CHARLES FRODSHAM & CO LIMITED
HOVE C. F. & CO. (REALISATIONS) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ
Company number 00039315
Status Active
Incorporation Date 25 July 1893
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 26520 - Manufacture of watches and clocks
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 25,850 . The most likely internet sites of CHARLES FRODSHAM & CO LIMITED are www.charlesfrodshamco.co.uk, and www.charles-frodsham-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and seven months. Charles Frodsham Co Limited is a Private Limited Company. The company registration number is 00039315. Charles Frodsham Co Limited has been working since 25 July 1893. The present status of the company is Active. The registered address of Charles Frodsham Co Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. FRODSHAM, Simon Hugh Wynne is a Director of the company. STENNING, Richard Hartley is a Director of the company. WHYTE, Philip William Tennant, My is a Director of the company. Secretary STENNING, Richard Hartley has been resigned. Secretary WHYTE, Shirley Ann has been resigned. Secretary WINTERBOTTOM, Ronald has been resigned. Director BROWN, Sydney Gerald has been resigned. Director MERCER, Ernest John has been resigned. Director PAPIRNIK, Patrick has been resigned. Director WHYTE, Shirley Ann has been resigned. Director WINTERBOTTOM, Ronald has been resigned. The company operates in "Manufacture of watches and clocks".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 01 February 2003

Director
FRODSHAM, Simon Hugh Wynne
Appointed Date: 21 June 2000
72 years old

Director
STENNING, Richard Hartley
Appointed Date: 02 August 1997
66 years old

Director
WHYTE, Philip William Tennant, My
Appointed Date: 31 July 1997
81 years old

Resigned Directors

Secretary
STENNING, Richard Hartley
Resigned: 01 February 2003
Appointed Date: 28 March 1999

Secretary
WHYTE, Shirley Ann
Resigned: 28 March 1999
Appointed Date: 02 August 1997

Secretary
WINTERBOTTOM, Ronald
Resigned: 02 August 1997
Appointed Date: 25 November 1976

Director
BROWN, Sydney Gerald
Resigned: 02 August 1997
Appointed Date: 27 September 1977
99 years old

Director
MERCER, Ernest John
Resigned: 02 August 1997
Appointed Date: 27 September 1977
97 years old

Director
PAPIRNIK, Patrick
Resigned: 02 August 1997
Appointed Date: 27 September 1977
99 years old

Director
WHYTE, Shirley Ann
Resigned: 28 March 1999
Appointed Date: 02 August 1997
79 years old

Director
WINTERBOTTOM, Ronald
Resigned: 02 August 1997
Appointed Date: 23 December 1982

Persons With Significant Control

My Philip William Tennant Whyte
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHARLES FRODSHAM & CO LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,850

18 Jan 2016
Director's details changed for Mr Richard Hartley Stenning on 14 January 2016
18 Jan 2016
Director's details changed for Philip William Tennant Whyte on 14 January 2016
...
... and 119 more events
18 Aug 1997
Accounts made up to 31 March 1980
18 Aug 1997
Accounts made up to 31 March 1979
18 Aug 1997
Full accounts made up to 31 March 1978
18 Aug 1997
Ad 04/01/70--------- £ si 689@10
14 Jan 1986
Dissolution

CHARLES FRODSHAM & CO LIMITED Charges

16 December 1977
Debenture
Delivered: 29 December 1977
Status: Satisfied on 4 December 1997
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charges over the undertaking and all…