CARDEN & GODFREY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 03325173
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Change of share class name or designation; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CARDEN & GODFREY LIMITED are www.cardengodfrey.co.uk, and www.carden-godfrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Carden Godfrey Limited is a Private Limited Company. The company registration number is 03325173. Carden Godfrey Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Carden Godfrey Limited is 85 Church Road Hove East Sussex Bn3 2bb. . BACON, Victoria Catherine Amanda is a Secretary of the company. ANDREWS, Richard Duncan is a Director of the company. ANGUS, Ian Christopher is a Director of the company. BURRELL, Andrew David is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director STEWART, Ian Howard has been resigned. Director TAYLOR, Russell James Paul has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BACON, Victoria Catherine Amanda
Appointed Date: 27 February 1997

Director
ANDREWS, Richard Duncan
Appointed Date: 27 February 1997
73 years old

Director
ANGUS, Ian Christopher
Appointed Date: 16 April 1997
69 years old

Director
BURRELL, Andrew David
Appointed Date: 19 September 2011
54 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
STEWART, Ian Howard
Resigned: 30 June 2012
Appointed Date: 16 April 1997
78 years old

Director
TAYLOR, Russell James Paul
Resigned: 30 June 2005
Appointed Date: 27 February 1997
72 years old

Persons With Significant Control

Mr Richard Duncan Andrews
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Christopher Angus
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Burrell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDEN & GODFREY LIMITED Events

27 Apr 2017
Confirmation statement made on 27 February 2017 with updates
27 Mar 2017
Change of share class name or designation
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 37,500

16 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 69 more events
23 Apr 1997
Accounting reference date extended from 28/02/98 to 30/06/98
23 Apr 1997
New director appointed
23 Apr 1997
New director appointed
13 Mar 1997
Secretary resigned
27 Feb 1997
Incorporation

CARDEN & GODFREY LIMITED Charges

16 July 2009
Rent deposit deed
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: The Jg Charitable Trust
Description: The deposit see image for full details.
9 September 2005
Rent deposit deed
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: J G Charitable Trust
Description: The sum of £7,500.00. see the mortgage charge document for…