FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2NR

Company number 03451621
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED are www.freemanhookscaffoldingcontractors.co.uk, and www.freeman-hook-scaffolding-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Freeman Hook Scaffolding Contractors Limited is a Private Limited Company. The company registration number is 03451621. Freeman Hook Scaffolding Contractors Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Freeman Hook Scaffolding Contractors Limited is 24 Guildford Street Luton Bedfordshire Lu1 2nr. . R J BLOW SECRETARIES LIMITED is a Secretary of the company. FREEMAN, Anthony Charles is a Director of the company. HOOK, Barry Deane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary R J BLOW AND COMPANY has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
R J BLOW SECRETARIES LIMITED
Appointed Date: 01 April 2006

Director
FREEMAN, Anthony Charles
Appointed Date: 17 October 1997
66 years old

Director
HOOK, Barry Deane
Appointed Date: 17 October 1997
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Secretary
R J BLOW AND COMPANY
Resigned: 01 April 2006
Appointed Date: 17 October 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 October 1997
Appointed Date: 17 October 1997
71 years old

Persons With Significant Control

Mr Anthony Charles Freeman
Notified on: 17 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED Events

02 Nov 2016
Confirmation statement made on 17 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

02 Sep 2015
Registration of charge 034516210003, created on 20 August 2015
22 Aug 2015
Satisfaction of charge 2 in full
...
... and 47 more events
14 Nov 1997
New director appointed
14 Nov 1997
Registered office changed on 14/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Nov 1997
Secretary resigned
14 Nov 1997
Director resigned
17 Oct 1997
Incorporation

FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED Charges

20 August 2015
Charge code 0345 1621 0003
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barry Deane Hook Pauline Freeman Anthony Charles Freeman Rowanmoor Trustees Limited
Description: Contains fixed charge…
11 February 2011
Debenture
Delivered: 16 February 2011
Status: Satisfied on 22 August 2015
Persons entitled: Rowanmoor Trustees Limited, Anthony Charles Freeman and Barry Deane Hook
Description: Fixed and floating charge over the undertaking and all…
25 June 1998
Mortgage debenture
Delivered: 8 July 1998
Status: Satisfied on 22 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…