FREEDOM MARKETING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JX

Company number 05349340
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address THE COLCHESTER CENTRE, HAWKINS ROAD, COLCHESTER, ESSEX, CO2 8JX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 29 November 2016 GBP 224,704 . The most likely internet sites of FREEDOM MARKETING LIMITED are www.freedommarketing.co.uk, and www.freedom-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Freedom Marketing Limited is a Private Limited Company. The company registration number is 05349340. Freedom Marketing Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Freedom Marketing Limited is The Colchester Centre Hawkins Road Colchester Essex Co2 8jx. . WAKULAT, Jenny Elizabeth is a Secretary of the company. BARNHART, Steven Daniel is a Director of the company. ESTEROW, Kenneth is a Director of the company. Secretary FROST, Margaret Catherine Yvonne has been resigned. Secretary HE/VLG SECRETARIES LIMITED has been resigned. Secretary HOLMES, Victoria Clare has been resigned. Secretary JACKLIN, Michael Charles Arthur has been resigned. Secretary BIRD & BIRD COMPANY SECRETARIES LIMITED has been resigned. Secretary OHS SECRETARIES LIMITED has been resigned. Director DEMARSE, Elisabeth has been resigned. Director DIMARIA, Edward has been resigned. Director EVANS, Thomas has been resigned. Director FROST, James Edward has been resigned. Director KING, Bradley Jackson has been resigned. Director KING, Bradley Jackson has been resigned. Director SPELTZ, Christopher has been resigned. Director STAHL, Wendy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WAKULAT, Jenny Elizabeth
Appointed Date: 10 January 2013

Director
BARNHART, Steven Daniel
Appointed Date: 25 January 2015
63 years old

Director
ESTEROW, Kenneth
Appointed Date: 31 December 2013
61 years old

Resigned Directors

Secretary
FROST, Margaret Catherine Yvonne
Resigned: 07 December 2006
Appointed Date: 01 February 2005

Secretary
HE/VLG SECRETARIES LIMITED
Resigned: 19 February 2009
Appointed Date: 06 June 2008

Secretary
HOLMES, Victoria Clare
Resigned: 06 June 2008
Appointed Date: 07 December 2006

Secretary
JACKLIN, Michael Charles Arthur
Resigned: 10 January 2013
Appointed Date: 02 February 2011

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Resigned: 02 February 2011
Appointed Date: 01 June 2010

Secretary
OHS SECRETARIES LIMITED
Resigned: 01 June 2010
Appointed Date: 19 February 2009

Director
DEMARSE, Elisabeth
Resigned: 06 August 2010
Appointed Date: 06 June 2008
71 years old

Director
DIMARIA, Edward
Resigned: 08 October 2014
Appointed Date: 06 August 2010
60 years old

Director
EVANS, Thomas
Resigned: 31 December 2013
Appointed Date: 06 August 2010
71 years old

Director
FROST, James Edward
Resigned: 16 November 2006
Appointed Date: 01 February 2005
56 years old

Director
KING, Bradley Jackson
Resigned: 06 August 2010
Appointed Date: 19 February 2009
43 years old

Director
KING, Bradley Jackson
Resigned: 06 June 2008
Appointed Date: 16 November 2006
43 years old

Director
SPELTZ, Christopher
Resigned: 06 August 2010
Appointed Date: 06 June 2008
63 years old

Director
STAHL, Wendy
Resigned: 06 August 2010
Appointed Date: 06 June 2008
71 years old

Persons With Significant Control

Mr Kenneth Esterow
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Steven Daniel Barnhart
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Creditcards.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREEDOM MARKETING LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 224,704

30 Aug 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

...
... and 63 more events
15 Jun 2006
Registered office changed on 15/06/06 from: 101 lockside marina chelmsford essex CM2 6HY
10 May 2006
Return made up to 01/02/06; full list of members
13 Dec 2005
Total exemption small company accounts made up to 30 April 2005
26 Sep 2005
Accounting reference date shortened from 28/02/06 to 30/04/05
01 Feb 2005
Incorporation