FREEHOUSE LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.03437803
CategoryPrivate Limited Company
Incorporated22 Sep 1997
Age26 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution15 Apr 2019
Years5 years, 1 month

SUMMARY

FREEHOUSE LIMITED is an dissolved private limited company with number 03437803. It was incorporated 26 years, 7 months, 23 days ago, on 22 September 1997 and it was dissolved 5 years, 1 month ago, on 15 April 2019. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



People

KESWICK, Lindsay Anne

Secretary

ACTIVE

Assigned on 25 Apr 2016

Current time on role 8 years, 20 days

DAVIS, Kirk Dyson

Director

Director

ACTIVE

Assigned on 21 Dec 2015

Current time on role 8 years, 4 months, 25 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 09 Oct 2000

Resigned on 04 Mar 2002

Time on role 1 year, 4 months, 26 days

EDWARDS, Gareth Maitland

Secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 09 Oct 2000

Time on role 1 year, 5 months, 2 days

JONES, Henry

Secretary

RESIGNED

Assigned on 14 Aug 2013

Resigned on 04 Dec 2015

Time on role 2 years, 3 months, 21 days

KENDALL, Timothy James

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2009

Time on role 2 years, 4 months, 16 days

MCINTOSH, William Alan

Secretary

Company Director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 07 May 1999

Time on role 1 year, 3 months, 3 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 14 Aug 2013

Time on role 10 months, 16 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Nov 2006

Time on role 7 months, 30 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 25 Apr 2016

Time on role 2 years, 7 months, 22 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 16 Apr 2009

Resigned on 28 Sep 2012

Time on role 3 years, 5 months, 12 days

WALMSLEY, Derek Kerr

Secretary

RESIGNED

Assigned on 04 Mar 2002

Resigned on 31 Mar 2006

Time on role 4 years, 27 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1997

Resigned on 04 Feb 1998

Time on role 4 months, 12 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 04 Jul 2011

Time on role 3 years, 3 days

BELL, Lucy Jane

Director

Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 26 Jan 2016

Time on role 4 years, 2 months, 4 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 04 Jul 2011

Time on role 1 year, 16 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

GALLAGHER, Patrick James

Director

Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 23 Jun 2015

Time on role 3 years, 7 months, 1 day

GODWIN-BRATT, Robert James

Director

Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 01 Feb 2013

Time on role 7 months, 6 days

JONAS, Marc Nicholas

Director

Corporate Financier

RESIGNED

Assigned on 09 Oct 2000

Resigned on 31 Oct 2001

Time on role 1 year, 22 days

JONAS, Marc Nicholas

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 07 May 1999

Time on role 3 months, 6 days

JONES, Karen Elisabeth Dind

Director

Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 05 Jan 2006

Time on role 6 years, 11 months, 7 days

KELLY, Daryl Antony

Director

Accountant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 26 Jan 2016

Time on role 2 years, 11 months, 25 days

LANGFORD, Jonathan Robert

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 26 Jan 2016

Time on role 2 years, 11 months, 25 days

MARGERRISON, Russell John

Director

Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 22 Nov 2011

Time on role 4 months, 18 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 17 Oct 2007

Time on role 1 year, 9 months, 12 days

MCINTOSH, William Alan

Director

Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 27 Jul 2001

Time on role 9 months, 18 days

MCINTOSH, William Alan

Director

Company Director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 07 May 1999

Time on role 1 year, 3 months, 3 days

MYERS, Roger

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 07 May 1999

Time on role 3 months, 6 days

OSMOND, Hugh

Director

Company Director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 07 May 1999

Time on role 1 year, 3 months, 3 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 18 Jun 2010

Time on role 4 years, 5 months, 13 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 04 Mar 2002

Time on role 7 months, 8 days

RIKLIN, Cornel Carl

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 10 Jan 2005

Time on role 3 years, 5 months, 14 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 04 Feb 1998

Time on role 4 months, 12 days

SHURE, Randl

Director

Investment Banker

RESIGNED

Assigned on 03 Jun 1998

Resigned on 07 May 1999

Time on role 11 months, 4 days

SMITH, Benedict James

Director

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 05 Jan 2006

Time on role 2 years, 11 months, 1 day

STONE, Stephen John

Director

Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 30 Apr 2012

Time on role 9 months, 26 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 01 Jul 2008

Time on role 2 years, 5 months, 26 days

WALMSLEY, Derek Kerr

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 05 Jan 2006

Time on role 8 months, 9 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 04 Feb 1998

Time on role 4 months, 12 days


Some Companies

B LUDVIGSEN LIMITED

32 DANELAND,HERTFORDSHIRE,EN4 8PY

Number:04472837
Status:ACTIVE
Category:Private Limited Company

BSURE TESTING LIMITED

UNIT 5 THE AQUARIUM,CHELMSFORD,CM2 0AU

Number:04730551
Status:ACTIVE
Category:Private Limited Company

FOOTPRINT TOOLS LIMITED

2 RUTLAND PARK,SHEFFIELD,S10 2PD

Number:00174158
Status:ACTIVE
Category:Private Limited Company

LINKS SERVICES LTD

50 50,LONDON,N1 2PF

Number:10130955
Status:ACTIVE
Category:Private Limited Company

NEW ENGLAND WORKSHOP LIMITED

STREATHBOURNE HOUSE REDEHALL ROAD,HORLEY,RH6 9QA

Number:06676894
Status:ACTIVE
Category:Private Limited Company

S & S EDUCATION LIMITED

38 CAMBRIDGE PARK,EAST TWICKENHAM,TW1 2JU

Number:06869050
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