FREEHEART LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 04660995
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QU
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 ninety-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 046609950010, created on 22 December 2016; Registration of charge 046609950009, created on 7 November 2016. The most likely internet sites of FREEHEART LIMITED are www.freeheart.co.uk, and www.freeheart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Freeheart Limited is a Private Limited Company. The company registration number is 04660995. Freeheart Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Freeheart Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire United Kingdom Al1 2qu. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. Secretary GILMORE, Lisa Joanne has been resigned. Secretary PAMELY, Philip has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary INTERVECT INC has been resigned. Director DAWSON, Allan George has been resigned. Director FORSYTH, Angus Alpin has been resigned. Director GARRY, Steven Bernard has been resigned. Director GILMORE, Lisa Joanne has been resigned. Director HAACKE, Ronald John has been resigned. Director HOOKHAM, Peter has been resigned. Director WOODS, Dennis Laurence has been resigned. Director FORBES NOMINEES LIMITED has been resigned. Director INTERVECT INC has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 29 October 2008
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 29 October 2008
59 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 29 October 2008
59 years old

Resigned Directors

Secretary
GILMORE, Lisa Joanne
Resigned: 11 June 2003
Appointed Date: 10 February 2003

Secretary
PAMELY, Philip
Resigned: 29 October 2008
Appointed Date: 07 April 2004

Secretary
FORBES SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Secretary
INTERVECT INC
Resigned: 07 April 2004
Appointed Date: 11 June 2003

Director
DAWSON, Allan George
Resigned: 15 March 2013
Appointed Date: 29 October 2008
57 years old

Director
FORSYTH, Angus Alpin
Resigned: 15 March 2013
Appointed Date: 29 October 2008
59 years old

Director
GARRY, Steven Bernard
Resigned: 15 March 2013
Appointed Date: 29 October 2008
64 years old

Director
GILMORE, Lisa Joanne
Resigned: 07 April 2004
Appointed Date: 10 February 2003
54 years old

Director
HAACKE, Ronald John
Resigned: 29 October 2008
Appointed Date: 07 April 2004
79 years old

Director
HOOKHAM, Peter
Resigned: 15 March 2013
Appointed Date: 29 October 2008
65 years old

Director
WOODS, Dennis Laurence
Resigned: 29 October 2008
Appointed Date: 07 April 2004
72 years old

Director
FORBES NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
INTERVECT INC
Resigned: 11 June 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Thames Rico Service Stations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREEHEART LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Dec 2016
Registration of charge 046609950010, created on 22 December 2016
16 Nov 2016
Registration of charge 046609950009, created on 7 November 2016
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Jul 2016
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
...
... and 87 more events
27 Mar 2003
New director appointed
27 Mar 2003
New secretary appointed;new director appointed
27 Mar 2003
Director resigned
27 Mar 2003
Secretary resigned
10 Feb 2003
Incorporation

FREEHEART LIMITED Charges

22 December 2016
Charge code 0466 0995 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land at sandon road, bearwood, west midlands, B66 4AB -…
7 November 2016
Charge code 0466 0995 0009
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land at sandon road, bearwood, west midlands, B66 4AB -…
3 September 2015
Charge code 0466 0995 0008
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
Description: Sandon road bearwood west midlands and bearwood service…
12 July 2013
Charge code 0466 0995 0007
Delivered: 23 July 2013
Status: Satisfied on 25 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge.
12 July 2013
Charge code 0466 0995 0006
Delivered: 23 July 2013
Status: Satisfied on 25 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All the company’s estates or interests in any real property…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied on 15 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a overend service station, corngreaves road…
29 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 15 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Bank of Scotland PLC
Description: Sandon road service station sandon road bearwood smethwick…
20 March 2003
Legal mortgage
Delivered: 30 September 2008
Status: Satisfied on 11 November 2008
Persons entitled: Texaco Limited
Description: Sandon road service station sandon road bearwood birmingham…
20 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Satisfied on 11 November 2008
Persons entitled: Texaco Limited
Description: Sandown road service station sandon road bearwood…