Liquidation
Company Information for FREEHOUSE LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03437803
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
FREEHOUSE LIMITED | ||||||||
Legal Registered Office | ||||||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in DE14 | ||||||||
Previous Names | ||||||||
|
Company Number | 03437803 | |
---|---|---|
Company ID Number | 03437803 | |
Date formed | 1997-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 22/08/2015 | |
Account next due | 31/01/2017 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 09:41:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREEHOUSE INNS LIMITED | Alenadra House No3 Alexandra Street Wallsend NE28 7RN | Active - Proposal to Strike off | Company formed on the 2013-05-13 | |
FREEHOUSE PUBS LIMITED | The Brewery Tap 40-42 Ock Street Abingdon OXFORDSHIRE OX14 5BZ | Active | Company formed on the 2011-03-30 | |
FREEHOUSE TRADING LTD | Gateway House Highpoint Business Village Henwood ASHFORD TN24 8DH | Liquidation | Company formed on the 2013-04-09 | |
FREEHOUSE VENTURES LLC | 4506 192ND AVE SE ISSAQUAH WA 980279364 | Dissolved | Company formed on the 2015-09-14 | |
FREEHOUSE CONSTRUCTION LTD | F40 DRAGONFLY COURT 3 HEYBOURN CRESCENT LONDON UNITED KINGDOM NW9 5UW | Dissolved | Company formed on the 2016-05-12 | |
FREEHOUSE MANAGEMENT PTY LTD | NSW 2152 | Dissolved | Company formed on the 2016-03-17 | |
FREEHOUSE NOMINEES PTY LTD | Dissolved | Company formed on the 2016-07-20 | ||
FREEHOUSE PTY LTD | Active | Company formed on the 1995-04-24 | ||
FREEHOUSE HOLDINGS LTD | British Columbia | Active | Company formed on the 2016-11-15 | |
Freehouse Asset Management Ltd. | 4-2305 Victoria Ave. Regina Saskatchewan | Active | Company formed on the 2001-10-29 | |
FREEHOUSE II LLC | 291 STATE STREET Kings BROOKLYN NY 11201 | Active | Company formed on the 2017-11-22 | |
FREEHOUSE REMODELING AND LANDSCAPING LLC | Georgia | Unknown | ||
FREEHOUSE BREWING AND RESTAURANTS LLC | California | Unknown | ||
FREEHOUSE INSPIRED BEAUTY LLC | California | Unknown | ||
FREEHOUSE GROUP PTY LTD | Active | Company formed on the 2019-05-06 | ||
FREEHOUSE GROUP PTY LTD | Active | Company formed on the 2019-05-06 | ||
FREEHOUSE COMPANY LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2019-04-15 | |
FREEHOUSE RANCH LLC | 1401 LAVACA ST # 170 AUSTIN TX 78701 | Dissolved | Company formed on the 2019-04-01 | |
FREEHOUSE CEMETERY ASSOCIATION INC | Arkansas | Unknown | ||
FREEHOUSE LTD | 3 HALSEY STREET LONDON SW3 2QH | Active | Company formed on the 2020-04-29 |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY ANNE KESWICK |
||
KIRK DYSON DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE SUSAN STEWART |
Company Secretary | ||
LUCY JANE BELL |
Director | ||
DARYL ANTONY KELLY |
Director | ||
JONATHAN ROBERT LANGFORD |
Director | ||
HENRY JONES |
Company Secretary | ||
PATRICK JAMES GALLAGHER |
Director | ||
SUSAN CLARE RUDD |
Company Secretary | ||
ROBERT JAMES GODWIN-BRATT |
Director | ||
CLAIRE SUSAN STEWART |
Company Secretary | ||
RUSSELL JOHN MARGERRISON |
Director | ||
EDWARD MICHAEL BASHFORTH |
Director | ||
STEPHEN PETER DANDO |
Director | ||
PHILIP DUTTON |
Director | ||
NEIL DAVID PRESTON |
Director | ||
TIMOTHY JAMES KENDALL |
Company Secretary | ||
ROBERT JAMES MCDONALD |
Director | ||
SUSAN CLARE RUDD |
Company Secretary | ||
DEREK KERR WALMSLEY |
Company Secretary | ||
KAREN ELISABETH DIND JONES |
Director | ||
CORNEL CARL RIKLIN |
Director | ||
RICHARD EDGAR BELL |
Company Secretary | ||
NEIL DAVID PRESTON |
Director | ||
MARC NICHOLAS JONAS |
Director | ||
WILLIAM ALAN MCINTOSH |
Director | ||
GARETH MAITLAND EDWARDS |
Company Secretary | ||
WILLIAM ALAN MCINTOSH |
Company Secretary | ||
MARC NICHOLAS JONAS |
Director | ||
WILLIAM ALAN MCINTOSH |
Director | ||
ROGER MYERS |
Director | ||
HUGH OSMOND |
Director | ||
RANDL SHURE |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOD & FUEL LIMITED | Director | 2018-08-30 | CURRENT | 2005-11-27 | Liquidation | |
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
CITY HOTELS GROUP LIMITED | Director | 2018-03-05 | CURRENT | 1964-01-01 | Liquidation | |
THE RESTAURANT GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2018-02-05 | CURRENT | 1981-02-03 | Active | |
BLUBECKERS LIMITED | Director | 2018-02-05 | CURRENT | 1986-03-03 | Active | |
BTG LEISURE HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 1966-12-20 | Active | |
CHIQUITO LIMITED | Director | 2018-02-05 | CURRENT | 1984-10-11 | Liquidation | |
TRG (HOLDINGS) LIMITED | Director | 2018-02-05 | CURRENT | 2005-09-07 | Active | |
SPIRIT PUB COMPANY (INNS) LIMITED | Director | 2016-03-07 | CURRENT | 2006-02-06 | Liquidation | |
BARSHELF 2 LIMITED | Director | 2016-03-07 | CURRENT | 1999-03-02 | Liquidation | |
SPIRIT FINANCIAL HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2001-11-12 | Active | |
READYSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
LONDON TOURIST PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1887-02-09 | Liquidation | |
CPH (R&L) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
CPH (R&L) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT (CCR) LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-11 | Liquidation | |
SPIRIT (BRB) LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-02 | Liquidation | |
STICKPAD LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-17 | Liquidation | |
SPIRIT (LODGES HOLDINGS) LIMITED | Director | 2015-12-21 | CURRENT | 2000-04-28 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT SLB LIMITED | Director | 2015-12-21 | CURRENT | 2004-08-11 | Liquidation | |
SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1984-01-10 | Liquidation | |
HOMESPREADS LIMITED | Director | 2015-12-21 | CURRENT | 1898-01-14 | Liquidation | |
ASPECT LEISURE ACTIVITIES LIMITED | Director | 2015-12-21 | CURRENT | 1990-02-07 | Liquidation | |
LONDON PUB-RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1920-09-08 | Liquidation | |
BARNABY'S CARVERY LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-23 | Liquidation | |
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED | Director | 2015-12-21 | CURRENT | 1981-03-04 | Liquidation | |
CATERTOUR LIMITED | Director | 2015-12-21 | CURRENT | 1981-12-18 | Liquidation | |
PARTSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
TOM COBLEIGH (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 1991-03-22 | Liquidation | |
TOM COBLEIGH (INNS) LIMITED | Director | 2015-12-21 | CURRENT | 1992-02-06 | Liquidation | |
STEWARD AND PATTESON LIMITED | Director | 2015-12-21 | CURRENT | 1895-07-03 | Liquidation | |
SOUTHERN INNS LIMITED | Director | 2015-12-21 | CURRENT | 1889-05-13 | Liquidation | |
SPIRIT GROUP RETAIL HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1926-07-12 | Liquidation | |
SPIRIT (OOL) LIMITED | Director | 2015-12-21 | CURRENT | 1949-11-10 | Liquidation | |
SPIRIT GROUP RETAIL (NORTH) LIMITED | Director | 2015-12-21 | CURRENT | 1935-06-27 | Liquidation | |
THE HOST GROUP LIMITED | Director | 2015-12-21 | CURRENT | 1962-03-30 | Liquidation | |
TELSCOMBE TAVERN LIMITED | Director | 2015-12-21 | CURRENT | 1963-12-20 | Liquidation | |
SCHOONER INNS LIMITED | Director | 2015-12-21 | CURRENT | 1945-04-11 | Liquidation | |
LITTLE LONDON PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1937-02-25 | Liquidation | |
JOHN BARRAS & CO LIMITED | Director | 2015-12-21 | CURRENT | 1900-12-08 | Liquidation | |
COUNTRY FAYRE RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1983-10-26 | Liquidation | |
COUNTRY GRILL RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1980-12-09 | Liquidation | |
CHESHIRE HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1966-06-09 | Liquidation | |
CHEF & BREWER HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1961-10-09 | Liquidation | |
NEW PUBCO HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-10-21 | Liquidation | |
SAPPHIRE FOOD NORTH EAST NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Active | |
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
BELHAVEN GROUP PROPERTIES LIMITED | Director | 2015-03-26 | CURRENT | 2008-03-18 | Liquidation | |
GREENE KING DEBT ACQUISITIONS LIMITED | Director | 2015-03-26 | CURRENT | 2009-05-06 | Liquidation | |
BEARDS OF SUSSEX LIMITED | Director | 2015-03-24 | CURRENT | 1936-06-26 | Liquidation | |
MORRELLS OF OXFORD LIMITED | Director | 2015-01-15 | CURRENT | 1997-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 800002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED LINDSAY ANNE KESWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BELL | |
AP01 | DIRECTOR APPOINTED KIRK DYSON DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRY JONES | |
AA01 | CURRSHO FROM 24/08/2016 TO 30/04/2016 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 800002 | |
AR01 | 21/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 800002 | |
AR01 | 21/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13 | |
AR01 | 21/09/13 FULL LIST | |
AP03 | SECRETARY APPOINTED CLAIRE SUSAN STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD | |
AP03 | SECRETARY APPOINTED HENRY JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12 | |
AP01 | DIRECTOR APPOINTED MR DARYL ANTONY KELLY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT | |
AP03 | SECRETARY APPOINTED SUSAN CLARE RUDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART | |
AR01 | 21/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON | |
AP01 | DIRECTOR APPOINTED PATRICK JAMES GALLAGHER | |
AP01 | DIRECTOR APPOINTED LUCY JANE BELL | |
AR01 | 21/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO | |
AP01 | DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN STONE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10 | |
AR01 | 21/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER DANDO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009 | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CLAIRE SUSAN STEWART | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GILES THORLEY | |
288a | DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON UPON TRENT STAFFORDSHIRE DE14 1BZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05 | |
ELRES | S386 DISP APP AUDS 31/03/06 | |
ELRES | S366A DISP HOLDING AGM 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEHOUSE LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FREEHOUSE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FREEHOUSE LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and if so required by notice in writing from said Joint Liquidators, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
Initiating party | Event Type | ||
Defending party | FREEHOUSE LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
Initiating party | Event Type | ||
Defending party | FREEHOUSE LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |