This company is commonly known as Charles Frodsham & Co Limited. The company was founded 130 years ago and was given the registration number 00039315. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 26520 - Manufacture of watches and clocks.
Name | : | CHARLES FRODSHAM & CO LIMITED |
---|---|---|
Company Number | : | 00039315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1893 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 21 June 2000 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 27 January 2023 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 02 August 1997 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 31 July 1997 | Active |
19 Stafford Mansions, Stafford Place, London, SW1E 6NL | Secretary | 28 March 1999 | Active |
32 Bury Street, St James's, London, SW1Y 6AU | Secretary | 02 August 1997 | Active |
Treloyhan, Ebford, Exeter, | Secretary | 25 November 1976 | Active |
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ | Corporate Secretary | 01 February 2003 | Active |
15 Whupton Lane, Exeter, | Director | 27 September 1977 | Active |
Riverhouse, Mill Road, Exeter, | Director | 27 September 1977 | Active |
2 Essex Court, St Jame's Place St Jame's Street, London, | Director | 27 September 1977 | Active |
32 Bury Street, St James's, London, SW1Y 6AU | Director | 02 August 1997 | Active |
Treloyhan, Ebford, Exeter, | Director | 23 December 1982 | Active |
Mr Anthony John Kingsley | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Cornelius House, Hove, BN3 2DJ |
Nature of control | : |
|
Mr Philip William Tennant Whyte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Cornelius House, Hove, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Capital | Capital allotment shares. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Capital | Capital allotment shares. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Capital | Capital allotment shares. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.