FREELAND HORTICULTURE LIMITED
SWANLEY FOODMAD PROMOTIONS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7LT

Company number 04015968
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address ROSEDALE NURSERY, COLLEGE ROAD, SWANLEY, KENT, ENGLAND, BR8 7LT
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mr Paul Howard Thornton as a director on 18 July 2016. The most likely internet sites of FREELAND HORTICULTURE LIMITED are www.freelandhorticulture.co.uk, and www.freeland-horticulture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Freeland Horticulture Limited is a Private Limited Company. The company registration number is 04015968. Freeland Horticulture Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Freeland Horticulture Limited is Rosedale Nursery College Road Swanley Kent England Br8 7lt. . LAMBOURNE, Philippa Jane is a Secretary of the company. LONGMUIR, George Aitchieson Norman is a Director of the company. THORNTON, Paul Howard is a Director of the company. Secretary PB SECRETARIES LIMITED has been resigned. Secretary ROWLAND, Stephen has been resigned. Secretary TYE, Sheryl Anne has been resigned. Secretary WILLIAMS, Peter Dominic has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURGIN, Stuart James has been resigned. Director BURNS, Bernard Patrick has been resigned. Director DAVENPORT, Paul Thomas has been resigned. Director GUEST, Nicholas Robert has been resigned. Director ROWLAND, Stephen has been resigned. Director RUSH, Peter John has been resigned. Director TYE, Sheryl Anne has been resigned. Director WILLIAMS, Peter Dominic has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
LAMBOURNE, Philippa Jane
Appointed Date: 13 January 2016

Director
LONGMUIR, George Aitchieson Norman
Appointed Date: 03 July 2000
62 years old

Director
THORNTON, Paul Howard
Appointed Date: 18 July 2016
67 years old

Resigned Directors

Secretary
PB SECRETARIES LIMITED
Resigned: 04 March 2003
Appointed Date: 03 July 2000

Secretary
ROWLAND, Stephen
Resigned: 14 February 2005
Appointed Date: 04 March 2003

Secretary
TYE, Sheryl Anne
Resigned: 13 January 2016
Appointed Date: 27 May 2015

Secretary
WILLIAMS, Peter Dominic
Resigned: 27 May 2015
Appointed Date: 14 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 16 June 2000

Director
BURGIN, Stuart James
Resigned: 18 July 2016
Appointed Date: 09 March 2015
63 years old

Director
BURNS, Bernard Patrick
Resigned: 31 March 2013
Appointed Date: 07 September 2006
68 years old

Director
DAVENPORT, Paul Thomas
Resigned: 30 June 2006
Appointed Date: 04 March 2003
65 years old

Director
GUEST, Nicholas Robert
Resigned: 20 July 2007
Appointed Date: 30 June 2000
67 years old

Director
ROWLAND, Stephen
Resigned: 14 February 2005
Appointed Date: 04 March 2003
66 years old

Director
RUSH, Peter John
Resigned: 13 March 2015
Appointed Date: 01 March 2013
63 years old

Director
TYE, Sheryl Anne
Resigned: 18 July 2016
Appointed Date: 27 May 2015
68 years old

Director
WILLIAMS, Peter Dominic
Resigned: 27 May 2015
Appointed Date: 14 February 2005
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2000
Appointed Date: 16 June 2000

Persons With Significant Control

Freeland (Uk) Ltd
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

FREELAND HORTICULTURE LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 Jul 2016
Full accounts made up to 30 September 2015
26 Jul 2016
Appointment of Mr Paul Howard Thornton as a director on 18 July 2016
26 Jul 2016
Termination of appointment of Sheryl Anne Tye as a director on 18 July 2016
26 Jul 2016
Termination of appointment of Stuart James Burgin as a director on 18 July 2016
...
... and 75 more events
28 Sep 2000
New director appointed
28 Jul 2000
Company name changed foodmad promotions LIMITED\certificate issued on 31/07/00
06 Jul 2000
Registered office changed on 06/07/00 from: 788-790 finchley road, london, NW11 7TJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 2000
Registered office changed on 06/07/00 from: 788-790 finchley road london NW11 7TJ
16 Jun 2000
Incorporation

FREELAND HORTICULTURE LIMITED Charges

17 December 2015
Charge code 0401 5968 0005
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 January 2014
Charge code 0401 5968 0004
Delivered: 18 January 2014
Status: Satisfied on 29 June 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0401 5968 0003
Delivered: 18 January 2014
Status: Satisfied on 29 June 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0401 5968 0002
Delivered: 7 January 2014
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Bank PLC
Description: N/A. notification of addition to or amendment of charge.
23 November 2000
Debenture
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…