FREEWAY ELECTRONICS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2PZ
Company number 04856867
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 2100 FIRST AVENUE, NEWBURY BUSINESS PARK, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 2PZ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of FREEWAY ELECTRONICS LIMITED are www.freewayelectronics.co.uk, and www.freeway-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freeway Electronics Limited is a Private Limited Company. The company registration number is 04856867. Freeway Electronics Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Freeway Electronics Limited is 2100 First Avenue Newbury Business Park London Road Newbury Berkshire Rg14 2pz. . TAYLOR, Cecilia is a Secretary of the company. COPELY, Nigel Dorrien is a Director of the company. GRIFFITH-JONES, Peter Laugharne is a Director of the company. MADLEY, Stephen John is a Director of the company. THAKE, Simon Lee is a Director of the company. Secretary REEVES, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMORE, Richard has been resigned. Director PIDDINGTON, David Milton has been resigned. Director REEVES, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
TAYLOR, Cecilia
Appointed Date: 21 March 2006

Director
COPELY, Nigel Dorrien
Appointed Date: 29 November 2012
59 years old

Director
GRIFFITH-JONES, Peter Laugharne
Appointed Date: 01 November 2016
71 years old

Director
MADLEY, Stephen John
Appointed Date: 07 December 2012
65 years old

Director
THAKE, Simon Lee
Appointed Date: 06 August 2003
60 years old

Resigned Directors

Secretary
REEVES, Mark
Resigned: 21 March 2006
Appointed Date: 06 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
BLACKMORE, Richard
Resigned: 01 April 2015
Appointed Date: 29 November 2012
72 years old

Director
PIDDINGTON, David Milton
Resigned: 30 May 2012
Appointed Date: 02 September 2010
59 years old

Director
REEVES, Mark
Resigned: 21 March 2006
Appointed Date: 06 August 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

FREEWAY ELECTRONICS LIMITED Events

04 Nov 2016
Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016
06 Sep 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

10 Aug 2015
Full accounts made up to 31 December 2014
...
... and 42 more events
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
New director appointed
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
06 Aug 2003
Incorporation

FREEWAY ELECTRONICS LIMITED Charges

10 July 2013
Charge code 0485 6867 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 May 2013
Charge code 0485 6867 0002
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
18 April 2013
Charge code 0485 6867 0001
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…