FRESHCAM NO.6 LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 9EB

Company number 03085383
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address WAFFAIL COTTAGE MAIN STREET, BURSTWICK, HULL, ENGLAND, HU12 9EB
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FRESHCAM NO.6 LIMITED are www.freshcamno6.co.uk, and www.freshcam-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Habrough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshcam No 6 Limited is a Private Limited Company. The company registration number is 03085383. Freshcam No 6 Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Freshcam No 6 Limited is Waffail Cottage Main Street Burstwick Hull England Hu12 9eb. The company`s financial liabilities are £13.39k. It is £11.58k against last year. . BATEMAN, Mark Andrew is a Director of the company. Secretary BATEMAN, Deborah Avril has been resigned. Nominee Secretary HICKEY, Patrick Julian has been resigned. Secretary NIXON, Carmel Brenda has been resigned. Director BATEMAN, Mark Andrew has been resigned. Director HOLTON-SMITH, Barbara has been resigned. Nominee Director WILSON, Margaret Caroline has been resigned. The company operates in "Non-scheduled passenger air transport".


freshcam no.6 Key Finiance

LIABILITIES £13.39k
+638%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BATEMAN, Mark Andrew
Appointed Date: 16 May 2006
55 years old

Resigned Directors

Secretary
BATEMAN, Deborah Avril
Resigned: 27 July 2013
Appointed Date: 10 October 1996

Nominee Secretary
HICKEY, Patrick Julian
Resigned: 13 October 1995
Appointed Date: 28 July 1995

Secretary
NIXON, Carmel Brenda
Resigned: 10 October 1996
Appointed Date: 12 October 1995

Director
BATEMAN, Mark Andrew
Resigned: 01 November 1999
Appointed Date: 12 October 1995
55 years old

Director
HOLTON-SMITH, Barbara
Resigned: 16 May 2006
Appointed Date: 01 November 1999
74 years old

Nominee Director
WILSON, Margaret Caroline
Resigned: 13 October 1995
Appointed Date: 28 July 1995
61 years old

FRESHCAM NO.6 LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 May 2016
Compulsory strike-off action has been discontinued
05 May 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
19 Oct 1995
Secretary resigned
19 Oct 1995
Registered office changed on 19/10/95 from: orchard house orchard street stow-cum-quy cambridge CB5 9AE
19 Oct 1995
New secretary appointed
19 Oct 1995
New director appointed
28 Jul 1995
Incorporation