FAST FREEZE INTERNATIONAL LIMITED
WEST YORKSHIRE HOLME STYES LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2JD

Company number 03018858
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address 22 LONGLEY, HOLMFIRTH, WEST YORKSHIRE, HD9 2JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 10 . The most likely internet sites of FAST FREEZE INTERNATIONAL LIMITED are www.fastfreezeinternational.co.uk, and www.fast-freeze-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Fast Freeze International Limited is a Private Limited Company. The company registration number is 03018858. Fast Freeze International Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Fast Freeze International Limited is 22 Longley Holmfirth West Yorkshire Hd9 2jd. . WOOD, Patricia Ann is a Secretary of the company. DICKINSON, Robert James is a Director of the company. SHARPE, Christopher Kenneth is a Director of the company. Secretary DICKINSON, Laurence Alice Lucie Madeleine has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOBSON, David has been resigned. Secretary JACKSON-SMITH, Timothy David has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HANDS, Stephen has been resigned. Director JACKSON-SMITH, Timothy David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOOD, Patricia Ann
Appointed Date: 06 September 2012

Director
DICKINSON, Robert James
Appointed Date: 10 May 1995
68 years old

Director
SHARPE, Christopher Kenneth
Appointed Date: 22 May 2015
69 years old

Resigned Directors

Secretary
DICKINSON, Laurence Alice Lucie Madeleine
Resigned: 11 March 1997
Appointed Date: 10 May 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 16 February 1995
Appointed Date: 07 February 1995

Secretary
HOBSON, David
Resigned: 06 September 2012
Appointed Date: 11 March 1997

Secretary
JACKSON-SMITH, Timothy David
Resigned: 10 May 1995
Appointed Date: 16 February 1995

Nominee Director
DOYLE, Betty June
Resigned: 16 February 1995
Appointed Date: 07 February 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 February 1995
Appointed Date: 07 February 1995
84 years old

Director
HANDS, Stephen
Resigned: 10 May 1995
Appointed Date: 16 February 1995
57 years old

Director
JACKSON-SMITH, Timothy David
Resigned: 10 May 1995
Appointed Date: 16 February 1995
56 years old

Persons With Significant Control

Mr Robert James Dickinson
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

FAST FREEZE INTERNATIONAL LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10

28 May 2015
Appointment of Mr Christopher Kenneth Sharpe as a director on 22 May 2015
08 May 2015
Full accounts made up to 30 June 2014
...
... and 64 more events
16 May 1995
Registered office changed on 16/05/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
23 Feb 1995
Director resigned;new director appointed
23 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1995
Registered office changed on 23/02/95 from: 50 lincolns inn fields london WC2A 3PF

07 Feb 1995
Incorporation