FREEDOM FIGHTERS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9AP

Company number 06271269
Status Active
Incorporation Date 6 June 2007
Company Type Private Limited Company
Address 104A HIGH STREET, WARE, HERTFORDSHIRE, SG12 9AP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 999 ; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 999 . The most likely internet sites of FREEDOM FIGHTERS LIMITED are www.freedomfighters.co.uk, and www.freedom-fighters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom Fighters Limited is a Private Limited Company. The company registration number is 06271269. Freedom Fighters Limited has been working since 06 June 2007. The present status of the company is Active. The registered address of Freedom Fighters Limited is 104a High Street Ware Hertfordshire Sg12 9ap. . THAKAR, Rajiv is a Director of the company. Secretary THAKAR, Stefania has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director THAKAR, Dipak has been resigned. Director DICE EUROPE LTD has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
THAKAR, Rajiv
Appointed Date: 12 November 2007
37 years old

Resigned Directors

Secretary
THAKAR, Stefania
Resigned: 19 February 2009
Appointed Date: 12 November 2007

Secretary
WESTCO NOMINEES LIMITED
Resigned: 15 November 2007
Appointed Date: 06 June 2007

Director
THAKAR, Dipak
Resigned: 25 September 2008
Appointed Date: 12 November 2007
67 years old

Director
DICE EUROPE LTD
Resigned: 18 June 2009
Appointed Date: 11 November 2008

Director
WESTCO DIRECTORS LTD
Resigned: 15 November 2007
Appointed Date: 06 June 2007

FREEDOM FIGHTERS LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 999

10 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 999

10 Jul 2015
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 104a High Street Ware Hertfordshire SG12 9AP on 10 July 2015
16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
12 Nov 2007
New director appointed
12 Nov 2007
Registered office changed on 12/11/07 from: 145-157 st john street london EC1V 4PY
12 Nov 2007
New secretary appointed
12 Nov 2007
New director appointed
06 Jun 2007
Incorporation