FREDHAM LTD
ROYSTON 03086154 LIMITED INTRIX SYSTEMS GROUP LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0NW

Company number 03086154
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address 24 STATION ROAD, STEEPLE MORDEN, ROYSTON, HERTFORDSHIRE, SG8 0NW
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply, 7310 - R & d on nat sciences & engineering, 7414 - Business & management consultancy, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Company name changed 03086154 LIMITED\certificate issued on 14/05/14 CONNOT ‐ ; Restoration by order of the court; Company name changed intrix systems group\certificate issued on 02/05/14. The most likely internet sites of FREDHAM LTD are www.fredham.co.uk, and www.fredham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Fredham Ltd is a Private Limited Company. The company registration number is 03086154. Fredham Ltd has been working since 01 August 1995. The present status of the company is Active. The registered address of Fredham Ltd is 24 Station Road Steeple Morden Royston Hertfordshire Sg8 0nw. . SMITH, John Patrick Billingham is a Secretary of the company. CRAIG, Norman Frederick is a Director of the company. SMITH, John Patrick Billingham is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary CRAIG, Sheila Mary has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CRAIG, Sheila Mary has been resigned. The company operates in "Software consultancy and supply".


Current Directors

Secretary
SMITH, John Patrick Billingham
Appointed Date: 01 October 2002

Director
CRAIG, Norman Frederick
Appointed Date: 01 August 1995
78 years old

Director
SMITH, John Patrick Billingham
Appointed Date: 16 August 1999
81 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Secretary
CRAIG, Sheila Mary
Resigned: 01 October 2002
Appointed Date: 01 August 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Director
CRAIG, Sheila Mary
Resigned: 02 July 2001
Appointed Date: 01 August 1995
72 years old

FREDHAM LTD Events

14 May 2014
Company name changed 03086154 LIMITED\certificate issued on 14/05/14
  • CONNOT ‐

02 May 2014
Restoration by order of the court
02 May 2014
Company name changed intrix systems group\certificate issued on 02/05/14
12 May 2009
Final Gazette dissolved via compulsory strike-off
27 Jan 2009
First Gazette notice for compulsory strike-off
...
... and 34 more events
26 Sep 1996
Registered office changed on 26/09/96 from: 53 wood markets lutterworth leicester LE17 4BX
20 Mar 1996
Registered office changed on 20/03/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN
20 Mar 1996
Secretary resigned
20 Mar 1996
Director resigned
01 Aug 1995
Incorporation