FREETIME COMMUNICATIONS LIMITED

3 officers / 20 resignations

BURBIDGE, ROBERT WILLIAM

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Secretary
Appointed on
1 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PR7 7NA £1,436,000

TURTON, ADAM JAMES

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
1 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

BURBIDGE, ROBERT WILLIAM

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR7 7NA £1,436,000


JACKSON, YVONNE CATHERINE

Correspondence address
66 BLEASDALE STREET, ROYTON, OLDHAM, LANCASHIRE, ENGLAND, OL2 6RL
Role RESIGNED
Secretary
Appointed on
29 March 2011
Resigned on
1 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OL2 6RL £261,000

MOULDING, ROBERT ALEXANDER

Correspondence address
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 January 2008
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

NEWING, MATHEW JOHN

Correspondence address
8 MOORLAND HOUSE, ORDANCE WHARF, GIBRALTA
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
24 January 2008
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWING, MATHEW JOHN

Correspondence address
8 MOORLAND HOUSE, ORDANCE WHARF, GIBRALTA
Role RESIGNED
Secretary
Appointed on
24 January 2008
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRICE, Timothy George

Correspondence address
Lodge Farm Little Staughton, Bedford, Bedfordshire, MK44 2TA
Role RESIGNED
secretary
Appointed on
7 February 2006
Resigned on
24 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode MK44 2TA £401,000

DANIELL, SIMON BAMPFYLDE

Correspondence address
THE WHITE COTTAGE, RECTORY LANE, BUCKLAND, SURREY, RH3 7BH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
7 February 2006
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7BH £1,157,000

NICKLIN, MARK

Correspondence address
167 EDENFIELD ROAD, NORDEN, ROCHDALE, LANCASHIRE, OL11 5AF
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
7 February 2006
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL11 5AF £126,000

PRICE, Timothy George

Correspondence address
Lodge Farm Little Staughton, Bedford, Bedfordshire, MK44 2TA
Role RESIGNED
director
Date of birth
October 1969
Appointed on
7 February 2006
Resigned on
24 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode MK44 2TA £401,000

WILSON BROWN, ANDREA HELEN

Correspondence address
19 HIGHMEADOW, OUTWOOD, LANCASHIRE, M26 1YN
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
19 December 2000
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M26 1YN £382,000

GEORGE, IAN PAUL

Correspondence address
23 YEW TREE LANE, MANCHESTER, M22 4DX
Role RESIGNED
Secretary
Appointed on
1 September 2000
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M22 4DX £296,000

GEORGE, IAN PAUL

Correspondence address
23 YEW TREE LANE, MANCHESTER, M22 4DX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 February 2000
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M22 4DX £296,000

WORRALL, SIMON ROBERT SLATER

Correspondence address
179 TOWN LANE, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 8AG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
25 September 1998
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR6 8AG £483,000

SHONN, STEVEN MARTIN

Correspondence address
"WATERFORD" 10 RINGLEY HEY, WHITEFIELD, MANCHESTER, M45 7NU
Role RESIGNED
Secretary
Appointed on
16 September 1994
Resigned on
1 September 2000
Nationality
BRITISH

Average house price in the postcode M45 7NU £1,096,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1993
Resigned on
22 December 1993

Average house price in the postcode DA1 4RT £430,000

CAPLAN, BARRY

Correspondence address
8 PARKSWAY, PRESTWICH, MANCHESTER, LANCASHIRE, M25 0JE
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
22 December 1993
Resigned on
16 September 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode M25 0JE £395,000

SHONN, STEVEN MARTIN

Correspondence address
69 SANDMOOR LANE, LEEDS, LS17 7EA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 December 1993
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS17 7EA £846,000

FRANKS, DAVID

Correspondence address
1 WINDSOR ROAD, PRESTWICH, MANCHESTER, LANCASHIRE, M25 0DZ
Role RESIGNED
Secretary
Appointed on
22 December 1993
Resigned on
16 September 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode M25 0DZ £342,000

SHONN, MICHAEL WARREN

Correspondence address
33 RINGLEY ROAD, WHITEFIELD, MANCHESTER, M45 7LD
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
22 December 1993
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M45 7LD £1,005,000

FRANKS, DAVID

Correspondence address
1 WINDSOR ROAD, PRESTWICH, MANCHESTER, LANCASHIRE, M25 0DZ
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
22 December 1993
Resigned on
16 September 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode M25 0DZ £342,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
22 December 1993
Resigned on
22 December 1993

Average house price in the postcode N7 8EZ £498,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company