Company NameFreedom Club International Limited
Company StatusDissolved
Company Number02907271
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Previous NameNetherton Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDonald James Abbott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleMarketing Director
Correspondence Address32-38 Osnaburgh Street
London
NW1 3ND
Director NameIsaac Neil Leeson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleFinancial Director
Correspondence Address32-38 Osnaburgh Street
London
NW1 3ND
Director NameJohn Peter Robert Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence Address32-38 Osnaburgh Street
London
NW1 3ND
Director NamePatricia Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RolePersonnel Director
Correspondence Address32-38 Osnaburgh Street
London
NW1 3ND
Secretary NameJohn Peter Robert Smith
NationalityBritish
StatusCurrent
Appointed16 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence Address32-38 Osnaburgh Street
London
NW1 3ND
Director NameVivienne Armstrong Scott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 1996)
RoleSales Director
Correspondence Address7 Ven Mead Court
64 Picardy Road
Belvedere
Kent
DA17 5QR
Secretary NameElikem Markham
NationalityCanadian
StatusResigned
Appointed29 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 1996)
RoleMarketing Director
Correspondence Address1 St James Close
Prince Albert Road
London
NW8 7LG
Director NameElikem Markham
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 1995(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 1996)
RoleMarketing Director
Correspondence Address1 St James Close
Prince Albert Road
London
NW8 7LG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressFreedom Club International Ltd
32-38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 February 1999Dissolved (1 page)
25 November 1998Completion of winding up (1 page)
9 February 1998Order of court to wind up (1 page)
27 January 1998Court order notice of winding up (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Return made up to 11/03/96; full list of members
  • 363(287) ‐ Registered office changed on 01/04/96
(6 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996Director resigned (1 page)
15 September 1995Company name changed netherton promotions LIMITED\certificate issued on 18/09/95 (4 pages)