ANGELIKA C.J. FRIEBE LIMITED
BERKHAMSTED CLIVE A. BURDEN (EUROPE) LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 2UB

Company number 03369534
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 3 CHURCHGATES, CHURCH LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 2UB
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ANGELIKA C.J. FRIEBE LIMITED are www.angelikacjfriebe.co.uk, and www.angelika-c-j-friebe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Angelika C J Friebe Limited is a Private Limited Company. The company registration number is 03369534. Angelika C J Friebe Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Angelika C J Friebe Limited is 3 Churchgates Church Lane Berkhamsted Hertfordshire Hp4 2ub. . HART, Janet Margaret is a Secretary of the company. FRIEBE, Angelika Charlotte Johanna is a Director of the company. Secretary FRIEBE, Angelica Charlotte Johanna has been resigned. Secretary POUND, Douglas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURDEN, Clive Albert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Secretary
HART, Janet Margaret
Appointed Date: 01 July 2003

Director
FRIEBE, Angelika Charlotte Johanna
Appointed Date: 12 May 1997
67 years old

Resigned Directors

Secretary
FRIEBE, Angelica Charlotte Johanna
Resigned: 07 January 2002
Appointed Date: 12 May 1997

Secretary
POUND, Douglas John
Resigned: 30 June 2003
Appointed Date: 07 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Director
BURDEN, Clive Albert
Resigned: 07 January 2002
Appointed Date: 12 May 1997
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 1997
Appointed Date: 12 May 1997

ANGELIKA C.J. FRIEBE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
28 May 1997
Director resigned
28 May 1997
New secretary appointed
28 May 1997
New director appointed
28 May 1997
New director appointed
12 May 1997
Incorporation