Freyssinet Ltd was registered on 29 March 1950 and are based in Telford in Shropshire. Alexander, James Neil Cathrow, Bennett, Kevin John, Lloyd, Michael John, Thillerot, Pascal, Edwards, Helen Louise, Spencer, Philip Andrew, Bonin, Henri, Duflocq, Vincent Pierre, Rene, Dupety, Bruno, Gouedard, Jean-francois Marie, Lascols, Claude Charles Alfred, Petot, Alain-michel Georges Pierre, Stubler, Jerome, Warwick, Edward Roger John are listed as directors of this business. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Kevin John | 01 December 2008 | - | 1 |
LLOYD, Michael John | 01 January 2016 | - | 1 |
THILLEROT, Pascal | 01 March 2019 | - | 1 |
BONIN, Henri | N/A | 06 May 1993 | 1 |
DUFLOCQ, Vincent Pierre, Rene | 24 March 2011 | 01 March 2019 | 1 |
DUPETY, Bruno | 23 August 2001 | 02 April 2012 | 1 |
GOUEDARD, Jean-Francois Marie | 14 March 1996 | 23 May 2002 | 1 |
LASCOLS, Claude Charles Alfred | 17 February 2000 | 24 February 2010 | 1 |
PETOT, Alain-Michel Georges Pierre | 06 May 1993 | 02 January 1996 | 1 |
STUBLER, Jerome | 24 February 2010 | 31 March 2014 | 1 |
WARWICK, Edward Roger John | 01 March 1999 | 31 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, James Neil Cathrow | 30 January 2018 | - | 1 |
EDWARDS, Helen Louise | 21 July 2006 | 30 January 2018 | 1 |
SPENCER, Philip Andrew | 01 January 2005 | 21 July 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 March 2020 | |
AP01 - Appointment of director | 13 March 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 16 September 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CH01 - Change of particulars for director | 07 November 2018 | |
CS01 - N/A | 22 February 2018 | |
AP03 - Appointment of secretary | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 30 January 2018 | |
AA - Annual Accounts | 30 August 2017 | |
AP01 - Appointment of director | 25 May 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
CS01 - N/A | 14 February 2017 | |
AP01 - Appointment of director | 14 February 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AP01 - Appointment of director | 24 June 2014 | |
TM01 - Termination of appointment of director | 16 June 2014 | |
TM01 - Termination of appointment of director | 16 June 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 13 February 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH03 - Change of particulars for secretary | 07 February 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AD01 - Change of registered office address | 12 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 22 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 October 2008 | |
MEM/ARTS - N/A | 14 October 2008 | |
MISC - Miscellaneous document | 14 October 2008 | |
CAP-SS - N/A | 14 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
363s - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 22 July 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 04 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
363s - Annual Return | 29 September 2000 | |
287 - Change in situation or address of Registered Office | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 March 1999 | |
CERTNM - Change of name certificate | 04 December 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 16 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 1998 | |
AA - Annual Accounts | 10 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1997 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 04 July 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 03 January 1996 | |
AA - Annual Accounts | 27 October 1995 | |
288 - N/A | 10 October 1995 | |
363s - Annual Return | 11 July 1995 | |
288 - N/A | 11 July 1995 | |
288 - N/A | 09 June 1995 | |
RESOLUTIONS - N/A | 17 February 1995 | |
AA - Annual Accounts | 06 September 1994 | |
363s - Annual Return | 04 July 1994 | |
288 - N/A | 14 December 1993 | |
363s - Annual Return | 08 July 1993 | |
288 - N/A | 08 July 1993 | |
AA - Annual Accounts | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 22 October 1992 | |
OC138 - Order of Court | 22 October 1992 | |
RESOLUTIONS - N/A | 18 August 1992 | |
363s - Annual Return | 10 July 1992 | |
AA - Annual Accounts | 29 May 1992 | |
AA - Annual Accounts | 03 September 1991 | |
363a - Annual Return | 17 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1990 | |
AA - Annual Accounts | 06 July 1990 | |
363 - Annual Return | 06 July 1990 | |
RESOLUTIONS - N/A | 25 June 1990 | |
123 - Notice of increase in nominal capital | 25 June 1990 | |
288 - N/A | 25 May 1990 | |
288 - N/A | 12 April 1990 | |
288 - N/A | 06 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1989 | |
RESOLUTIONS - N/A | 24 August 1989 | |
123 - Notice of increase in nominal capital | 24 August 1989 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
288 - N/A | 27 September 1988 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 27 April 1988 | |
288 - N/A | 03 March 1988 | |
288 - N/A | 20 January 1988 | |
288 - N/A | 20 January 1988 | |
288 - N/A | 26 October 1987 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 26 October 1987 | |
288 - N/A | 07 October 1987 | |
288 - N/A | 12 May 1987 | |
288 - N/A | 10 March 1987 | |
288 - N/A | 09 December 1986 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 15 October 1986 | |
288 - N/A | 12 June 1986 | |
CERTNM - Change of name certificate | 07 November 1979 | |
MISC - Miscellaneous document | 29 March 1950 | |
NEWINC - New incorporation documents | 29 March 1950 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 20 March 2000 | Outstanding |
N/A |
Legal charge | 13 July 1982 | Fully Satisfied |
N/A |
Letter of hypothecation | 12 June 1981 | Fully Satisfied |
N/A |
Deed | 27 April 1970 | Fully Satisfied |
N/A |
Legal charge | 08 August 1963 | Fully Satisfied |
N/A |
Intr. Charge | 08 August 1963 | Fully Satisfied |
N/A |