HADEN FREEMAN (HOLDINGS) LIMITED
DENTON FLEETNESS 439 LIMITED

Hellopages » Greater Manchester » Tameside » M34 3SU

Company number 05602295
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address FREEMAN HOUSE ORBITAL 24, OLDHAM STREET, DENTON, MANCHESTER, M34 3SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 158,333 . The most likely internet sites of HADEN FREEMAN (HOLDINGS) LIMITED are www.hadenfreemanholdings.co.uk, and www.haden-freeman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Haden Freeman Holdings Limited is a Private Limited Company. The company registration number is 05602295. Haden Freeman Holdings Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Haden Freeman Holdings Limited is Freeman House Orbital 24 Oldham Street Denton Manchester M34 3su. . GANDY, Paul Raymond is a Secretary of the company. BAXTER, Wayne George is a Director of the company. GANDY, Paul Raymond is a Director of the company. HIRST, John Nigel is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director GARRATT, Michael John Richard has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GANDY, Paul Raymond
Appointed Date: 03 February 2006

Director
BAXTER, Wayne George
Appointed Date: 03 February 2006
65 years old

Director
GANDY, Paul Raymond
Appointed Date: 03 February 2006
71 years old

Director
HIRST, John Nigel
Appointed Date: 03 February 2006
70 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 25 October 2005

Director
GARRATT, Michael John Richard
Resigned: 31 October 2008
Appointed Date: 03 February 2006
64 years old

Director
P & P DIRECTORS LIMITED
Resigned: 03 February 2006
Appointed Date: 25 October 2005

Persons With Significant Control

Mr Wayne George Baxter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Nigel Hirst
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Raymond Gandy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HADEN FREEMAN (HOLDINGS) LIMITED Events

31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 158,333

26 Aug 2015
Director's details changed for Mr Paul Raymond Gandy on 8 January 2015
26 Aug 2015
Secretary's details changed for Mr Paul Raymond Gandy on 8 January 2015
...
... and 36 more events
24 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 320 company act 03/02/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2006
Registered office changed on 24/02/06 from: 123 deansgate manchester M3 2BU
24 Feb 2006
Accounting reference date extended from 31/10/06 to 31/12/06
23 Feb 2006
Company name changed fleetness 439 LIMITED\certificate issued on 23/02/06
25 Oct 2005
Incorporation