WILLIAM FREEMAN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 00745308
Status Active
Incorporation Date 27 December 1962
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 1FH
Home Country United Kingdom
Nature of Business 2513 - Manufacture of other rubber products, 2524 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Edward Holt as a director on 30 June 2014; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of WILLIAM FREEMAN LIMITED are www.williamfreeman.co.uk, and www.william-freeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. William Freeman Limited is a Private Limited Company. The company registration number is 00745308. William Freeman Limited has been working since 27 December 1962. The present status of the company is Active. The registered address of William Freeman Limited is Environment House 6 Union Road Nottingham Nottinghamshire Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. Secretary SMITH, Mark has been resigned. Director DEWHURST, John Bramley has been resigned. Director FORSTER, Samuel Edward has been resigned. Director HALLFORD, Robert has been resigned. Director HAYWARD, Jeffrey has been resigned. Director HOLT, Edward has been resigned. Director JACKSON, Ian Ronald has been resigned. Director LANCASHIRE, Frank, Doctor has been resigned. Director MILLETT, Michael Anthony has been resigned. Director ROBERTSON, Thomas Crawford has been resigned. Director SMITH, Mark has been resigned. Director SNAPE, Richard William has been resigned. Director SOUTHALL, John Leslie has been resigned. Director WAUGH, Brian has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
M M SECRETARIAT LIMITED
Appointed Date: 31 January 1995

Resigned Directors

Secretary
SMITH, Mark
Resigned: 31 January 1995

Director
DEWHURST, John Bramley
Resigned: 30 September 2002
Appointed Date: 01 April 2000
86 years old

Director
FORSTER, Samuel Edward
Resigned: 30 September 1992
99 years old

Director
HALLFORD, Robert
Resigned: 30 June 1991
75 years old

Director
HAYWARD, Jeffrey
Resigned: 07 March 1997
Appointed Date: 06 September 1993
72 years old

Director
HOLT, Edward
Resigned: 30 June 2014
Appointed Date: 18 January 1995
74 years old

Director
JACKSON, Ian Ronald
Resigned: 08 December 2000
Appointed Date: 01 February 2000
67 years old

Director
LANCASHIRE, Frank, Doctor
Resigned: 10 January 1995
87 years old

Director
MILLETT, Michael Anthony
Resigned: 10 August 2005
Appointed Date: 18 January 1995
85 years old

Director
ROBERTSON, Thomas Crawford
Resigned: 14 July 2000
Appointed Date: 18 January 1995
78 years old

Director
SMITH, Mark
Resigned: 31 January 1995
66 years old

Director
SNAPE, Richard William
Resigned: 05 May 2006
Appointed Date: 27 May 2002
68 years old

Director
SOUTHALL, John Leslie
Resigned: 31 December 1994
79 years old

Director
WAUGH, Brian
Resigned: 01 August 2000
Appointed Date: 01 September 1992
82 years old

WILLIAM FREEMAN LIMITED Events

08 May 2015
Termination of appointment of Edward Holt as a director on 30 June 2014
19 Dec 2014
Restoration by order of the court
11 Jan 2011
Final Gazette dissolved via voluntary strike-off
10 Aug 2010
First Gazette notice for voluntary strike-off
05 Aug 2010
Voluntary strike-off action has been suspended
...
... and 109 more events
12 Nov 1987
Full accounts made up to 31 December 1986

24 Mar 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
New secretary appointed

03 Nov 1986
Full accounts made up to 31 December 1985

27 Dec 1962
Certificate of incorporation

WILLIAM FREEMAN LIMITED Charges

1 May 2003
Charge of deposit
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2002
Deposit agreement to secure own liabilities
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined) and all such rights to the…
13 February 2002
Mortgage
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Purico Limited
Description: Fixed charge over the plant and machinery scheduled in the…
13 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Purico Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied on 19 March 2003
Persons entitled: De Lage Landen Factors Limited
Description: Byway of fixed equitable charge all specified debts and the…
30 July 1996
Debenture
Delivered: 30 July 1996
Status: Satisfied on 23 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1995
Fixed and floating charge
Delivered: 8 January 1996
Status: Satisfied on 14 March 2000
Persons entitled: De Lage Landen Factors Limited
Description: A specific equitable charge over all freehold and leasehold…
11 July 1989
Debenture
Delivered: 28 July 1989
Status: Satisfied on 25 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…