About

Registered Number: 03936089
Date of Incorporation: 29/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Prospect Hall 12 College Walk, Selly Oak, Birmingham, B29 6LE

 

Freshwinds was founded on 29 February 2000 with its registered office in Birmingham, it has a status of "Active". There are 21 directors listed as Al-rahim, Mohammed Sulieman Ibrahim Ibn Hassan Al Nur, Heinke, Roland, Scott, Nicholas, Whitehead, Jacqueline Valerie Yvonne, Hall, Stephen, Moralee, Steven John, Voller, James Francis, Allford, Anna Maria, De'ath, Gary Roy, Fletcher, Damon Clifford, Hassan, Mayada, Dr, Kite, Justin David, Langford, Michael David, Lechner, Carole Anne, Lee, Rhonda Theresa, Dr, Mann, Samantha Louise, Qurin, France, Robotham, Clive Peter, Singh, Sukhdev, Dr, Taibjee, Rafik Mustafa, Doctor, Tatton Brown, Linette for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-RAHIM, Mohammed Sulieman Ibrahim Ibn Hassan Al Nur 29 February 2000 - 1
HEINKE, Roland 12 April 2004 - 1
SCOTT, Nicholas 20 April 2007 - 1
WHITEHEAD, Jacqueline Valerie Yvonne 12 October 2011 - 1
ALLFORD, Anna Maria 20 April 2007 14 March 2011 1
DE'ATH, Gary Roy 29 February 2000 03 October 2000 1
FLETCHER, Damon Clifford 29 May 2009 21 August 2012 1
HASSAN, Mayada, Dr 01 June 2016 15 August 2016 1
KITE, Justin David 08 March 2006 21 December 2015 1
LANGFORD, Michael David 29 February 2000 31 October 2002 1
LECHNER, Carole Anne 29 February 2000 08 March 2001 1
LEE, Rhonda Theresa, Dr 29 February 2000 13 April 2010 1
MANN, Samantha Louise 19 September 2000 15 February 2002 1
QURIN, France 26 July 2007 11 October 2011 1
ROBOTHAM, Clive Peter 29 February 2000 20 April 2007 1
SINGH, Sukhdev, Dr 26 May 2009 22 August 2018 1
TAIBJEE, Rafik Mustafa, Doctor 13 July 2007 14 July 2009 1
TATTON BROWN, Linette 29 February 2000 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Stephen 28 March 2001 20 December 2001 1
MORALEE, Steven John 07 October 2011 25 July 2013 1
VOLLER, James Francis 25 July 2013 14 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 24 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 27 April 2018
TM02 - Termination of appointment of secretary 20 December 2017
AA01 - Change of accounting reference date 05 December 2017
MR04 - N/A 05 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 March 2017
AUD - Auditor's letter of resignation 08 January 2017
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 11 June 2015
AUD - Auditor's letter of resignation 10 June 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 05 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 01 April 2014
AP03 - Appointment of secretary 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 December 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 11 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
225 - Change of Accounting Reference Date 12 December 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.