FREYA INVESTMENTS LIMITED
INVERNESS SHIRE

Hellopages » Highland » Highland » PH25 3EB

Company number SC193239
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address THE GREY HOUSE, NETHY BRIDGE, INVERNESS SHIRE, PH25 3EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-03 GBP 1,259,600 . The most likely internet sites of FREYA INVESTMENTS LIMITED are www.freyainvestments.co.uk, and www.freya-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Aviemore Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freya Investments Limited is a Private Limited Company. The company registration number is SC193239. Freya Investments Limited has been working since 08 February 1999. The present status of the company is Active. The registered address of Freya Investments Limited is The Grey House Nethy Bridge Inverness Shire Ph25 3eb. . BLOOMFIELD, Celia Cresser is a Secretary of the company. BLOOMFIELD, Angus David Bell is a Director of the company. BLOOMFIELD, Celia Cresser is a Director of the company. BLOOMFIELD, Ewan Michael Bell is a Director of the company. BLOOMFIELD, Gavin James Bell is a Director of the company. BLOOMFIELD, Max Duncan Bell is a Director of the company. BLOOMFIELD, Ronald Michael Bell is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BLOOMFIELD, Angus David Bell has been resigned. Director BLOOMFIELD, Angus David Bell has been resigned. Director BLOOMFIELD, Angus David Bell has been resigned. Director BLOOMFIELD, Ewan Michael Bell has been resigned. Director BLOOMFIELD, Ewan Michael Bell has been resigned. Director BLOOMFIELD, Ewan Michael Bell has been resigned. Director BLOOMFIELD, Gavin James Bell has been resigned. Director BLOOMFIELD, Gavin James Bell has been resigned. Director BLOOMFIELD, Gavin James Bell has been resigned. Director BLOOMFIELD, Iain Duncan Bell has been resigned. Director BLOOMFIELD, Iain Duncan Bell has been resigned. Director BLOOMFIELD, Max Duncan Bell has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOOMFIELD, Celia Cresser
Appointed Date: 09 February 1999

Director
BLOOMFIELD, Angus David Bell
Appointed Date: 01 June 2006
54 years old

Director
BLOOMFIELD, Celia Cresser
Appointed Date: 09 February 1999
81 years old

Director
BLOOMFIELD, Ewan Michael Bell
Appointed Date: 01 June 2006
51 years old

Director
BLOOMFIELD, Gavin James Bell
Appointed Date: 01 June 2006
52 years old

Director
BLOOMFIELD, Max Duncan Bell
Appointed Date: 01 June 2006
49 years old

Director
BLOOMFIELD, Ronald Michael Bell
Appointed Date: 09 February 1999
82 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 February 1999
Appointed Date: 08 February 1999

Director
BLOOMFIELD, Angus David Bell
Resigned: 01 April 2006
Appointed Date: 01 September 2005
54 years old

Director
BLOOMFIELD, Angus David Bell
Resigned: 18 February 2005
Appointed Date: 01 August 2002
54 years old

Director
BLOOMFIELD, Angus David Bell
Resigned: 18 August 2001
Appointed Date: 21 June 1999
54 years old

Director
BLOOMFIELD, Ewan Michael Bell
Resigned: 01 April 2006
Appointed Date: 01 September 2005
51 years old

Director
BLOOMFIELD, Ewan Michael Bell
Resigned: 01 June 2005
Appointed Date: 01 August 2002
51 years old

Director
BLOOMFIELD, Ewan Michael Bell
Resigned: 18 August 2001
Appointed Date: 21 June 1999
51 years old

Director
BLOOMFIELD, Gavin James Bell
Resigned: 01 April 2006
Appointed Date: 01 September 2005
52 years old

Director
BLOOMFIELD, Gavin James Bell
Resigned: 01 June 2005
Appointed Date: 01 August 2002
52 years old

Director
BLOOMFIELD, Gavin James Bell
Resigned: 18 August 2001
Appointed Date: 21 June 1999
52 years old

Director
BLOOMFIELD, Iain Duncan Bell
Resigned: 18 February 2005
Appointed Date: 01 August 2002
49 years old

Director
BLOOMFIELD, Iain Duncan Bell
Resigned: 18 August 2001
Appointed Date: 21 June 1999
49 years old

Director
BLOOMFIELD, Max Duncan Bell
Resigned: 01 April 2006
Appointed Date: 01 September 2005
49 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 February 1999
Appointed Date: 08 February 1999

FREYA INVESTMENTS LIMITED Events

02 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Jun 2016
Micro company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,259,600

03 Jan 2016
Director's details changed for Max Duncan Bell Bloomfield on 10 November 2015
03 Jan 2016
Director's details changed for Mr Ewan Michael Bell Bloomfield on 15 December 2015
...
... and 100 more events
10 Feb 1999
Director resigned
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed;new director appointed
10 Feb 1999
Registered office changed on 10/02/99 from: the grey house nethy bridge inverness shire PH25 3EB
08 Feb 1999
Incorporation

FREYA INVESTMENTS LIMITED Charges

12 November 2008
Deed of substitution (incorporating legal mortgage)
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lease of flat 106 & store room, millbank court, 24 john…
19 June 2006
Standard security
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat r, 2A dean path, dean village, edinburgh.
14 December 2001
Floating charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
14 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 106 millbank court, 24 john islip street,london.
5 September 2000
Mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 53 octavia house, king george square, horseferry road…
5 September 2000
Floating charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
31 July 1999
Mortgage
Delivered: 20 August 1999
Status: Satisfied on 28 July 2005
Persons entitled: Woolwich PLC
Description: 38 stourhead house, lillington garden estate, london, SW1V…