About

Registered Number: 00480252
Date of Incorporation: 29/03/1950 (74 years ago)
Company Status: Active
Registered Address: Innovation House Euston Way, Town Centre, Telford, Shropshire, TF3 4LT

 

Founded in 1950, Freyssinet Ltd have registered office in Shropshire. The current directors of this organisation are listed as 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 in the Companies House registry. This company is registered for VAT in the UK. We do not know the number of employees at Freyssinet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.