FREEMAN FORMAN LETTING LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03700121
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016. The most likely internet sites of FREEMAN FORMAN LETTING LIMITED are www.freemanformanletting.co.uk, and www.freeman-forman-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freeman Forman Letting Limited is a Private Limited Company. The company registration number is 03700121. Freeman Forman Letting Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Freeman Forman Letting Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary NORMAN, Andrew Ian has been resigned. Secretary NORMAN, Andrew Ian has been resigned. Secretary REYNOLDS, Jennifer has been resigned. Secretary TATE, Nicholas David has been resigned. Director ANSELL, Michael Lee has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FORMAN, Simon Mark has been resigned. Director FREEMAN, Benjamin Richard has been resigned. Director HUNNAM, Jan has been resigned. Director PIPER, Damian Michael has been resigned. Director REYNOLDS, Jennifer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 September 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 23 January 2008
61 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 23 June 2006

Secretary
NORMAN, Andrew Ian
Resigned: 30 August 2005
Appointed Date: 17 August 2004

Secretary
NORMAN, Andrew Ian
Resigned: 12 August 2004
Appointed Date: 22 January 1999

Secretary
REYNOLDS, Jennifer
Resigned: 17 August 2004
Appointed Date: 12 August 2004

Secretary
TATE, Nicholas David
Resigned: 23 June 2006
Appointed Date: 30 August 2005

Director
ANSELL, Michael Lee
Resigned: 25 January 2007
Appointed Date: 12 August 2004
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 22 January 1999
Appointed Date: 22 January 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 January 1999
Appointed Date: 22 January 1999
84 years old

Director
FORMAN, Simon Mark
Resigned: 28 May 2005
Appointed Date: 22 January 1999
63 years old

Director
FREEMAN, Benjamin Richard
Resigned: 12 August 2004
Appointed Date: 22 January 1999
86 years old

Director
HUNNAM, Jan
Resigned: 20 June 2003
Appointed Date: 23 February 2000
72 years old

Director
PIPER, Damian Michael
Resigned: 31 December 2003
Appointed Date: 23 February 2000
59 years old

Director
REYNOLDS, Jennifer
Resigned: 25 January 2007
Appointed Date: 12 August 2004
67 years old

FREEMAN FORMAN LETTING LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
04 Feb 1999
New secretary appointed
04 Feb 1999
New director appointed
04 Feb 1999
New director appointed
04 Feb 1999
Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
22 Jan 1999
Incorporation