DAVID CHARLES FREEMAN - SHEFFIELD - SOLICITOR

DAVID CHARLES FREEMAN - SHEFFIELD - SOLICITOR

.

Overview

DAVID CHARLES FREEMAN is a Solicitor from Sheffield South Yorkshire. This person was born in May 1957, which was over 66 years ago. DAVID CHARLES FREEMAN is British and resident in United Kingdom. This company officer is, or was, associated with at least 48 company roles.
Their most recent appointment, in our records, was to EDJO LIMITED on 2021-12-14.

Address

C/O Irwin Mitchell Llp, Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
EDJO LIMITED Active Director 2021-12-14 CURRENT
KITCHUP LTD Dissolved - no longer trading Director 2021-05-06 CURRENT
CHESTERTONS INTERNATIONAL FOUNDATION Active Director 2019-06-26 until 2023-02-14 RESIGNED
ORANGE TREE TRUST Active Director 2019-05-24 CURRENT
PALESTINE ENTERPRISES LIMITED Dissolved - no longer trading Director 2018-05-04 CURRENT
THE QUEEN RANIA FOUNDATION Active Director 2016-07-12 CURRENT
LESPERE LIMITED Active Director 2014-12-02 until 2015-11-11 RESIGNED £4,535 cash, £-13,456 equity
WORLD FOR LIBYA CONSULTANTS LIMITED Dissolved - no longer trading or on registry Director 2012-07-12 until 2014-04-02 RESIGNED
SHUBBAK: A WINDOW ON CONTEMPORARY ARAB CULTURE Active Director 2012-02-27 until 2018-07-04 RESIGNED
WORLD FOR LIBYA Dissolved - no longer trading Director 2011-05-25 until 2013-07-25 RESIGNED £9,757 cash
CHB CONSULTANTS LIMITED Active Director 2008-08-25 CURRENT £23,317 cash, £-185,953 equity
INTERPEACE UK Active Director 2007-08-16 CURRENT
THE BRITISH UKRAINIAN SOCIETY Dissolved - no longer trading Director 2007-03-08 until 2008-04-28 RESIGNED £5,775 cash, £-30,763 equity
ALBEMARLE(SHOREHAM) LLP Dissolved - no longer trading Llp Member 2007-02-28 until 2014-06-16 RESIGNED
THE GALILEE FOUNDATION Active Director 2006-12-28 until 2016-04-07 RESIGNED
THE JORDAN RIVER FOUNDATION Active Director 2005-01-13 CURRENT
ACTION AROUND BETHLEHEM CHILDREN WITH DISABILITY Active Secretary 2003-11-14 until 2011-05-02 RESIGNED
ENERGYFORM LIMITED Active Director 2003-04-16 until 2017-03-06 RESIGNED £1 cash, £1 equity
THE BRITISH SYRIAN SOCIETY LIMITED Active Secretary 2002-12-17 until 2005-11-08 RESIGNED £51,572 cash, £51,611 equity
THE BRITISH SYRIAN SOCIETY LIMITED Active Director 2002-12-17 until 2005-10-07 RESIGNED £51,572 cash, £51,611 equity
SINDIBAD FILMS LIMITED Active Secretary 1999-07-06 until 2001-07-01 RESIGNED £-385,618 equity
DOWNS EQUESTRIAN CENTRE LIMITED Active Director 1999-06-14 until 2004-06-22 RESIGNED £9,921 cash, £12,351 equity
AL QUDS FOUNDATION FOR MEDICAL SCHOOLS IN PALESTINE Active Secretary 1997-07-03 until 2009-11-01 RESIGNED
76 GROVE END ROAD LIMITED Active Secretary 1997-04-23 until 2021-04-02 RESIGNED £-919 equity
CHB CONSULTANTS LIMITED Active Secretary 1997-01-21 CURRENT £23,317 cash, £-185,953 equity
CHB CONSULTANTS LIMITED Active Director 1996-11-15 until 1997-01-21 RESIGNED £23,317 cash, £-185,953 equity
HALL & KNIGHT LIMITED Dissolved - no longer trading Secretary 1996-09-25 until 2004-05-21 RESIGNED
THE HIGHLAND STORE LIMITED Dissolved - no longer trading Secretary 1996-04-02 until 1997-04-21 RESIGNED £75,187 cash, £74,277 equity
MEDICAL AID FOR PALESTINIANS Active Secretary 1995-03-27 until 2015-12-03 RESIGNED
WELFARE SERVICES LIMITED Active Secretary 1993-04-20 until 1994-04-15 RESIGNED £1,000 cash, £1,000 equity
WELFARE SERVICES LIMITED Active Director 1993-04-20 until 2022-02-01 RESIGNED £1,000 cash, £1,000 equity
THE WELFARE ASSOCIATION Active Director 1993-04-13 until 2014-01-22 RESIGNED £681,379 cash, £680,076 equity
THE WELFARE ASSOCIATION Active Secretary 1993-04-13 until 2014-01-22 RESIGNED £681,379 cash, £680,076 equity
LAYAL LIMITED Dissolved - no longer trading Secretary 1992-10-30 until 2014-11-14 RESIGNED £2 equity
P & R HOLDINGS LTD. Active Secretary 1991-04-30 until 1992-12-02 RESIGNED £23,546 cash, £917,279 equity
STEIN FILMS LIMITED Active Secretary RESIGNED £23,957 cash

Companies Controlled

Company Active from Level of control
KITCHUP LTD 2021-05-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE JORDAN RIVER FOUNDATION 2016-04-06 Significant influence or control as trust


Related People

Name Occupation Address No of Appointments
ROLA NADIM ABOU RAHME Banker London, England 1
JULIA SAMIR HELOU Admin Director London 5
MR MICHAEL SAMIR HELOU Investment Banker London, England 1
MRS JANET MARY KENNEDY Managing Director London 4
PETER DAVID GORDON Marketing Director London 1
MR KHALED CHEHABI Business Consultant Crawley, United Kingdom 10
MR COLIN EDWARD BREED Parliamentary Consultant Truro, United Kingdom 8
ALBERTO GIUGNI Horse Trainer Marlborough 2
HENRY NORMAN STEIN Company Director London 3
MR AYMAN ASFARI Executive Chairman London 10
MS LINDA HEWITT Designer London, Great Britain 5
SIR GAVYN FARR ARTHUR Judge London 3
ZEIN EL ABIDINE ALI MAYASSI Businessman 8700 Olhao, Portugal 8
BRIAN PAGE CONSTANT Company Director Harpenden 16
COSTI CHEHLAOUI Business Director Damascus, Syria 1
DR RIM TURKMANI Scientist London 1
GHAYTH ARMANAZI Consultant London, United Kingdom 3
AYMAN AL-CHILHABI Vice President/Alpha London, United Kingdom 1
MR JOHN ERIC AUSTIN None Rotherhithe, United Kingdom 4

Nearby People

Name Occupation Address No of Appointments
MR DAVID CHARLES POYSER Head Of Corporate Services Sheffield, England 13
JOHN KAYE COOPER Television Producer Sheffield, England 11
IRWIN MITCHELL SECRETARIES LIMITED Sheffield, United Kingdom 487
COLIN JAMES NICHOLL Director Sheffield 35
IMCO DIRECTOR LIMITED Sheffield, United Kingdom 60
MR GRAHAME CODD Solicitor Sheffield 3
MR RICHARD CALVIN ROUND Director Sheffield, United Kingdom 15
PROFESSOR ELIZABETH ANN HUGHES Doctor Sheffield, United Kingdom 9
MR NIALL PETER GILHOOLEY Chief Executive Sheffield, United Kingdom 6
MR MARK HIGGINS Director Sheffield, United Kingdom 14