FRESHAMPERS LIMITED
ALRESFORD

Hellopages » Hampshire » East Hampshire » SO24 0EF

Company number 04631888
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address THE OLD DAIRY HOME FARM PETERSFIELD ROAD, ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of FRESHAMPERS LIMITED are www.freshampers.co.uk, and www.freshampers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Freshampers Limited is a Private Limited Company. The company registration number is 04631888. Freshampers Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Freshampers Limited is The Old Dairy Home Farm Petersfield Road Ropley Alresford Hampshire So24 0ef. . WEBB, Nigel Kenneth Lamboll is a Secretary of the company. JEARY, Georgina Miranda is a Director of the company. Secretary THORNTON, Matthew Michael has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director HYDE, Nicholas Peter Cameron has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


freshampers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBB, Nigel Kenneth Lamboll
Appointed Date: 05 October 2004

Director
JEARY, Georgina Miranda
Appointed Date: 05 October 2004
46 years old

Resigned Directors

Secretary
THORNTON, Matthew Michael
Resigned: 05 October 2004
Appointed Date: 09 January 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
HYDE, Nicholas Peter Cameron
Resigned: 05 October 2004
Appointed Date: 09 January 2003
49 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mrs Georgina Jeary
Notified on: 9 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Kenneth Lamboll Webb
Notified on: 9 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHAMPERS LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 January 2016
10 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

30 Oct 2015
Accounts for a dormant company made up to 31 January 2015
13 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 37 more events
10 Mar 2003
New director appointed
10 Mar 2003
New secretary appointed
20 Jan 2003
Director resigned
20 Jan 2003
Secretary resigned
09 Jan 2003
Incorporation