About

Registered Number: 06657464
Date of Incorporation: 28/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Cradley Enterprise Centre First Floor, Office K9, Maypole Fields, Halesowen, B63 2QB,

 

Freecom Internet Services Ltd was registered on 28 July 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Soden-geer, Jon Paul, Naylor, Darren John, Pickering, Andrew Robert, Postin, Paul Edward, Williams, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Andrew Robert 30 July 2014 01 December 2018 1
POSTIN, Paul Edward 28 July 2008 13 April 2012 1
WILLIAMS, Christopher John 28 July 2008 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SODEN-GEER, Jon Paul 09 December 2019 - 1
NAYLOR, Darren John 01 January 2010 09 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
AD01 - Change of registered office address 14 January 2020
AD01 - Change of registered office address 20 December 2019
MR01 - N/A 12 December 2019
MR01 - N/A 12 December 2019
MR01 - N/A 11 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AP03 - Appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 04 September 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 September 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 27 May 2011
AA01 - Change of accounting reference date 23 November 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AP03 - Appointment of secretary 11 November 2010
DISS40 - Notice of striking-off action discontinued 06 October 2010
AA - Annual Accounts 05 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA01 - Change of accounting reference date 22 April 2010
AR01 - Annual Return 11 November 2009
287 - Change in situation or address of Registered Office 02 March 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 28 November 2019 Outstanding

N/A

A registered charge 28 November 2019 Outstanding

N/A

Debenture 12 February 2013 Outstanding

N/A

Charge of deposit 05 August 2011 Outstanding

N/A

Debenture 05 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.