ABOUT FRESHVUE SOLUTIONS LIMITED
Sometimes our solutions can be delivered by stages 1, 2 and 3 consultancy alone, other times development of fully fledged business critical software applications is the required answer.
Provided consistency of customer experience
Maximised productivity
Provided modern functionality and user friendly interfaces
Registered office address: Freshvue Solutions Limited, 225 Market Street, Hyde, SK14 1HF
Leaders in UK financial services business process automation
Creating innovative solutions to solve complex business process issues simply and efficiently
"Freshvue Solutions are technically innovative and extremely focussed on delivering commercial value. I would have no hesitation in recommending Freshvue and its products and services to any prospective clients."
KEY FINANCES
Year
2016
Assets
£139.78k
▲ £24.83k (21.60 %)
Cash
£95.42k
▲ £0.75k (0.79 %)
Liabilities
£79.52k
▼ £-36.39k (-31.39 %)
Net Worth
£60.25k
▼ £61.22k (-6,330.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- FRESHVUE SOLUTIONS LIMITED
- Company number
- 06597981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 May 2008
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- freshvue.co.uk
- Phones
-
07792 327 043
- Registered Address
- 225 MARKET STREET,
HYDE,
ENGLAND,
SK14 1HF
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
LAST EVENTS
- 16 Dec 2016
- Confirmation statement made on 3 December 2016 with updates
- 05 Dec 2016
- Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN to 225 Market Street Hyde SK14 1HF on 5 December 2016
- 18 Nov 2016
- Termination of appointment of Anna Young as a secretary on 11 November 2016
See Also
Last update 2018
FRESHVUE SOLUTIONS LIMITED DIRECTORS
John Rice
Acting
- Appointed
- 20 May 2008
- Occupation
- Software
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 225 Market Street, Hyde, England, SK14 1HF
- Country Of Residence
- Slovakia
- Name
- RICE, John
Aaron Robinson Waddington
Acting
PSC
- Appointed
- 01 July 2014
- Occupation
- Business Executive
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 225 Market Street, Hyde, England, SK14 1HF
- Country Of Residence
- England
- Name
- ROBINSON-WADDINGTON, Aaron
- Notified On
- 3 December 2016
- Nature Of Control
- Has significant influence or control
Jayne Elizabeth Maloney
Resigned
- Appointed
- 21 May 2008
- Resigned
- 01 December 2008
- Role
- Secretary
- Address
- 3 Acorn Court, Upton, Chester, Cheshire, CH2 1JT
- Name
- MALONEY, Jayne Elizabeth
RWL REGISTRARS LIMITED
Resigned
- Appointed
- 20 May 2008
- Resigned
- 20 May 2008
- Role
- Secretary
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- RWL REGISTRARS LIMITED
Anna Young
Resigned
- Appointed
- 01 December 2008
- Resigned
- 11 November 2016
- Role
- Secretary
- Nationality
- British
- Address
- 6 Nelson Street, Market Harborough, Leicestershire, England, LE16 9AY
- Name
- YOUNG, Anna
Stephen Christopher Maloney
Resigned
- Appointed
- 21 May 2008
- Resigned
- 24 January 2009
- Occupation
- Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 3 Acorn Court, Upton, Chester, Cheshire, CH2 1JT
- Country Of Residence
- England
- Name
- MALONEY, Stephen Christopher
RWL DIRECTORS LIMITED
Resigned
- Appointed
- 20 May 2008
- Resigned
- 20 May 2008
- Role
- Director
- Address
- Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
- Name
- RWL DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.