FREEMINER LIMITED

Address:
Leonard Curtis Leonard Curtis House, Elms Square, Whitefield, M45 7TA

FREEMINER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05571769. The registration start date is September 22, 2005. The current status is Liquidation.

Company Overview

Company Number 05571769
Company Name FREEMINER LIMITED
Registered Address Leonard Curtis Leonard Curtis House
Elms Square
Whitefield
M45 7TA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2005-09-22
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 29/02/2016
Accounts Last Update 31/05/2014
Returns Due Date 20/10/2015
Returns Last Update 22/09/2014
Confirmation Statement Due Date 06/10/2016
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
11050 Manufacture of beer

Office Location

Address LEONARD CURTIS LEONARD CURTIS HOUSE
ELMS SQUARE
Post Town WHITEFIELD
Post Code M45 7TA

Companies with the same location

Entity Name Office Address
GB SALES CONSULTANCY LTD Leonard Curtis Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA
SOLAR PANELS DIRECT LIMITED Leonard Curtis Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA
SOURCE FORCE LTD Leonard Curtis Leonard Curtis House, Elms Square, Bury New Road, Whitefield, MU5 7TA
NORTH WEST REMOVALS LIMITED Leonard Curtis Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA
KMD RECYCLING LTD Leonard Curtis Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA
PBW MARINE LIMITED Leonard Curtis Leonard Curtis House, Elms Square, Whitefield, M45 7TA
STALEY LIMITED Leonard Curtis Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA
SPENCER HAYES FINANCIAL SERVICES LIMITED Leonard Curtis Leonard Curtis House, Elms Square, Whitefield, M45 7TA
DERBYSHIRE CASTINGS LIMITED Leonard Curtis Leonard Curtis House, Elms Square Burynew Rd, Whitefield, Manchester, M45 7TA

Companies with the same post code

Entity Name Office Address
BARBALAN LTD Leonard Curtis House Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA
FUN BY DESIGN (DIDSBURY) LIMITED Leonard Curtis House Elms Squarebury New Road, Whitefield, Greater Manchester, M45 7TA
BICKLEY ENGINEERING LIMITED Loenard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
SWAN INN DOBCROSS LTD Leonard Curtis House Elms Square, Bury New Road, Whitfield, Greater Manchester, M45 7TA
INTEGRITY RETAIL LIMITED Leonard Curtis House Elms Square, Bury New Street, Whitefield, Greater Manchester, M45 7TA
A LITTAS LIMITED Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
THE COMPLIANCE PLACE LIMITED 1a Elms Square, Bury New Road, Whitefield, M45 7TA
AWL OVERRIT LIMITED Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA
HEJ LTD Leonard Curtis Recovery Elms Square, Bury New Road, Whitefield, M45 7TA
MCNULTY COST MANAGEMENT LIMITED Leonard Curtis Road Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POTTER, David Joseph Secretary (Active) 1 Leaview, Whelley, Wigan, Greater Manchester, United Kingdom, WN1 3UJ /
5 October 2012
/
BEVAN, Keith Andrew Director (Active) Leonard Curtis, Leonard Curtis House, Elms Square, Whitefield, M45 7TA August 1963 /
5 November 2012
British /
England
Director
POTTER, David Joseph Director (Active) 1 Leaview, Whelley, Wigan, Greater Manchester, United Kingdom, WN1 3UJ October 1962 /
24 September 2012
British /
United Kingdom
Director
WARD, Jonathan Director (Active) 14 Sovereign Enterprise Park, King William Street, Salford, England, M50 3UP March 1962 /
1 August 2013
British /
England
Director
THOMAS, Sharon Secretary (Resigned) 14 Kerwin Road, Sheffield, South Yorkshire, S17 3DH /
22 September 2005
/
MARRIOTT SECRETARIAL LIMITED Secretary (Resigned) Huttons Buildings, 146 West Street, Sheffield, S1 4ES /
22 September 2005
/
HOGG, Ian Stuart Director (Resigned) 112 Vancouver Quays, Salford Quays Salford, Manchester, Greater Manchester, United Kingdom, M50 3TX November 1959 /
24 September 2012
British /
England
Director
MARRIOTT NOMINEES LIMITED Director (Resigned) Huttons Buildings, 146 West Street, Sheffield, S1 4ES /
22 September 2005
/
THOMAS, Peter Director (Resigned) 14 Kerwin Road, Sheffield, South Yorkshire, S17 3DH October 1946 /
22 September 2005
British /
Wholesale Trader

Competitor

Search similar business entities

Post Town WHITEFIELD
Post Code M45 7TA
SIC Code 11050 - Manufacture of beer

Improve Information

Please provide details on FREEMINER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches