FREIBERGER (UK) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2AF

Company number 02400918
Status Active
Incorporation Date 4 July 1989
Company Type Private Limited Company
Address BROADGATE HOUSE, WESTLODE STREET, SPALDING, LINCOLNSHIRE, PE11 2AF
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Andrew John Thorne as a secretary on 30 September 2016; Termination of appointment of Richard Geoffrey Harrow as a director on 30 September 2016; Termination of appointment of Richard Geoffrey Harrow as a secretary on 30 September 2016. The most likely internet sites of FREIBERGER (UK) LIMITED are www.freibergeruk.co.uk, and www.freiberger-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Freiberger Uk Limited is a Private Limited Company. The company registration number is 02400918. Freiberger Uk Limited has been working since 04 July 1989. The present status of the company is Active. The registered address of Freiberger Uk Limited is Broadgate House Westlode Street Spalding Lincolnshire Pe11 2af. . THORNE, Andrew John is a Secretary of the company. KENT, Michael Ian is a Director of the company. SCHULZ, Hans Detlev, Herr is a Director of the company. THORNE, Andrew John is a Director of the company. Secretary HARROW, Richard Geoffrey has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director GUNTER, August has been resigned. Director HARROW, Richard Geoffrey has been resigned. Director MORENT, Helmut Franz, Herr has been resigned. Director MULLER, Klaus-Dieter has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
THORNE, Andrew John
Appointed Date: 30 September 2016

Director
KENT, Michael Ian
Appointed Date: 15 September 2003
63 years old

Director
SCHULZ, Hans Detlev, Herr
Appointed Date: 01 March 1998
71 years old

Director
THORNE, Andrew John
Appointed Date: 01 January 2003
60 years old

Resigned Directors

Secretary
HARROW, Richard Geoffrey
Resigned: 30 September 2016
Appointed Date: 01 August 1998

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 15 September 1998

Director
GUNTER, August
Resigned: 31 March 1998
Appointed Date: 04 May 1994
76 years old

Director
HARROW, Richard Geoffrey
Resigned: 30 September 2016
Appointed Date: 01 August 1998
69 years old

Director
MORENT, Helmut Franz, Herr
Resigned: 15 September 2003
Appointed Date: 01 January 2003
70 years old

Director
MULLER, Klaus-Dieter
Resigned: 31 December 2002
Appointed Date: 04 May 1994
84 years old

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 05 May 1994

Persons With Significant Control

Suedzucker Ag
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FREIBERGER (UK) LIMITED Events

30 Sep 2016
Appointment of Mr Andrew John Thorne as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Richard Geoffrey Harrow as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Richard Geoffrey Harrow as a secretary on 30 September 2016
20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 29 February 2016
...
... and 97 more events
20 Sep 1989
Secretary resigned;new secretary appointed

07 Sep 1989
Memorandum and Articles of Association

31 Aug 1989
Company name changed armrig LIMITED\certificate issued on 01/09/89

31 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1989
Incorporation