FREEMAN AUTOMOTIVE (UK) LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 9EF

Company number 01690939
Status Active
Incorporation Date 13 January 1983
Company Type Private Limited Company
Address EBC BRAKES WORLD HEADQUARTERS UPTON VALLEY WAY EAST, PINEHAM, NORTHAMPTON, NN4 9EF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Satisfaction of charge 3 in full. The most likely internet sites of FREEMAN AUTOMOTIVE (UK) LTD are www.freemanautomotiveuk.co.uk, and www.freeman-automotive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Freeman Automotive Uk Ltd is a Private Limited Company. The company registration number is 01690939. Freeman Automotive Uk Ltd has been working since 13 January 1983. The present status of the company is Active. The registered address of Freeman Automotive Uk Ltd is Ebc Brakes World Headquarters Upton Valley Way East Pineham Northampton Nn4 9ef. . LAWSON, Lucy is a Secretary of the company. HALLETT, James is a Director of the company. LAWSON, Lucy is a Director of the company. Secretary FREEMAN, Andrew Charles has been resigned. Secretary MCCRICKARD, Mary Margaret has been resigned. Director FREEMAN, Andrew Charles has been resigned. Director FREEMAN, Winifred has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
LAWSON, Lucy
Appointed Date: 17 December 2010

Director
HALLETT, James
Appointed Date: 01 April 2014
51 years old

Director
LAWSON, Lucy
Appointed Date: 19 December 2013
46 years old

Resigned Directors

Secretary
FREEMAN, Andrew Charles
Resigned: 14 June 2004

Secretary
MCCRICKARD, Mary Margaret
Resigned: 17 December 2010
Appointed Date: 14 June 2004

Director
FREEMAN, Andrew Charles
Resigned: 31 March 2014
75 years old

Director
FREEMAN, Winifred
Resigned: 14 June 2004
105 years old

FREEMAN AUTOMOTIVE (UK) LTD Events

20 Jul 2016
Group of companies' accounts made up to 31 October 2015
01 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

29 Oct 2015
Satisfaction of charge 3 in full
31 Jul 2015
Group of companies' accounts made up to 31 October 2014
25 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

...
... and 71 more events
20 Jan 1987
Return made up to 15/12/86; full list of members

03 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

04 Aug 1986
Accounting reference date extended from 30/04 to 31/10

13 Jan 1983
Certificate of incorporation
13 Jan 1983
Incorporation

FREEMAN AUTOMOTIVE (UK) LTD Charges

26 November 1996
Debenture
Delivered: 10 December 1996
Status: Satisfied on 29 October 2015
Persons entitled: Andrew Charles Freeman
Description: (I) unit c,g and a barker buildings,countess rd,spencer…
12 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 30 August 1996
Persons entitled: Midland Bank PLC
Description: Freehold land and hereditaments being:-unit 4 trubody yard…
25 July 1984
Fixed and floating charge
Delivered: 1 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…