MICKFREEMANBRIEF LIMITED
KINGSBRIDGE CARPETS DIRECT (NORTH) LIMITED

Hellopages » Devon » South Hams » TQ7 4QY

Company number 06841747
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address CROSS HOUSE TOWNS LANE, LODDISWELL, KINGSBRIDGE, ENGLAND, TQ7 4QY
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from 73B Copers Cope Road Beckenham Kent BR3 1NR England to Cross House Towns Lane Loddiswell Kingsbridge TQ7 4QY on 13 March 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of MICKFREEMANBRIEF LIMITED are www.mickfreemanbrief.co.uk, and www.mickfreemanbrief.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Mickfreemanbrief Limited is a Private Limited Company. The company registration number is 06841747. Mickfreemanbrief Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Mickfreemanbrief Limited is Cross House Towns Lane Loddiswell Kingsbridge England Tq7 4qy. . FREEMAN, Michael Joseph is a Director of the company. Director YATES, Nigel has been resigned. Director PARAMOUNT PROPERTIES (U.K.) LTD has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
FREEMAN, Michael Joseph
Appointed Date: 10 March 2009
73 years old

Resigned Directors

Director
YATES, Nigel
Resigned: 10 March 2009
Appointed Date: 10 March 2009
59 years old

Director
PARAMOUNT PROPERTIES (U.K.) LTD
Resigned: 10 March 2009
Appointed Date: 10 March 2009

Persons With Significant Control

Mr Michael Joseph Freeman
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

MICKFREEMANBRIEF LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
13 Mar 2017
Registered office address changed from 73B Copers Cope Road Beckenham Kent BR3 1NR England to Cross House Towns Lane Loddiswell Kingsbridge TQ7 4QY on 13 March 2017
12 Dec 2016
Micro company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

25 May 2016
Registered office address changed from Flat C 69 Shooters Hill Road London SE3 7HU to 73B Copers Cope Road Beckenham Kent BR3 1NR on 25 May 2016
...
... and 19 more events
29 Oct 2009
Termination of appointment of Paramount Properties (U.K.) Ltd as a director
28 Oct 2009
Appointment of Paramount Properties (U.K.) Ltd as a director
18 Mar 2009
Appointment terminated director nigel yates
18 Mar 2009
Registered office changed on 18/03/2009 from 151 scobell street tottington bury BL8 3DE england
10 Mar 2009
Incorporation