FRIEZLAND PROPERTIES LIMITED
OLDHAM GM

Hellopages » Greater Manchester » Oldham » OL3 7NH

Company number 02126233
Status Active
Incorporation Date 27 April 1987
Company Type Private Limited Company
Address WATERSIDE MILLS, GREENFIELD, OLDHAM GM, OL3 7NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Mr John Gilbert Tanner as a secretary on 1 June 2016; Termination of appointment of Frederick Jack Thomas Tanner as a director on 31 May 2016. The most likely internet sites of FRIEZLAND PROPERTIES LIMITED are www.friezlandproperties.co.uk, and www.friezland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Friezland Properties Limited is a Private Limited Company. The company registration number is 02126233. Friezland Properties Limited has been working since 27 April 1987. The present status of the company is Active. The registered address of Friezland Properties Limited is Waterside Mills Greenfield Oldham Gm Ol3 7nh. The company`s financial liabilities are £71.77k. It is £-109.03k against last year. . TANNER, John Gilbert is a Secretary of the company. TANNER, John Gilbert is a Director of the company. TANNER, Roger John Radcliffe is a Director of the company. Secretary BOULT, Colin Joseph has been resigned. Secretary TANNER, Frederick Jack Thomas has been resigned. Director BOULT, Colin Joseph has been resigned. Director SCHOFIELD, John Spencer has been resigned. Director TANNER, Frederick Jack Thomas has been resigned. The company operates in "Buying and selling of own real estate".


friezland properties Key Finiance

LIABILITIES £71.77k
-61%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TANNER, John Gilbert
Appointed Date: 01 June 2016

Director
TANNER, John Gilbert

74 years old

Director

Resigned Directors

Secretary
BOULT, Colin Joseph
Resigned: 31 December 2002

Secretary
TANNER, Frederick Jack Thomas
Resigned: 31 May 2016
Appointed Date: 01 January 2003

Director
BOULT, Colin Joseph
Resigned: 31 December 2002
82 years old

Director
SCHOFIELD, John Spencer
Resigned: 24 September 1993
86 years old

Director
TANNER, Frederick Jack Thomas
Resigned: 31 May 2016
75 years old

Persons With Significant Control

Mr John Gilbert Tanner
Notified on: 1 June 2016
74 years old
Nature of control: Has significant influence or control

FRIEZLAND PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 1 January 2017 with updates
08 Feb 2017
Appointment of Mr John Gilbert Tanner as a secretary on 1 June 2016
07 Feb 2017
Termination of appointment of Frederick Jack Thomas Tanner as a director on 31 May 2016
07 Feb 2017
Termination of appointment of Frederick Jack Thomas Tanner as a secretary on 31 May 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 78 more events
13 Nov 1987
Secretary resigned;new secretary appointed

13 Nov 1987
Director resigned;new director appointed

13 Nov 1987
Registered office changed on 13/11/87 from: 2 baches street london N1 6EE

15 Oct 1987
Company name changed stretchwing LIMITED\certificate issued on 16/10/87

27 Apr 1987
Certificate of Incorporation

FRIEZLAND PROPERTIES LIMITED Charges

26 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 5 lark mews, the nook, greenfield…
29 April 1994
Legal charge
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Tanner Bros (Greenfield) Limited
Description: 9 and 10 burnbank cottages royal george greenfield…
1 December 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Addeshaw Sons & Patten.
Description: Burnbank lodge royal george greenfield saddleworth oldham…
1 December 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Tanner Bros (Greenfield) Limited
Description: 1-8 (inclusive) burn bank cottages royal george greenfield…
1 December 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Tanner Bros (Greenfield) Limited
Description: 13, 15, 17 & 21 park cottages royal george greenfield…
1 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 4 April 1990
Persons entitled: Tanner Bros (Greenfield) Limited
Description: Land at sonn road diggle dobcross oldham greater manchester.
1 December 1988
Legal mortgage
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burnbank lodge royal george greenfield saddleworth oldham…