FREE ADMART LIMITED - FARNHAM
Company Profile | Company Filings |
Overview
FREE ADMART LIMITED is a Private Limited Company from FARNHAM and has the status: Dissolved - no longer trading.
FREE ADMART LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772366. The accounts status is SMALL.
FREE ADMART LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772366. The accounts status is SMALL.
FREE ADMART LIMITED - FARNHAM
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
THE OLD COURT HOUSE
FARNHAM
SURREY
GU9 7PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR JAMES MANSON | Secretary | 2019-01-16 | CURRENT | ||
MR DANNY CAMMIADE | Apr 1960 | British | Director | 2018-09-06 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-12-10 UNTIL 1993-02-04 | RESIGNED | ||
MR DANNY CAMMIADE | Apr 1960 | British | Director | 1999-07-30 UNTIL 2001-07-20 | RESIGNED |
MRS SUSAN RUTH YATES | Oct 1964 | British | Director | 2013-01-08 UNTIL 2014-06-12 | RESIGNED |
JOHN WINN BRYAN | Aug 1935 | British | Director | 1993-09-24 UNTIL 1996-03-29 | RESIGNED |
MR JOHN SLATER TUCKER | Nov 1937 | British | Secretary | 1993-02-04 UNTIL 1997-11-21 | RESIGNED |
MRS SUSAN RUTH YATES | Oct 1964 | British | Secretary | 2009-04-15 UNTIL 2014-06-12 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-12-10 UNTIL 1993-02-04 | RESIGNED | ||
ALAN JONES | Jan 1950 | British | Director | 1993-09-24 UNTIL 2000-07-28 | RESIGNED |
MR JOHN SLATER TUCKER | Nov 1937 | British | Director | 1993-02-04 UNTIL 1997-11-21 | RESIGNED |
MICHAEL TOOKE | Dec 1941 | Director | 1997-11-21 UNTIL 2011-05-24 | RESIGNED | |
LAWRENCE PAUL TAYLOR | Jan 1943 | British | Director | 1993-09-24 UNTIL 1999-01-22 | RESIGNED |
LORD BENJAMIN RUSSELL MACKINTOSH STONEHAM | Aug 1948 | British | Director | 1993-09-24 UNTIL 1999-07-30 | RESIGNED |
DENNIS BERTRAM STONE | Aug 1926 | British | Director | 1992-02-04 UNTIL 1997-06-06 | RESIGNED |
CHRISTOPHER JOHN ROBERTS | Oct 1953 | British | Director | 1999-01-22 UNTIL 2007-01-26 | RESIGNED |
THOMAS EDWARD ARTHUR MCGOWRAN | Aug 1948 | British | Director | 1993-09-24 UNTIL 2003-09-18 | RESIGNED |
ROBERT ALAN JONES | Apr 1932 | British | Director | 1993-09-24 UNTIL 1996-02-26 | RESIGNED |
GARY THOMAS FEARON | Sep 1957 | British | Director | 2006-02-14 UNTIL 2009-04-15 | RESIGNED |
MICHAEL FREDERICK JOHNSTON | Mar 1962 | British | Director | 2001-07-20 UNTIL 2006-02-14 | RESIGNED |
MRS KATHRYN LOUISE FYFIELD | Apr 1979 | British | Director | 2014-06-13 UNTIL 2015-07-07 | RESIGNED |
MR ALAN STEWART DUNN | Jul 1954 | British | Director | 2000-07-28 UNTIL 2009-04-15 | RESIGNED |
GLORIA DUNCAN | Aug 1948 | British | Director | 1999-07-30 UNTIL 2001-05-04 | RESIGNED |
MR. BRIAN GILROY DOEL | Mar 1946 | British | Director | 2004-08-23 UNTIL 2014-04-30 | RESIGNED |
MRS WENDY DIANE CRAIG | Oct 1944 | British | Director | 2009-04-15 UNTIL 2018-09-06 | RESIGNED |
MICHAEL TOOKE | Dec 1941 | Secretary | 1997-11-21 UNTIL 2011-05-24 | RESIGNED | |
MRS AMANDA JANE PUSEY | Secretary | 2015-07-08 UNTIL 2019-01-10 | RESIGNED | ||
MRS KATHRYN LOUISE FYFIELD | Secretary | 2014-06-13 UNTIL 2015-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Owen Charles Tindle | 2017-06-30 | 11/1956 | Farnham Surrey | Significant influence or control |
Sir Raymond Stanley Tindle | 2016-04-06 | 10/1926 | Farnham Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Free Admart Limited - Accounts | 2017-12-21 | 31-03-2017 | £22,794 Cash £46,645 equity |
Free Admart Limited - Accounts | 2016-12-22 | 31-03-2016 | £40,778 Cash £45,887 equity |
Free Admart Limited - Accounts | 2015-12-24 | 31-03-2015 | £38,431 Cash £45,989 equity |
Free Admart Limited - Accounts | 2014-12-23 | 31-03-2014 | £61,287 Cash £60,402 equity |