FREED (VENEERS) LIMITED
STEVENAGE FREED LIMITED RUSHLANE LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3QD

Company number 03917796
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of FREED (VENEERS) LIMITED are www.freedveneers.co.uk, and www.freed-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Freed Veneers Limited is a Private Limited Company. The company registration number is 03917796. Freed Veneers Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Freed Veneers Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qd. . FREED, Bernadette Mary is a Secretary of the company. FREED, Laurence Francis Andrew is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
FREED, Bernadette Mary
Appointed Date: 11 February 2000

Director
FREED, Laurence Francis Andrew
Appointed Date: 11 February 2000
65 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 February 2000
Appointed Date: 02 February 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Mr Laurence Francis Andrew Freed
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bernadette Mary Freed
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREED (VENEERS) LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 35 more events
23 Feb 2000
New director appointed
23 Feb 2000
Director resigned
23 Feb 2000
New secretary appointed
16 Feb 2000
Company name changed rushlane LIMITED\certificate issued on 17/02/00
02 Feb 2000
Incorporation

FREED (VENEERS) LIMITED Charges

9 May 2000
Debenture
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Rent security deposit deed
Delivered: 31 March 2000
Status: Satisfied on 10 July 2012
Persons entitled: Chartmoor Estates Limited
Description: A deposit of £7,100.00.