FREETIME COMMUNICATIONS LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 02883014
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Robert William Burbidge on 12 January 2017; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of FREETIME COMMUNICATIONS LIMITED are www.freetimecommunications.co.uk, and www.freetime-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Freetime Communications Limited is a Private Limited Company. The company registration number is 02883014. Freetime Communications Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Freetime Communications Limited is Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire Pr7 7na. The company`s financial liabilities are £153.21k. It is £0k against last year. . BURBIDGE, Robert William is a Secretary of the company. BURBIDGE, Robert William is a Director of the company. MOULDING, Robert Alexander is a Director of the company. TURTON, Adam James is a Director of the company. Secretary FRANKS, David has been resigned. Secretary GEORGE, Ian Paul has been resigned. Secretary JACKSON, Yvonne Catherine has been resigned. Secretary NEWING, Mathew John has been resigned. Secretary PRICE, Timothy George has been resigned. Secretary SHONN, Steven Martin has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CAPLAN, Barry has been resigned. Director DANIELL, Simon Bampfylde has been resigned. Director FRANKS, David has been resigned. Director GEORGE, Ian Paul has been resigned. Director NEWING, Mathew John has been resigned. Director NICKLIN, Mark has been resigned. Director PRICE, Timothy George has been resigned. Director SHONN, Michael Warren has been resigned. Director SHONN, Steven Martin has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILSON BROWN, Andrea Helen has been resigned. Director WORRALL, Simon Robert Slater has been resigned. The company operates in "Other telecommunications activities".


freetime communications Key Finiance

LIABILITIES £153.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURBIDGE, Robert William
Appointed Date: 01 May 2014

Director
BURBIDGE, Robert William
Appointed Date: 01 May 2013
55 years old

Director
MOULDING, Robert Alexander
Appointed Date: 24 January 2008
65 years old

Director
TURTON, Adam James
Appointed Date: 01 December 2013
44 years old

Resigned Directors

Secretary
FRANKS, David
Resigned: 16 September 1994
Appointed Date: 22 December 1993

Secretary
GEORGE, Ian Paul
Resigned: 07 February 2006
Appointed Date: 01 September 2000

Secretary
JACKSON, Yvonne Catherine
Resigned: 01 May 2014
Appointed Date: 29 March 2011

Secretary
NEWING, Mathew John
Resigned: 29 March 2011
Appointed Date: 24 January 2008

Secretary
PRICE, Timothy George
Resigned: 24 January 2008
Appointed Date: 07 February 2006

Secretary
SHONN, Steven Martin
Resigned: 01 September 2000
Appointed Date: 16 September 1994

Nominee Secretary
THOMAS, Howard
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Director
CAPLAN, Barry
Resigned: 16 September 1994
Appointed Date: 22 December 1993
79 years old

Director
DANIELL, Simon Bampfylde
Resigned: 24 January 2008
Appointed Date: 07 February 2006
57 years old

Director
FRANKS, David
Resigned: 16 September 1994
Appointed Date: 22 December 1993
89 years old

Director
GEORGE, Ian Paul
Resigned: 07 February 2006
Appointed Date: 01 February 2000
66 years old

Director
NEWING, Mathew John
Resigned: 29 March 2011
Appointed Date: 24 January 2008
52 years old

Director
NICKLIN, Mark
Resigned: 24 January 2008
Appointed Date: 07 February 2006
55 years old

Director
PRICE, Timothy George
Resigned: 24 January 2009
Appointed Date: 07 February 2006
55 years old

Director
SHONN, Michael Warren
Resigned: 07 February 2006
Appointed Date: 22 December 1993
77 years old

Director
SHONN, Steven Martin
Resigned: 07 February 2006
Appointed Date: 22 December 1993
74 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 December 1993
Appointed Date: 22 December 1993
63 years old

Director
WILSON BROWN, Andrea Helen
Resigned: 08 November 2005
Appointed Date: 19 December 2000
56 years old

Director
WORRALL, Simon Robert Slater
Resigned: 14 May 1999
Appointed Date: 25 September 1998
62 years old

Persons With Significant Control

Modern Managed Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREETIME COMMUNICATIONS LIMITED Events

08 Feb 2017
Director's details changed for Mr Robert William Burbidge on 12 January 2017
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 May 2016
Full accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

25 Mar 2015
Full accounts made up to 31 July 2014
...
... and 86 more events
13 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1994
New director appointed

13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
New director appointed

22 Dec 1993
Incorporation

FREETIME COMMUNICATIONS LIMITED Charges

24 January 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…