FRESHTL LIMITED
BURSCOUGH GREENER HOUSE INVESTMENTS PLC ORBITSPICE PUBLIC LIMITED COMPANY

Hellopages » Lancashire » West Lancashire » L40 8JW
Company number 06239171
Status Active
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE, HIGGINS LANE, BURSCOUGH, LANCASHIRE, UNITED KINGDOM, L40 8JW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 16 December 2016; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT United Kingdom to 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW on 31 October 2016. The most likely internet sites of FRESHTL LIMITED are www.freshtl.co.uk, and www.freshtl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Freshtl Limited is a Private Limited Company. The company registration number is 06239171. Freshtl Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of Freshtl Limited is 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire United Kingdom L40 8jw. . J GLYNN & ASSOCIATES LIMITED is a Secretary of the company. MATHESON, Angus John is a Director of the company. Secretary BLANK, Stephen Martin has been resigned. Secretary NEXUS MANAGEMENT SERVICES LIMITED has been resigned. Secretary NEXUS STRUCTURED FINANCE LIMITED has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANK, Stephen Martin has been resigned. Director BRANTON, Timothy James has been resigned. Director GROSSMAN, James H has been resigned. Director HYMAN, Harry Abraham has been resigned. Director LEWIS, Derek has been resigned. Director MCGUIRE, John Paul has been resigned. Director METLISS, Jonathan Alexander has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
J GLYNN & ASSOCIATES LIMITED
Appointed Date: 28 August 2015

Director
MATHESON, Angus John
Appointed Date: 21 June 2011
66 years old

Resigned Directors

Secretary
BLANK, Stephen Martin
Resigned: 16 January 2013
Appointed Date: 15 June 2011

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Resigned: 02 October 2007
Appointed Date: 22 June 2007

Secretary
NEXUS STRUCTURED FINANCE LIMITED
Resigned: 15 June 2011
Appointed Date: 02 October 2007

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 28 August 2015
Appointed Date: 23 January 2013

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2007
Appointed Date: 08 May 2007

Director
BLANK, Stephen Martin
Resigned: 16 January 2013
Appointed Date: 29 September 2010
74 years old

Director
BRANTON, Timothy James
Resigned: 22 May 2013
Appointed Date: 21 June 2011
58 years old

Director
GROSSMAN, James H
Resigned: 31 March 2012
Appointed Date: 29 September 2010
86 years old

Director
HYMAN, Harry Abraham
Resigned: 29 September 2010
Appointed Date: 22 June 2007
69 years old

Director
LEWIS, Derek
Resigned: 23 November 2012
Appointed Date: 29 September 2010
78 years old

Director
MCGUIRE, John Paul
Resigned: 29 May 2015
Appointed Date: 29 September 2010
66 years old

Director
METLISS, Jonathan Alexander
Resigned: 29 September 2010
Appointed Date: 22 June 2007
76 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2007
Appointed Date: 08 May 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2007
Appointed Date: 08 May 2007

FRESHTL LIMITED Events

16 Dec 2016
Registered office address changed from 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 16 December 2016
05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT United Kingdom to 2a Swordfish Business Park Swordfish Close Off Higgings Lane Burscough Lancashire L40 8JW on 31 October 2016
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 512,601.488

18 May 2016
Register(s) moved to registered office address 45 Kensington Road Southport Merseyside PR9 0RT
...
... and 95 more events
10 Jul 2007
Director resigned
10 Jul 2007
New director appointed
10 Jul 2007
Registered office changed on 10/07/07 from: 1 mitchell lane bristol avon BS1 6BU
06 Jul 2007
Company name changed orbitspice public LIMITED compan y\certificate issued on 06/07/07
08 May 2007
Incorporation