FRANK SANDELL & SONS (WORTHING) LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AA

Company number 00423419
Status Active
Incorporation Date 11 November 1946
Company Type Private Limited Company
Address SANDELL HOUSE, UNIT D ARUNDEL COURT, PARK BOTTOM, ARUNDEL, WEST SUSSEX, BN18 0AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Wayne Harris as a director on 21 February 2017; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,500 ; Termination of appointment of John Michael Daws as a director on 6 May 2016. The most likely internet sites of FRANK SANDELL & SONS (WORTHING) LIMITED are www.franksandellsonsworthing.co.uk, and www.frank-sandell-sons-worthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Amberley Rail Station is 2.9 miles; to Barnham Rail Station is 3.6 miles; to Angmering Rail Station is 4.5 miles; to Pulborough Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Sandell Sons Worthing Limited is a Private Limited Company. The company registration number is 00423419. Frank Sandell Sons Worthing Limited has been working since 11 November 1946. The present status of the company is Active. The registered address of Frank Sandell Sons Worthing Limited is Sandell House Unit D Arundel Court Park Bottom Arundel West Sussex Bn18 0aa. . ENGLAND, Carl is a Secretary of the company. ENGLAND, Carl Simon is a Director of the company. Secretary DAWS, John Michael has been resigned. Secretary SALTER, Dallas has been resigned. Secretary TULEY, Richard James has been resigned. Director DAWS, John Michael has been resigned. Director DAWS, Sharon has been resigned. Director DAWSON, John Raymond has been resigned. Director HARRIS, Wayne has been resigned. Director HOLDER, Barrie has been resigned. Director INGLIS, Bruce William James has been resigned. Director JOHN, Anthony George has been resigned. Director PITCHER, Gordon Barrie Norton has been resigned. Director ROBERTSON, William Nelson has been resigned. Director SMYTH, Kevin Gerald has been resigned. Director STEPHENS, Basil James has been resigned. Director TULEY, Richard James has been resigned. Director WARNES, Royce Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ENGLAND, Carl
Appointed Date: 06 May 2016

Director
ENGLAND, Carl Simon
Appointed Date: 06 May 2016
56 years old

Resigned Directors

Secretary
DAWS, John Michael
Resigned: 06 May 2016
Appointed Date: 31 January 1995

Secretary
SALTER, Dallas
Resigned: 10 June 1994

Secretary
TULEY, Richard James
Resigned: 31 January 1995
Appointed Date: 10 June 1994

Director
DAWS, John Michael
Resigned: 06 May 2016
Appointed Date: 31 January 1995
64 years old

Director
DAWS, Sharon
Resigned: 06 May 2016
Appointed Date: 21 December 2006
62 years old

Director
DAWSON, John Raymond
Resigned: 31 August 1991
96 years old

Director
HARRIS, Wayne
Resigned: 21 February 2017
Appointed Date: 06 May 2016
52 years old

Director
HOLDER, Barrie
Resigned: 31 January 1995
80 years old

Director
INGLIS, Bruce William James
Resigned: 31 January 1995
Appointed Date: 14 June 1993
84 years old

Director
JOHN, Anthony George
Resigned: 29 August 2014
Appointed Date: 01 January 2007
67 years old

Director
PITCHER, Gordon Barrie Norton
Resigned: 21 December 2006
86 years old

Director
ROBERTSON, William Nelson
Resigned: 31 January 1995
91 years old

Director
SMYTH, Kevin Gerald
Resigned: 30 June 1994
77 years old

Director
STEPHENS, Basil James
Resigned: 31 January 1995
87 years old

Director
TULEY, Richard James
Resigned: 31 January 1995
83 years old

Director
WARNES, Royce Edward
Resigned: 28 February 1993
94 years old

FRANK SANDELL & SONS (WORTHING) LIMITED Events

24 Feb 2017
Termination of appointment of Wayne Harris as a director on 21 February 2017
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,500

10 May 2016
Termination of appointment of John Michael Daws as a director on 6 May 2016
10 May 2016
Termination of appointment of John Michael Daws as a secretary on 6 May 2016
10 May 2016
Termination of appointment of Sharon Daws as a director on 6 May 2016
...
... and 123 more events
24 Nov 1986
Registered office changed on 24/11/86 from: sandel house, station road, worthing BN11 1JY sussex

09 Sep 1986
Secretary resigned;new secretary appointed

23 May 1986
Full accounts made up to 31 December 1985

23 May 1986
Return made up to 29/04/86; full list of members

11 Nov 1946
Incorporation

FRANK SANDELL & SONS (WORTHING) LIMITED Charges

25 June 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a sandell house railway approach…
31 July 1995
Legal mortgage
Delivered: 7 August 1995
Status: Satisfied on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 frederick terrace, frederick place…
31 January 1995
Debenture
Delivered: 1 February 1995
Status: Satisfied on 17 February 1995
Persons entitled: Timberlaine Properties PLC
Description: Undertaking and all property and assets.
25 March 1954
Charge
Delivered: 31 March 1954
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank LTD
Description: 392 feet (appr) land on south side of aglaia road, worthing…
22 August 1952
Deposit of deeds
Delivered: 3 September 1952
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank LTD
Description: Land in southview gdns worthing, sussex.
5 March 1951
Instrument charge
Delivered: 9 March 1951
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank LTD
Description: Land on east side of bernard road worthing sx title no sx…