FRESH VENTURES (HOLDINGS) LIMITED

Hellopages » Greater London » Hackney » N1 7LL

Company number 04233850
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 19/21 NILE STREET, LONDON, N1 7LL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mrs Leah Milton as a director on 9 March 2017; Appointment of Mr Simon Tristan Bax as a director on 9 March 2017; Termination of appointment of Anthony Guy Mottershead as a director on 9 March 2017. The most likely internet sites of FRESH VENTURES (HOLDINGS) LIMITED are www.freshventuresholdings.co.uk, and www.fresh-ventures-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Ventures Holdings Limited is a Private Limited Company. The company registration number is 04233850. Fresh Ventures Holdings Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Fresh Ventures Holdings Limited is 19 21 Nile Street London N1 7ll. . DEWAR, John Stuart is a Secretary of the company. BAX, Simon Tristan is a Director of the company. MILTON, Leah is a Director of the company. RONJE, Ib Henrik is a Director of the company. Secretary DEWAR, John Stuart has been resigned. Secretary GRAY, Mark has been resigned. Secretary LEE, Alexander William Bruce has been resigned. Secretary OLIVER, Jamie Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOVAN, Tara Gail has been resigned. Director FOGH, Jan has been resigned. Director FROST, Michael Lawrence has been resigned. Director GRAY, Mark has been resigned. Director HUNT, Paul Gregory has been resigned. Director HUNT, Paul Gregory has been resigned. Director JACKSON, John Ellis has been resigned. Director MOTTERSHEAD, Anthony Guy has been resigned. Director OLIVER, Jamie Trevor has been resigned. Director OLIVER, Juliette Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DEWAR, John Stuart
Appointed Date: 01 September 2007

Director
BAX, Simon Tristan
Appointed Date: 09 March 2017
66 years old

Director
MILTON, Leah
Appointed Date: 09 March 2017
61 years old

Director
RONJE, Ib Henrik
Appointed Date: 28 April 2006
71 years old

Resigned Directors

Secretary
DEWAR, John Stuart
Resigned: 13 September 2006
Appointed Date: 01 August 2004

Secretary
GRAY, Mark
Resigned: 21 January 2002
Appointed Date: 13 June 2001

Secretary
LEE, Alexander William Bruce
Resigned: 01 September 2007
Appointed Date: 13 September 2006

Secretary
OLIVER, Jamie Trevor
Resigned: 01 August 2004
Appointed Date: 21 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Director
DONOVAN, Tara Gail
Resigned: 13 December 2012
Appointed Date: 28 April 2006
57 years old

Director
FOGH, Jan
Resigned: 17 June 2009
Appointed Date: 28 April 2006
72 years old

Director
FROST, Michael Lawrence
Resigned: 24 August 2007
Appointed Date: 01 April 2006
86 years old

Director
GRAY, Mark
Resigned: 21 January 2002
Appointed Date: 13 June 2001
51 years old

Director
HUNT, Paul Gregory
Resigned: 09 March 2017
Appointed Date: 01 July 2014
62 years old

Director
HUNT, Paul Gregory
Resigned: 15 May 2002
Appointed Date: 13 June 2001
62 years old

Director
JACKSON, John Ellis
Resigned: 30 June 2014
Appointed Date: 01 September 2007
78 years old

Director
MOTTERSHEAD, Anthony Guy
Resigned: 09 March 2017
Appointed Date: 13 December 2012
60 years old

Director
OLIVER, Jamie Trevor
Resigned: 01 April 2006
Appointed Date: 13 June 2001
50 years old

Director
OLIVER, Juliette Elizabeth
Resigned: 01 April 2006
Appointed Date: 15 May 2002
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

FRESH VENTURES (HOLDINGS) LIMITED Events

13 Mar 2017
Appointment of Mrs Leah Milton as a director on 9 March 2017
13 Mar 2017
Appointment of Mr Simon Tristan Bax as a director on 9 March 2017
13 Mar 2017
Termination of appointment of Anthony Guy Mottershead as a director on 9 March 2017
13 Mar 2017
Termination of appointment of Paul Gregory Hunt as a director on 9 March 2017
01 Nov 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 73 more events
07 Sep 2001
New secretary appointed;new director appointed
03 Sep 2001
Director resigned
03 Sep 2001
Secretary resigned
16 Jul 2001
New director appointed
13 Jun 2001
Incorporation