FREELEASE MANAGEMENT LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2AZ

Company number 01764818
Status Active
Incorporation Date 26 October 1983
Company Type Private Limited Company
Address 5 PARLIAMENT STREET, KINGSTON UPON HULL, HU1 2AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of FREELEASE MANAGEMENT LIMITED are www.freeleasemanagement.co.uk, and www.freelease-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Freelease Management Limited is a Private Limited Company. The company registration number is 01764818. Freelease Management Limited has been working since 26 October 1983. The present status of the company is Active. The registered address of Freelease Management Limited is 5 Parliament Street Kingston Upon Hull Hu1 2az. The cash in hand is £0.1k. It is £0k against last year. . LATHAM, Alistair Ian Manson is a Secretary of the company. GITTINGS, Simon Richard Thomas is a Director of the company. Secretary PROCTER, Andrew Charles Travers has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. Director PROCTER, Herbert Gerald has been resigned. The company operates in "Non-trading company".


freelease management Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LATHAM, Alistair Ian Manson
Appointed Date: 15 June 1999

Director
GITTINGS, Simon Richard Thomas
Appointed Date: 19 April 2013
64 years old

Resigned Directors

Secretary
PROCTER, Andrew Charles Travers
Resigned: 15 June 1999

Director
PROCTER, Andrew Charles Travers
Resigned: 19 April 2013
67 years old

Director
PROCTER, Herbert Gerald
Resigned: 15 June 1999
94 years old

Persons With Significant Control

Stamp Jackson & Procter Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREELEASE MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 30 April 2016
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Accounts for a dormant company made up to 30 April 2015
04 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 77 more events
19 May 1987
Full accounts made up to 30 April 1986

12 May 1987
Return made up to 30/04/86; full list of members

12 May 1987
Return made up to 30/04/86; full list of members

12 May 1987
Return made up to 30/04/87; full list of members

12 May 1987
Return made up to 30/04/87; full list of members