FRED & RODDA LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 04885082
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0PP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 February 2017; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRED & RODDA LIMITED are www.fredrodda.co.uk, and www.fred-rodda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Fred Rodda Limited is a Private Limited Company. The company registration number is 04885082. Fred Rodda Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Fred Rodda Limited is Carlton House 101 New London Road Chelmsford Essex United Kingdom Cm2 0pp. . SMITH, Catherine Elizabeth is a Secretary of the company. BURTON, Susan Rodda is a Director of the company. SMITH, Catherine Elizabeth is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SMITH, Catherine Elizabeth
Appointed Date: 02 September 2003

Director
BURTON, Susan Rodda
Appointed Date: 02 September 2003
65 years old

Director
SMITH, Catherine Elizabeth
Appointed Date: 02 September 2003
61 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mrs Susan Rodda Burton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Catherine Elizabeth Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED & RODDA LIMITED Events

02 Feb 2017
Registered office address changed from Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 February 2017
25 Oct 2016
Confirmation statement made on 2 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Director's details changed for Susan Rodda Burton on 27 January 2016
27 Jan 2016
Director's details changed for Catherine Elizabeth Smith on 27 January 2016
...
... and 33 more events
21 Sep 2003
Director resigned
21 Sep 2003
Secretary resigned
21 Sep 2003
New director appointed
21 Sep 2003
New secretary appointed;new director appointed
02 Sep 2003
Incorporation

FRED & RODDA LIMITED Charges

1 January 2004
Legal mortgage
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 george street saffron walden essex. With the benefit…
21 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…