Company number 02180614
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address RUARDEAN WORKS, VARNISTER RD, DRYBROOK GLOS, GL17 9BH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of M.F. FREEMAN (PLANT) LIMITED are www.mffreemanplant.co.uk, and www.m-f-freeman-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. M F Freeman Plant Limited is a Private Limited Company.
The company registration number is 02180614. M F Freeman Plant Limited has been working since 19 October 1987.
The present status of the company is Active. The registered address of M F Freeman Plant Limited is Ruardean Works Varnister Rd Drybrook Glos Gl17 9bh. . FREEMAN, Jennifer Mary is a Secretary of the company. FREEMAN, Jennifer Mary is a Director of the company. FREEMAN, Luke Francis is a Director of the company. FREEMAN, Mervyn Francis is a Director of the company. WHARTON, Peter is a Director of the company. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Persons With Significant Control
M.F. FREEMAN (PLANT) LIMITED Events
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 11 July 2016 with updates
05 Jan 2016
Group of companies' accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
11 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 71 more events
21 Dec 1987
Secretary resigned;new secretary appointed
21 Dec 1987
Director resigned;new director appointed
16 Dec 1987
Company name changed isoleaf LIMITED\certificate issued on 17/12/87
16 Dec 1987
Company name changed\certificate issued on 16/12/87
19 Oct 1987
Incorporation
15 January 2013
Mortgage debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Legal charge
Delivered: 21 December 2010
Status: Satisfied
on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at royal mail depot bromyard industrial…
31 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied
on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2003
Fixed charge over chattels
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x 1999 volvo A35C dumper truck with registration number…