Company number 00360284
Status Liquidation
Incorporation Date 2 April 1940
Company Type Private Unlimited Company
Address PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 11 November 2016; Liquidators statement of receipts and payments to 11 November 2015; Statement of affairs. The most likely internet sites of FREEPORT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and six months. Freeport is a Private Unlimited Company.
The company registration number is 00360284. Freeport has been working since 02 April 1940.
The present status of the company is Liquidation. The registered address of Freeport is Pricewaterhousecoopers Llp 7 More London Riverside London Se1 2rt. . ALI, Hafiz Mohamed is a Director of the company. LO RUSSO, Matthew Joseph is a Director of the company. Secretary BROWNSTEIN, Ian Jeffrey has been resigned. Secretary KIMCHES ACCOUNTANTS has been resigned. Secretary LOVESEY, Morgan David has been resigned. Secretary SCRASE, Thomas Davis has been resigned. Secretary WHEELER, Richard James has been resigned. Director ALI, Hafiz Mohamed has been resigned. Director BINKS, Robin Paul has been resigned. Director BLACK, Thomas Stephen Shields has been resigned. Director BLACKBURN, Jeffrey Michael has been resigned. Director COHEN, John Jacob has been resigned. Director COLLIDGE, Sean Mervyn has been resigned. Director HODGES, Robert Edward has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director JONES, Robert Brannock has been resigned. Director KERR-MUIR, James Rodier has been resigned. Director LEE, Malcolm Stuart has been resigned. Director LEWIS, Clive Hewitt has been resigned. Director NEWMAN, Richard Henry has been resigned. Director PICKARD, Michael, Sir has been resigned. Director RAWNSLEY, Jonathan Lewis has been resigned. Director ROBERTS, John Iestyn has been resigned. Director RUSSELL, Gary Allan Mason has been resigned. Director SASSON, Eric has been resigned. Director SCRASE, Thomas Justin has been resigned. Director SCRASE, Thomas Davis has been resigned. Director SELLWOOD, Kevin John has been resigned. Director SHEPHARD, Alan has been resigned. Director SWANN, David Sydney has been resigned. Director WHEELER, Richard James has been resigned. Director WOOLLEY, Peter Thomas Griffith has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
ALI, Hafiz Mohamed
Resigned: 07 August 2013
Appointed Date: 03 September 2007
48 years old
Director
BINKS, Robin Paul
Resigned: 10 October 2007
Appointed Date: 24 April 2006
72 years old
Director
COHEN, John Jacob
Resigned: 28 October 1997
Appointed Date: 25 July 1994
105 years old
Director
SASSON, Eric
Resigned: 07 August 2013
Appointed Date: 03 September 2007
61 years old
FREEPORT Events
20 September 2011
Security agreement
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No. 1 S.a R.L.
Description: All its present and future rights under or in connection…
20 September 2011
A luxembourg law governed receivables pledge agreement
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No.1 S.A.R.L.
Description: The receivables means any and all present and future…
20 September 2011
Security agreement
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No. 1 S.a R.L
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Confirmatory security agreement
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Banc of America Securities Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Security agreement
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Banc of America Securities Limited (The Facility Agent)
Description: Fixed and floating charge over all property and assets…
2 November 2004
Deed of charge over credit balances
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged deposit contract(s) being barclays bank PLC re…
6 July 2004
Security agreement
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) pledge of shares: as security for the full and timely…
2 October 1995
Floating charge
Delivered: 16 October 1995
Status: Satisfied
on 11 February 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets.
25 July 1994
Legal charge
Delivered: 5 August 1994
Status: Satisfied
on 11 February 2004
Persons entitled: Barclays Bank PLC
Description: Land onthe west side of rolston road,hornsea, humberside…
29 August 1979
Mortgage
Delivered: 5 September 1979
Status: Satisfied
on 22 July 1994
Persons entitled: Codex Art Limited
Description: An agreement dated 23.7.79 between hn barnes holdings LTD…