THE FRESHFIELDS MANAGEMENT COMPANY LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL
Company number 02141700
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of THE FRESHFIELDS MANAGEMENT COMPANY LIMITED are www.thefreshfieldsmanagementcompany.co.uk, and www.the-freshfields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The Freshfields Management Company Limited is a Private Limited Company. The company registration number is 02141700. The Freshfields Management Company Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of The Freshfields Management Company Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. . TEASDALE, John Clement is a Secretary of the company. TEASDALE, Hyang Ja is a Director of the company. TEASDALE, John Clement is a Director of the company. Secretary MITCHELL, Peter Francis has been resigned. Director CHANT, Malcolm has been resigned. Director CHANT, Maureen Anne has been resigned. Director MITCHELL, Margaret Linda Joyce has been resigned. Director MITCHELL, Peter Francis has been resigned. Director TEASDALE, Hyang Ja has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TEASDALE, John Clement
Appointed Date: 10 March 2006

Director
TEASDALE, Hyang Ja
Appointed Date: 15 May 2013
72 years old

Director
TEASDALE, John Clement
Appointed Date: 10 March 2006
78 years old

Resigned Directors

Secretary
MITCHELL, Peter Francis
Resigned: 10 March 2006

Director
CHANT, Malcolm
Resigned: 10 March 2006
78 years old

Director
CHANT, Maureen Anne
Resigned: 10 March 2006
78 years old

Director
MITCHELL, Margaret Linda Joyce
Resigned: 10 March 2006
78 years old

Director
MITCHELL, Peter Francis
Resigned: 10 March 2006
78 years old

Director
TEASDALE, Hyang Ja
Resigned: 25 January 2013
Appointed Date: 10 March 2006
72 years old

THE FRESHFIELDS MANAGEMENT COMPANY LIMITED Events

08 Aug 2016
Audited abridged accounts made up to 31 December 2015
09 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

15 Jun 2015
Accounts for a small company made up to 31 December 2014
30 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

20 Jun 2014
Accounts for a small company made up to 31 December 2013
...
... and 96 more events
31 Jul 1987
Registered office changed on 31/07/87 from: 8 battery street stonehouse plymouth PL1 3JO

31 Jul 1987
Secretary resigned

31 Jul 1987
Director resigned;new director appointed

31 Jul 1987
Accounting reference date notified as 30/09

22 Jun 1987
Incorporation

THE FRESHFIELDS MANAGEMENT COMPANY LIMITED Charges

10 March 2006
Legal charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of agaton road st budeaux. By…
10 March 2006
Debenture
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal mortgage
Delivered: 22 December 2003
Status: Satisfied on 7 March 2006
Persons entitled: Hsbc Bank PLC
Description: 9 peters park lane st budeaux plymouth PL5 1PR f/h…
12 July 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: Land at north west side of agaton road, st budeaux…
22 April 1988
Fixed and floating charge
Delivered: 29 April 1988
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 15 November 1989
Persons entitled: Midland Bank PLC
Description: Land on the north west side of agaton road st budeaux…