FREELAND SCIENTIFIC LIMITED
HEXTABLE SOIL AND LAND CONSULTANTS LTD FREELAND TECHNOLOGIES LTD

Hellopages » Kent » Sevenoaks » BR8 7LT

Company number 04293320
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address ROSEDALE NURSERY, COLLEGE ROAD, HEXTABLE, KENT, ENGLAND, BR8 7LT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of FREELAND SCIENTIFIC LIMITED are www.freelandscientific.co.uk, and www.freeland-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Freeland Scientific Limited is a Private Limited Company. The company registration number is 04293320. Freeland Scientific Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Freeland Scientific Limited is Rosedale Nursery College Road Hextable Kent England Br8 7lt. The company`s financial liabilities are £84.89k. It is £19.98k against last year. And the total assets are £53.48k, which is £-4.14k against last year. LONGMUIR, George Aitchieson Norman is a Secretary of the company. GUEST, Nicholas Robert is a Director of the company. LONGMUIR, George Aitchieson Norman is a Director of the company. Secretary DAVENPORT, Paul Thomas has been resigned. Secretary O'HARE, Timothy James has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director DAVENPORT, Paul Thomas has been resigned. Director O'HARE, Timothy James has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


freeland scientific Key Finiance

LIABILITIES £84.89k
+30%
CASH n/a
TOTAL ASSETS £53.48k
-8%
All Financial Figures

Current Directors

Secretary
LONGMUIR, George Aitchieson Norman
Appointed Date: 24 November 2009

Director
GUEST, Nicholas Robert
Appointed Date: 25 September 2001
67 years old

Director
LONGMUIR, George Aitchieson Norman
Appointed Date: 25 September 2001
62 years old

Resigned Directors

Secretary
DAVENPORT, Paul Thomas
Resigned: 24 November 2009
Appointed Date: 31 October 2006

Secretary
O'HARE, Timothy James
Resigned: 31 October 2006
Appointed Date: 25 September 2001

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
DAVENPORT, Paul Thomas
Resigned: 24 November 2009
Appointed Date: 31 October 2006
65 years old

Director
O'HARE, Timothy James
Resigned: 31 October 2006
Appointed Date: 25 September 2001
56 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr George Aitchieson Norman Longmuir
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

FREELAND SCIENTIFIC LIMITED Events

21 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
01 Dec 2016
Confirmation statement made on 19 September 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
22 Nov 2001
New secretary appointed;new director appointed
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
12 Nov 2001
Company name changed freeland technologies LTD\certificate issued on 12/11/01
25 Sep 2001
Incorporation

FREELAND SCIENTIFIC LIMITED Charges

19 November 2013
Charge code 0429 3320 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…