FREECLAIM SERVICES LIMITED
CHEADLE FREECLAIM LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3SR

Company number 04206160
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address OAKWATER HOUSE 4 OAKWATER AVENUE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, ENGLAND, SK8 3SR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,500 ; Director's details changed for Mr Alastair William Fernie on 29 March 2016. The most likely internet sites of FREECLAIM SERVICES LIMITED are www.freeclaimservices.co.uk, and www.freeclaim-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Freeclaim Services Limited is a Private Limited Company. The company registration number is 04206160. Freeclaim Services Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Freeclaim Services Limited is Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire England Sk8 3sr. . FERNIE, Claire Louise is a Secretary of the company. FERNIE, Alastair William is a Director of the company. Secretary BARSTOW, John Wilfried has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary NORTHLINE BUSINESS CONSULTANTS LIMITED has been resigned. Director BARSTOW, John Wilfried has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FERNIE, Claire Louise has been resigned. Director TRANTER, Stephen has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
FERNIE, Claire Louise
Appointed Date: 08 March 2013

Director
FERNIE, Alastair William
Appointed Date: 30 November 2007
56 years old

Resigned Directors

Secretary
BARSTOW, John Wilfried
Resigned: 08 March 2013
Appointed Date: 30 November 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 October 2001
Appointed Date: 26 April 2001

Secretary
NORTHLINE BUSINESS CONSULTANTS LIMITED
Resigned: 30 November 2007
Appointed Date: 18 October 2001

Director
BARSTOW, John Wilfried
Resigned: 08 March 2013
Appointed Date: 30 November 2007
60 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 October 2001
Appointed Date: 26 April 2001

Director
FERNIE, Claire Louise
Resigned: 08 March 2013
Appointed Date: 08 March 2013
52 years old

Director
TRANTER, Stephen
Resigned: 08 March 2013
Appointed Date: 18 October 2001
68 years old

FREECLAIM SERVICES LIMITED Events

28 Jul 2016
Full accounts made up to 30 November 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500

28 Apr 2016
Director's details changed for Mr Alastair William Fernie on 29 March 2016
28 Apr 2016
Secretary's details changed for Ms Claire Louise Fernie on 29 March 2016
19 Aug 2015
Full accounts made up to 30 November 2014
...
... and 55 more events
25 Oct 2001
Director resigned
25 Oct 2001
New director appointed
25 Oct 2001
New secretary appointed
25 Oct 2001
Registered office changed on 25/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
26 Apr 2001
Incorporation

FREECLAIM SERVICES LIMITED Charges

30 July 2013
Charge code 0420 6160 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 March 2013
Debenture
Delivered: 26 March 2013
Status: Satisfied on 8 December 2014
Persons entitled: Stephen Tranter and John Wilfried Barstow
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…