C.DUGARD LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7BX

Company number 00355588
Status Active
Incorporation Date 2 August 1939
Company Type Private Limited Company
Address 75 OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7BX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 958 . The most likely internet sites of C.DUGARD LIMITED are www.cdugard.co.uk, and www.c-dugard.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. C Dugard Limited is a Private Limited Company. The company registration number is 00355588. C Dugard Limited has been working since 02 August 1939. The present status of the company is Active. The registered address of C Dugard Limited is 75 Old Shoreham Road Hove East Sussex Bn3 7bx. . BICKNELL, Robert Alexander Raymond is a Secretary of the company. DUGARD, Eric Charles is a Director of the company. DUGARD, Robert Leonard is a Director of the company. MILLER, John Colin Timothy Alfred is a Director of the company. Secretary PENMAN, Anne Lesley has been resigned. Director BICKNELL, Robert Alexander Raymond has been resigned. Director DUGARD, Cecil Leslie George has been resigned. Director DUGARD, Gertruda Alice has been resigned. Director DUGARD, John Cecil has been resigned. Director DUGARD, John Cecil has been resigned. Director GUNNING, Nicholas Charles has been resigned. Director PENMAN, Anne Lesley has been resigned. Director TYRVAINEN, Olli Pentti has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BICKNELL, Robert Alexander Raymond
Appointed Date: 01 July 2008

Director
DUGARD, Eric Charles

70 years old

Director

Director
MILLER, John Colin Timothy Alfred
Appointed Date: 01 December 2010
67 years old

Resigned Directors

Secretary
PENMAN, Anne Lesley
Resigned: 01 July 2008

Director
BICKNELL, Robert Alexander Raymond
Resigned: 19 June 2014
Appointed Date: 01 December 2010
70 years old

Director
DUGARD, Cecil Leslie George
Resigned: 08 April 1993
113 years old

Director
DUGARD, Gertruda Alice
Resigned: 22 June 1992
111 years old

Director
DUGARD, John Cecil
Resigned: 22 December 1999
Appointed Date: 06 April 1999
86 years old

Director
DUGARD, John Cecil
Resigned: 28 February 1999
86 years old

Director
GUNNING, Nicholas Charles
Resigned: 30 April 2014
Appointed Date: 01 December 2010
66 years old

Director
PENMAN, Anne Lesley
Resigned: 11 October 2010
81 years old

Director
TYRVAINEN, Olli Pentti
Resigned: 27 March 2015
Appointed Date: 01 December 2010
65 years old

Persons With Significant Control

Mr John Cecil Dugard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Leonard Dugard
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Charles Dugard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.DUGARD LIMITED Events

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Jun 2016
Full accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 958

29 May 2015
Full accounts made up to 31 August 2014
14 Apr 2015
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG England to 75 Old Shoreham Road Hove East Sussex BN3 7BX on 14 April 2015
...
... and 104 more events
16 Mar 1988
Return made up to 01/03/88; full list of members

06 Oct 1987
Return made up to 04/09/87; full list of members

15 Sep 1987
Full accounts made up to 31 August 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Full accounts made up to 31 August 1985

C.DUGARD LIMITED Charges

16 September 2011
Deposit charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: First Commercial Bank LTD.,London Branch
Description: Deposit.
30 March 2011
Deposit charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: First Commercial Bank LTD London Branch
Description: Deposit.
29 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Charge over deposit
Delivered: 18 February 2009
Status: Satisfied on 17 August 2011
Persons entitled: Fortis Bank S.A./N.V.(UK Branch)
Description: The deposit. Degative pledge. The company may not create or…
4 February 2009
A general letter of pledge
Delivered: 11 February 2009
Status: Satisfied on 17 August 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: The pledged documents and the pledged goods see image for…
14 December 2007
Debenture
Delivered: 19 December 2007
Status: Satisfied on 17 August 2011
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 23 July 2011
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: 75 old shoreham road hove east sussex all buildings and…
29 November 2001
Legal mortgage
Delivered: 6 December 2001
Status: Satisfied on 20 March 2009
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of old shoreham road…
21 September 1998
Debenture
Delivered: 26 September 1998
Status: Satisfied on 20 March 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1996
Legal mortgage
Delivered: 12 January 1996
Status: Satisfied on 15 January 2003
Persons entitled: Midland Bank PLC
Description: Unit 7 seven stars estate wheler road coventry any shares…
21 August 1995
First fixed charge
Delivered: 22 August 1995
Status: Satisfied on 20 March 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts.