FREEDOM COMMUNICATIONS (U.K.) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 02443243
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registration of charge 024432430006, created on 31 January 2017; Auditor's resignation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FREEDOM COMMUNICATIONS (U.K.) LIMITED are www.freedomcommunicationsuk.co.uk, and www.freedom-communications-u-k.co.uk. The predicted number of employees is 210 to 220. The company’s age is thirty-five years and eleven months. Freedom Communications U K Limited is a Private Limited Company. The company registration number is 02443243. Freedom Communications U K Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of Freedom Communications U K Limited is Global House 2 Crofton Close Lincoln England Ln3 4nt. And the total assets are £6422.07k, which is £603.23k against last year. ALLEN, Mark David is a Director of the company. THIRKILL, Adrian Albert is a Director of the company. Secretary BOTTING, Karen Lynda has been resigned. Secretary BOTTING, Karen Lynda has been resigned. Secretary SKELTON, Matthew James has been resigned. Secretary SKELTON, Matthew James has been resigned. Director BOTTING, Karen Lynda has been resigned. Director BOTTING, Patrick Charles Robert has been resigned. Director BOTTING, Patrick Charles Robert has been resigned. Director BOTTING, Patrick Charles Robert has been resigned. Director CLARK, Lisa has been resigned. Director DAVIES, Peter has been resigned. Director KEMP, Kevin Lawrence has been resigned. Director KEMP, Kevin Lawrence has been resigned. Director KEMP, Kevin Lawrence has been resigned. Director LUFF, Christopher John has been resigned. Director LUFF, Christopher John has been resigned. Director LUFF, Christopher John has been resigned. Director MEIKLEJOHN, Max has been resigned. Director REID, Marcos John has been resigned. Director REID, Marcos John has been resigned. Director REID, Marcos John has been resigned. Director SKELTON, Matthew James has been resigned. Director SKELTON, Matthew James has been resigned. Director SYMONDS, Sydney Mark David has been resigned. Director TURNER, Marc Daniel has been resigned. Director VALENTINE, Greig has been resigned. The company operates in "Other telecommunications activities".


freedom communications (u.k.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £6422.07k
+10%
All Financial Figures

Current Directors

Director
ALLEN, Mark David
Appointed Date: 03 January 2017
50 years old

Director
THIRKILL, Adrian Albert
Appointed Date: 03 January 2017
62 years old

Resigned Directors

Secretary
BOTTING, Karen Lynda
Resigned: 09 May 2008
Appointed Date: 08 January 2008

Secretary
BOTTING, Karen Lynda
Resigned: 30 August 2007

Secretary
SKELTON, Matthew James
Resigned: 03 January 2017
Appointed Date: 12 May 2008

Secretary
SKELTON, Matthew James
Resigned: 08 January 2008
Appointed Date: 30 August 2007

Director
BOTTING, Karen Lynda
Resigned: 09 May 2008
66 years old

Director
BOTTING, Patrick Charles Robert
Resigned: 03 January 2017
Appointed Date: 02 April 2013
67 years old

Director
BOTTING, Patrick Charles Robert
Resigned: 01 April 2013
Appointed Date: 02 April 2012
67 years old

Director
BOTTING, Patrick Charles Robert
Resigned: 01 April 2012
67 years old

Director
CLARK, Lisa
Resigned: 03 January 2017
Appointed Date: 01 April 2014
53 years old

Director
DAVIES, Peter
Resigned: 01 February 1991
71 years old

Director
KEMP, Kevin Lawrence
Resigned: 03 January 2017
Appointed Date: 02 April 2013
61 years old

Director
KEMP, Kevin Lawrence
Resigned: 01 April 2013
Appointed Date: 02 April 2012
61 years old

Director
KEMP, Kevin Lawrence
Resigned: 01 April 2012
61 years old

Director
LUFF, Christopher John
Resigned: 03 January 2017
Appointed Date: 02 April 2013
61 years old

Director
LUFF, Christopher John
Resigned: 01 April 2013
Appointed Date: 02 April 2012
61 years old

Director
LUFF, Christopher John
Resigned: 01 April 2012
Appointed Date: 22 July 1996
61 years old

Director
MEIKLEJOHN, Max
Resigned: 03 January 2017
Appointed Date: 01 September 2015
46 years old

Director
REID, Marcos John
Resigned: 31 March 2014
Appointed Date: 02 April 2013
54 years old

Director
REID, Marcos John
Resigned: 01 April 2013
Appointed Date: 02 April 2012
54 years old

Director
REID, Marcos John
Resigned: 01 April 2012
Appointed Date: 22 January 2004
54 years old

Director
SKELTON, Matthew James
Resigned: 03 January 2017
Appointed Date: 02 April 2013
54 years old

Director
SKELTON, Matthew James
Resigned: 01 April 2013
Appointed Date: 02 April 2012
54 years old

Director
SYMONDS, Sydney Mark David
Resigned: 01 April 2013
Appointed Date: 15 March 2012
67 years old

Director
TURNER, Marc Daniel
Resigned: 03 January 2017
Appointed Date: 01 September 2015
51 years old

Director
VALENTINE, Greig
Resigned: 03 January 2017
Appointed Date: 01 April 2014
54 years old

Persons With Significant Control

Mr Kevin Lawrence Kemp
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Charles Robert Botting
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM COMMUNICATIONS (U.K.) LIMITED Events

01 Feb 2017
Registration of charge 024432430006, created on 31 January 2017
27 Jan 2017
Auditor's resignation
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Jan 2017
Satisfaction of charge 4 in full
17 Jan 2017
Satisfaction of charge 5 in full
...
... and 165 more events
09 Jan 1990
Ad 13/12/89--------- £ si 98@1=98 £ ic 2/100

08 Jan 1990
Accounting reference date notified as 31/01

30 Nov 1989
Registered office changed on 30/11/89 from: 84 temple chambers temple avenue london EC4Y ohp

30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1989
Incorporation

FREEDOM COMMUNICATIONS (U.K.) LIMITED Charges

31 January 2017
Charge code 0244 3243 0006
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: This deed of accession is supplemental to a debenture dated…
1 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 17 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 17 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a l/h property k/a moorcross house tolpits…
15 March 1996
Debenture
Delivered: 21 March 1996
Status: Satisfied on 10 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1992
Single debenture
Delivered: 27 January 1992
Status: Satisfied on 11 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Debenture
Delivered: 20 June 1991
Status: Satisfied on 23 January 1996
Persons entitled: Alcatel Business Systems Limited
Description: Fixed and floating charges over the undertaking and all…