FORTGROVE LIMITED
CHICHESTER

Hellopages » West Sussex » Arun » PO20 3YL

Company number 04133123
Status Live but Receiver Manager on at least one charge
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 9 VICTORIA GARDENS, WESTERGATE, CHICHESTER, WEST SUSSEX, PO20 3YL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of receiver or manager; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FORTGROVE LIMITED are www.fortgrove.co.uk, and www.fortgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ford Rail Station is 4 miles; to Chichester Rail Station is 4.9 miles; to Fishbourne Rail Station is 6.4 miles; to Amberley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortgrove Limited is a Private Limited Company. The company registration number is 04133123. Fortgrove Limited has been working since 29 December 2000. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Fortgrove Limited is 9 Victoria Gardens Westergate Chichester West Sussex Po20 3yl. . WILLIS, Malcolm Edward is a Secretary of the company. STANTON, Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GRIMBLE, Karin has been resigned. Director HAWKER, John Robert has been resigned. Director MORGAN HARRIS, Elaine has been resigned. Director MORGAN HARRIS, Elaine has been resigned. Director O'BRIEN, Cornelius Thomas Patrick has been resigned. Director O'BRIEN, Guy Charles Cornelius has been resigned. Director OBRIEN, Guy Charles Cornelius has been resigned. Director THOMPSON, Lynette has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIS, Malcolm Edward
Appointed Date: 20 June 2001

Director
STANTON, Paul
Appointed Date: 05 February 2013
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 June 2001
Appointed Date: 29 December 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 June 2001
Appointed Date: 29 December 2000

Director
GRIMBLE, Karin
Resigned: 01 August 2003
Appointed Date: 27 August 2001
79 years old

Director
HAWKER, John Robert
Resigned: 27 January 2004
Appointed Date: 01 August 2003
65 years old

Director
MORGAN HARRIS, Elaine
Resigned: 05 February 2013
Appointed Date: 27 January 2004
74 years old

Director
MORGAN HARRIS, Elaine
Resigned: 01 August 2003
Appointed Date: 27 August 2001
74 years old

Director
O'BRIEN, Cornelius Thomas Patrick
Resigned: 01 August 2003
Appointed Date: 01 February 2002
98 years old

Director
O'BRIEN, Guy Charles Cornelius
Resigned: 01 August 2003
Appointed Date: 20 June 2001
70 years old

Director
OBRIEN, Guy Charles Cornelius
Resigned: 20 January 2008
Appointed Date: 27 January 2004
70 years old

Director
THOMPSON, Lynette
Resigned: 01 August 2003
Appointed Date: 27 August 2001
65 years old

Persons With Significant Control

Mr Paul Stanton
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

FORTGROVE LIMITED Events

09 Mar 2017
Appointment of receiver or manager
12 Dec 2016
Confirmation statement made on 30 October 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Nov 2015
Total exemption small company accounts made up to 31 December 2014
08 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1

...
... and 55 more events
24 Sep 2001
New director appointed
24 Sep 2001
New director appointed
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
29 Dec 2000
Incorporation

FORTGROVE LIMITED Charges

6 January 2015
Charge code 0413 3123 0003
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H land being 71A horndean road emsworth t/no HP439304…
4 November 2002
Mortgage deed
Delivered: 7 November 2002
Status: Satisfied on 8 January 2015
Persons entitled: Kent Reliance Building Society
Description: 71A horndean rd,emsworth hants PO10 7PU; t/no HP439304; all…
26 November 2001
Mortgage
Delivered: 5 December 2001
Status: Satisfied on 12 April 2007
Persons entitled: Kent Reliance Building Society
Description: The f/h property k/a the red house 43 brook lane warsash…