FRANK OGDEN (BUTCHERS) LIMITED
HOVE

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

Company number 00369365
Status Active
Incorporation Date 13 September 1941
Company Type Private Limited Company
Address PARKERS CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 5,000 . The most likely internet sites of FRANK OGDEN (BUTCHERS) LIMITED are www.frankogdenbutchers.co.uk, and www.frank-ogden-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and one months. Frank Ogden Butchers Limited is a Private Limited Company. The company registration number is 00369365. Frank Ogden Butchers Limited has been working since 13 September 1941. The present status of the company is Active. The registered address of Frank Ogden Butchers Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . OGDEN, Richard Adrian Frank is a Secretary of the company. GAFFNEY, Ann Maria Theresa is a Director of the company. OGDEN, Frank Schofield is a Director of the company. OGDEN, Richard Adrian Frank is a Director of the company. Secretary OGDEN, Theresa Maria has been resigned. Director OGDEN, Theresa Maria has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
OGDEN, Richard Adrian Frank
Appointed Date: 14 December 1998

Director

Director

Director

Resigned Directors

Secretary
OGDEN, Theresa Maria
Resigned: 10 December 1998

Director
OGDEN, Theresa Maria
Resigned: 10 December 1998
108 years old

Persons With Significant Control

Mr Frank Schofield Ogden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK OGDEN (BUTCHERS) LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000

15 Oct 2015
Director's details changed for Ann Maria Theresa Gaffney on 2 October 2015
14 Oct 2015
Secretary's details changed for Richard Adrian Frank Ogden on 2 October 2015
...
... and 74 more events
18 Jan 1988
Full accounts made up to 31 March 1987

21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 24/12/86; full list of members

28 Jul 1964
Company name changed\certificate issued on 28/07/64
13 Sep 1941
Certificate of incorporation

FRANK OGDEN (BUTCHERS) LIMITED Charges

6 December 2000
Legal mortgage
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 52 downsway shoreham by sea…
2 November 1981
Legal mortgage
Delivered: 4 November 1981
Status: Satisfied on 11 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 33 east street shoreham-by-sea west sussex. Floating…
25 March 1959
Mortgage
Delivered: 26 March 1959
Status: Satisfied on 11 November 2005
Persons entitled: Allied Bldg Society
Description: 36 & 48, eldred avenue, brighton, sussex.
5 March 1959
Mortgage registered pursuant to an order of court dated 28 may 1959
Delivered: 11 June 1959
Status: Satisfied on 11 November 2005
Persons entitled: Northampton Town of County Building Society
Description: 33, upper rock gardens, brighton.
5 March 1959
Mortgage
Delivered: 9 March 1959
Status: Satisfied on 11 November 2005
Persons entitled: The Regency Building Society
Description: 105 edward street brighton, sussex.
1 January 1959
Legal charge
Delivered: 2 January 1959
Status: Satisfied on 11 November 2005
Persons entitled: Co-Operative Permanent Building Society
Description: 104 edward street, brighton.