Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Mr Anthony John Machin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Hill 168 Chester Road Macclesfield SK11 8PT |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr John McDonald Green-Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jz International 17a Curzon Street London W1J 5HS |
Director Name | Mr John Roden Plimmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jz International 17a Curzon Street London W1J 5HS |
Director Name | Mr Rupert George Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | David Wayne Zalaznick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jz International 17a Curzon Street London W1J 5HS |
Secretary Name | Andrew Mark Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Miguel Fernando Rueda |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jz International 17a Curzon Street London W1J 5HS |
Director Name | Mrs Isabelle Marie-Clare Webb |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mrs Nicola Jane Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Mark Russell Wainwright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Andrew Wayne Fisher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.freedomfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4320142 |
Telephone region | Freephone |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1.1m at £0.2 | Freedom Acquisitions Limited 96.39% Ordinary |
---|---|
10k at £1 | Freedom Acquisitions Limited 3.04% Ordinary 1 |
- | OTHER 0.57% - |
Year | 2014 |
---|---|
Turnover | £8,729,975 |
Gross Profit | £2,312,519 |
Net Worth | £213,081 |
Cash | £996,505 |
Current Liabilities | £1,641,371 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
15 October 2020 | Delivered on: 22 October 2020 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
---|
29 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
25 August 2023 | Company name changed freedom finance holdings LIMITED\certificate issued on 25/08/23
|
30 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 30 April 2022 (18 pages) |
12 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Andrew Wayne Fisher as a director on 1 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page) |
17 November 2021 | Full accounts made up to 30 April 2021 (19 pages) |
25 June 2021 | Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 June 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 June 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 June 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages) |
31 December 2020 | Full accounts made up to 30 April 2020 (18 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (34 pages) |
22 October 2020 | Registration of charge 069302310001, created on 15 October 2020 (23 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
2 October 2019 | Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (15 pages) |
7 November 2018 | Termination of appointment of James William Scott as a director on 26 October 2018 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (15 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
13 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
15 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
15 June 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
15 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 February 2015 | Resolutions
|
9 February 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Resolutions
|
23 October 2014 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
23 October 2014 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
29 August 2014 | Solvency Statement dated 01/08/14 (5 pages) |
29 August 2014 | Statement of capital on 29 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement by Directors (7 pages) |
29 August 2014 | Solvency Statement dated 01/08/14 (5 pages) |
29 August 2014 | Statement of capital on 29 August 2014
|
29 August 2014 | Statement by Directors (7 pages) |
29 August 2014 | Resolutions
|
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Miguel Fernando Rueda as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a secretary on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Rupert George Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Wayne Zalaznick as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Roden Plimmer as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Andrew Mark Chadwick as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Mark Wainwright as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Isabelle Marie-Clare Webb as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Mcdonald Green-Armytage as a director on 1 August 2014 (1 page) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Company name changed moneio holdings LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Company name changed moneio holdings LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Memorandum and Articles of Association (37 pages) |
25 March 2013 | Appointment of Mrs Isabelle Marie-Clare Webb as a director (2 pages) |
25 March 2013 | Memorandum and Articles of Association (37 pages) |
25 March 2013 | Appointment of Mrs Isabelle Marie-Clare Webb as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of share class name or designation (2 pages) |
30 January 2013 | Change of share class name or designation (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Director's details changed for David Wayne Zalaznick on 10 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Director's details changed for Mr John Mcdonald Green-Armytage on 10 June 2012 (2 pages) |
18 June 2012 | Director's details changed for John Roden Plimmer on 10 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr John Mcdonald Green-Armytage on 10 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Director's details changed for David Wayne Zalaznick on 10 June 2012 (2 pages) |
18 June 2012 | Director's details changed for John Roden Plimmer on 10 June 2012 (2 pages) |
16 February 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page) |
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Change of share class name or designation (2 pages) |
25 July 2011 | Change of share class name or designation (2 pages) |
25 July 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Appointment of Mr Miguel Fernando Rueda as a director (2 pages) |
1 July 2011 | Appointment of Mr Miguel Fernando Rueda as a director (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Secretary's details changed for Andrew Mark Chadwick on 10 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Andrew Mark Chadwick on 10 June 2011 (1 page) |
20 June 2011 | Director's details changed for John Mcdonald Greem-Armytage on 10 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Mcdonald Greem-Armytage on 10 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Director's details changed for John Roden Plimmer on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Rupert George Webb on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for John Roden Plimmer on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Andrew Mark Chadwick on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for David Wayne Zalaznick on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Rupert George Webb on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Andrew Mark Chadwick on 10 June 2011 (2 pages) |
17 June 2011 | Director's details changed for David Wayne Zalaznick on 10 June 2011 (2 pages) |
6 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
6 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
11 December 2009 | Termination of appointment of Halliwells Directors Limited as a director (2 pages) |
11 December 2009 | Termination of appointment of Mark Halliwell as a director (2 pages) |
11 December 2009 | Termination of appointment of Mark Halliwell as a director (2 pages) |
11 December 2009 | Termination of appointment of Halliwells Directors Limited as a director (2 pages) |
23 October 2009 | Appointment of David Wayne Zalaznick as a director (3 pages) |
23 October 2009 | Appointment of David Wayne Zalaznick as a director (3 pages) |
14 October 2009 | Appointment of Andrew Mark Chadwick as a secretary (3 pages) |
14 October 2009 | Appointment of Andrew Mark Chadwick as a secretary (3 pages) |
9 October 2009 | Appointment of John Mcdonald Greem-Armytage as a director (3 pages) |
9 October 2009 | Appointment of John Roden Plimmer as a director (3 pages) |
9 October 2009 | Appointment of Rupert George Webb as a director (3 pages) |
9 October 2009 | Appointment of John Mcdonald Greem-Armytage as a director (3 pages) |
9 October 2009 | Appointment of Anthony John Machin as a director (3 pages) |
9 October 2009 | Appointment of Andrew Mark Chadwick as a director (3 pages) |
9 October 2009 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
9 October 2009 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
9 October 2009 | Appointment of Andrew Mark Chadwick as a director (3 pages) |
9 October 2009 | Appointment of Rupert George Webb as a director (3 pages) |
9 October 2009 | Appointment of Anthony John Machin as a director (3 pages) |
9 October 2009 | Appointment of John Roden Plimmer as a director (3 pages) |
9 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2009 (2 pages) |
23 September 2009 | Company name changed hallco 1709 LIMITED\certificate issued on 23/09/09 (2 pages) |
23 September 2009 | Company name changed hallco 1709 LIMITED\certificate issued on 23/09/09 (2 pages) |
10 June 2009 | Incorporation (13 pages) |
10 June 2009 | Incorporation (13 pages) |