigned. The company operates in "Other business support service activities n.e.c.".


freelance professional services Key Finiance

LIABILITIES £17.8k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDDLESTON, Matthew Everett
Appointed Date: 03 February 2010

Director
DEAN, David Arthur Armytage
Appointed Date: 01 October 2013
63 years old

Director
HUDDLESTON, Matthew
Appointed Date: 16 March 2009
49 years old

Resigned Directors

Secretary
DEAN, David Arthur Armytage
Resigned: 03 February 2000
Appointed Date: 28 October 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 November 1998
Appointed Date: 28 October 1998

Secretary
LANTRY, Eugene Christopher
Resigned: 10 February 2003
Appointed Date: 28 June 2002

Secretary
MYLCHREEST, Graihagh
Resigned: 16 March 2009
Appointed Date: 10 February 2003

Secretary
SHORTLAND, Mark
Resigned: 03 February 2010
Appointed Date: 16 March 2009

Secretary
TURNBULL, Richard
Resigned: 28 June 2002
Appointed Date: 03 February 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 November 1998
Appointed Date: 28 October 1998

Director
DEAN, Carole Anne
Resigned: 09 December 1998
Appointed Date: 28 October 1998
62 years old

Director
DEAN, David Arthur Armytage
Resigned: 11 January 2000
Appointed Date: 28 October 1998
63 years old

Director
GREENWOOD, Adam David
Resigned: 16 May 2013
Appointed Date: 16 March 2009
58 years old

Director
HARRISON, Irene Lesley
Resigned: 13 November 1998
Appointed Date: 28 October 1998
79 years old

Director
JONES, David Gerard
Resigned: 10 February 2003
Appointed Date: 14 February 2002
64 years old

Director
LANTRY, Eugene Christopher
Resigned: 02 May 2007
Appointed Date: 09 December 1998
69 years old

Director
MAY, Andrew Colin
Resigned: 09 July 1999
Appointed Date: 28 October 1998
61 years old

Director
MYLCHREEST, Graihagh
Resigned: 16 March 2009
Appointed Date: 02 May 2007
69 years old

Director
PORTCH, Paula Miriam
Resigned: 28 September 2006
Appointed Date: 10 February 2003
59 years old

Director
PRITCHARD, David
Resigned: 10 April 2000
Appointed Date: 28 October 1998
72 years old

Director
ROBERTSON, Sandra Hilary Bernadette
Resigned: 29 April 2010
Appointed Date: 28 September 2006
56 years old

Director
TURNBULL, Richard
Resigned: 28 June 2002
Appointed Date: 11 January 2000
58 years old

Director
WELLS, Paul Andrew
Resigned: 01 October 2013
Appointed Date: 16 May 2013
68 years old

Director
WOTTON, Susan Caroline
Resigned: 14 February 2002
Appointed Date: 31 October 2001
61 years old

Persons With Significant Control

Charterhouse Group International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREELANCE PROFESSIONAL SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Jan 2016
Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ
06 Jan 2016
Registered office address changed from , 123 Westminster Bridge Road, London, SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016
10 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000

...
... and 95 more events
25 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
Ad 13/11/98--------- £ si 50000@1
24 Nov 1998
Certificate of authorisation to commence business and borrow
24 Nov 1998
Application to commence business
28 Oct 1998
Incorporation

FREELANCE PROFESSIONAL SERVICES LIMITED Charges

2 March 2004
Security deposit deed
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Banque Aig
Description: Interest in the deposit account and all money from time to…