T.FREEMANTLE LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PQ

Company number 03147425
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 50-54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ
Home Country United Kingdom
Nature of Business 28950 - Manufacture of machinery for paper and paperboard production
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 7,400 . The most likely internet sites of T.FREEMANTLE LIMITED are www.tfreemantle.co.uk, and www.t-freemantle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 10 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Freemantle Limited is a Private Limited Company. The company registration number is 03147425. T Freemantle Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of T Freemantle Limited is 50 54 Oswald Road Scunthorpe North Lincolnshire Dn15 7pq. . FREEMANTLE, Lynne Michele is a Director of the company. Secretary EEC LIMITED has been resigned. Secretary STIRLING SECRETARIAL SERVICES LTD has been resigned. Secretary UNICORN COMPANY SERVICES LIMITED has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Nominee Director HASELDEN, Mary Elizabeth has been resigned. The company operates in "Manufacture of machinery for paper and paperboard production".


Current Directors

Director
FREEMANTLE, Lynne Michele
Appointed Date: 18 January 1996
71 years old

Resigned Directors

Secretary
EEC LIMITED
Resigned: 18 February 2000
Appointed Date: 18 January 1996

Secretary
STIRLING SECRETARIAL SERVICES LTD
Resigned: 15 January 2015
Appointed Date: 18 February 2000

Secretary
UNICORN COMPANY SERVICES LIMITED
Resigned: 18 January 1996
Appointed Date: 17 January 1996

Secretary
UNICORN NOMINEES LIMITED
Resigned: 24 March 2006
Appointed Date: 03 October 2002

Nominee Director
HASELDEN, Mary Elizabeth
Resigned: 18 January 1996
Appointed Date: 17 January 1996
77 years old

Persons With Significant Control

Mrs Lynne Michele Freemantle
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Tony Freemantle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.FREEMANTLE LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 7,400

08 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 7,400

...
... and 58 more events
01 Mar 1996
New secretary appointed
01 Mar 1996
New director appointed
01 Mar 1996
Director resigned
01 Mar 1996
Secretary resigned
17 Jan 1996
Incorporation

T.FREEMANTLE LIMITED Charges

1 November 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…