T R FREEMAN LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9QR

Company number 03237010
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address EDWARD LEONARD HOUSE PEMBROKE AVENUE, WATERBEACH, CAMBRIDGE, CB25 9QR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Appointment of Mr John Bernard O'kane as a director on 31 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of T R FREEMAN LIMITED are www.trfreeman.co.uk, and www.t-r-freeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Cambridge Rail Station is 5.6 miles; to Shelford (Cambs) Rail Station is 8.6 miles; to Ely Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T R Freeman Limited is a Private Limited Company. The company registration number is 03237010. T R Freeman Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of T R Freeman Limited is Edward Leonard House Pembroke Avenue Waterbeach Cambridge Cb25 9qr. . SMITH, Kathleen Elizabeth is a Secretary of the company. BIRD, Edward Leonard is a Director of the company. CROUCH, Andrew Colin Edward is a Director of the company. FINLAY, Mark Stephen is a Director of the company. FORD, Darren is a Director of the company. LLOYD, David Edward is a Director of the company. O'KANE, John Bernard is a Director of the company. WEBB, Gary John is a Director of the company. Secretary BONE, Raymond Peter Michael has been resigned. Secretary FINLAY, Mark Stephen has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Director BINGLEY, Giles William has been resigned. Director CASHIN, Graham has been resigned. Director CONSTABLE, Paul has been resigned. Director HILL, David Victor has been resigned. Director JOHNSON, Anthony Lomax has been resigned. Director KIERNAN, Peter has been resigned. Nominee Director MARRIOTTS LIMITED has been resigned. Director SIMPSON, Jonathan William has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
SMITH, Kathleen Elizabeth
Appointed Date: 01 January 2005

Director
BIRD, Edward Leonard
Appointed Date: 03 March 2000
79 years old

Director
CROUCH, Andrew Colin Edward
Appointed Date: 08 May 2007
48 years old

Director
FINLAY, Mark Stephen
Appointed Date: 13 August 1996
67 years old

Director
FORD, Darren
Appointed Date: 18 November 2013
51 years old

Director
LLOYD, David Edward
Appointed Date: 01 January 2008
73 years old

Director
O'KANE, John Bernard
Appointed Date: 31 May 2016
67 years old

Director
WEBB, Gary John
Appointed Date: 01 February 2001
67 years old

Resigned Directors

Secretary
BONE, Raymond Peter Michael
Resigned: 31 December 2004
Appointed Date: 23 August 1996

Secretary
FINLAY, Mark Stephen
Resigned: 16 August 1996
Appointed Date: 13 August 1996

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Director
BINGLEY, Giles William
Resigned: 26 May 1999
Appointed Date: 13 August 1996
76 years old

Director
CASHIN, Graham
Resigned: 08 August 1997
Appointed Date: 16 August 1996
70 years old

Director
CONSTABLE, Paul
Resigned: 30 September 2004
Appointed Date: 03 March 2000
74 years old

Director
HILL, David Victor
Resigned: 31 October 1999
Appointed Date: 14 July 1997
71 years old

Director
JOHNSON, Anthony Lomax
Resigned: 30 April 2010
Appointed Date: 01 September 2006
75 years old

Director
KIERNAN, Peter
Resigned: 24 August 2012
Appointed Date: 01 May 2011
62 years old

Nominee Director
MARRIOTTS LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996
31 years old

Director
SIMPSON, Jonathan William
Resigned: 19 June 2015
Appointed Date: 01 January 2014
55 years old

Persons With Significant Control

Mr Mark Stephen Finlay
Notified on: 13 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Mary Finlay
Notified on: 13 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T R FREEMAN LIMITED Events

19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
05 Jul 2016
Appointment of Mr John Bernard O'kane as a director on 31 May 2016
19 Apr 2016
Full accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000

23 Jun 2015
Termination of appointment of Jonathan William Simpson as a director on 19 June 2015
...
... and 80 more events
18 Aug 1996
New secretary appointed;new director appointed
18 Aug 1996
New director appointed
18 Aug 1996
Secretary resigned
18 Aug 1996
Director resigned
13 Aug 1996
Incorporation

T R FREEMAN LIMITED Charges

24 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…