FREEGOLD MANAGEMENT COMPANY LIMITED

69 Banstead Road, Carshalton, SM5 3NP, England
StatusACTIVE
Company No.01490531
Category
Incorporated14 Apr 1980
Age44 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

FREEGOLD MANAGEMENT COMPANY LIMITED is an active with number 01490531. It was incorporated 44 years, 1 month, 15 days ago, on 14 April 1980. The company address is 69 Banstead Road, Carshalton, SM5 3NP, England.



People

MARCHINI, Riccardo Giovanni

Secretary

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 28 days

CURTIS, Lionel Edgar

Director

Property Management

ACTIVE

Assigned on 06 Dec 2001

Current time on role 22 years, 5 months, 23 days

NICHOLSON, Peter

Director

Civil Engineer

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 11 months, 10 days

PAZ, Carlos

Director

Harrods Employee

ACTIVE

Assigned on 29 Oct 2003

Current time on role 20 years, 7 months

KNOPP, Simon Anthony Loughborough

Secretary

RESIGNED

Assigned on

Resigned on 23 Aug 1995

Time on role 28 years, 9 months, 6 days

MEARING, Loraine

Secretary

Admin Officer

RESIGNED

Assigned on 23 Aug 1995

Resigned on 26 Jun 2001

Time on role 5 years, 10 months, 3 days

PRICE, John Trevor

Secretary

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Apr 2020

Time on role 7 years

J NICHOLSON & SON

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 01 Apr 2013

Time on role 11 years, 9 months, 6 days

BROWN, Tracy Elaine

Director

Operation Analyst Assistant

RESIGNED

Assigned on 18 Aug 1993

Resigned on 04 Mar 2001

Time on role 7 years, 6 months, 17 days

HOPKINS, Henry Edward

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Aug 1996

Time on role 27 years, 9 months, 8 days

JOYCE, Peter

Director

Civil Servant

RESIGNED

Assigned on 23 Aug 1995

Resigned on 22 Jun 2000

Time on role 4 years, 9 months, 30 days

KAVANAGH, Kieran

Director

Compliance Officer

RESIGNED

Assigned on 21 Aug 1996

Resigned on 21 Oct 2004

Time on role 8 years, 2 months

MCKEEGAN, Veronica

Director

Student

RESIGNED

Assigned on 23 Aug 1995

Resigned on 17 Mar 2001

Time on role 5 years, 6 months, 25 days

MEARING, Loraine

Director

Audio Secretary

RESIGNED

Assigned on

Resigned on 23 Aug 1995

Time on role 28 years, 9 months, 6 days

PICKERING, Julie Anne

Director

Production Manager

RESIGNED

Assigned on

Resigned on 18 Aug 1993

Time on role 30 years, 9 months, 11 days


Some Companies

AVANDENE DEVELOPMENTS LIMITED

62 OVERBURY CLOSE, NORTHFIELD,WEST MIDLANDS,B31 2HD

Number:06243299
Status:ACTIVE
Category:Private Limited Company

HAVWOODS GLOBAL LIMITED

UNIT 12-14, CARNFORTH BUSINESS PARK,CARNFORTH,LA5 9FD

Number:11922800
Status:ACTIVE
Category:Private Limited Company

LTG BUSINESS LLP

SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:OC352771
Status:ACTIVE
Category:Limited Liability Partnership

ROUNDHILL REHABILITATION LIMITED

SUITE 2, RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:09335354
Status:ACTIVE
Category:Private Limited Company

SKA TECHNOLOGIES LTD

36 FULLBROOK DRIVE,BASINGSTOKE,RG21 6AX

Number:09392019
Status:ACTIVE
Category:Private Limited Company

THE CPD ENDORSEMENT SERVICES LIMITED

15 DILSTON ROAD,NEWCASTLE UPON TYNE,NE4 5AA

Number:11659647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source