FOUNDERS PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4NN
Company number 01779264
Status Active
Incorporation Date 19 December 1983
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 350,000 ; Appointment of Andrew Stewart Bell as a director on 25 January 2016. The most likely internet sites of FOUNDERS PROPERTIES LIMITED are www.foundersproperties.co.uk, and www.founders-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Founders Properties Limited is a Private Limited Company. The company registration number is 01779264. Founders Properties Limited has been working since 19 December 1983. The present status of the company is Active. The registered address of Founders Properties Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. . KNIGHT, Jeremy Plowman is a Secretary of the company. BELL, Andrew Stewart is a Director of the company. THE WORSHIPFUL COMPANY OF FOUNDERS is a Director of the company. Secretary GILLETT, Andrew John has been resigned. Director FARMER, Brian has been resigned. Director GILLETT, Andrew John has been resigned. Director KNIGHT, Jeremy Plowman has been resigned. Director LINDOP, David Harry has been resigned. Director LUNT, George Ernest has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KNIGHT, Jeremy Plowman
Appointed Date: 31 January 2013

Director
BELL, Andrew Stewart
Appointed Date: 25 January 2016
67 years old

Director
THE WORSHIPFUL COMPANY OF FOUNDERS
Appointed Date: 13 May 1994

Resigned Directors

Secretary
GILLETT, Andrew John
Resigned: 31 January 2013

Director
FARMER, Brian
Resigned: 13 May 1993
96 years old

Director
GILLETT, Andrew John
Resigned: 31 January 2013
Appointed Date: 27 September 2010
78 years old

Director
KNIGHT, Jeremy Plowman
Resigned: 01 June 2015
Appointed Date: 31 January 2013
65 years old

Director
LINDOP, David Harry
Resigned: 13 May 1994
97 years old

Director
LUNT, George Ernest
Resigned: 13 May 1994
104 years old

FOUNDERS PROPERTIES LIMITED Events

05 Aug 2016
Accounts for a small company made up to 31 October 2015
02 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 350,000

08 Feb 2016
Appointment of Andrew Stewart Bell as a director on 25 January 2016
08 Feb 2016
Termination of appointment of Jeremy Plowman Knight as a director on 1 June 2015
04 Jul 2015
Accounts for a small company made up to 31 October 2014
...
... and 99 more events
09 May 1986
Return made up to 10/04/86; full list of members

09 May 1986
Return made up to 31/12/84; full list of members

09 May 1986
Return made up to 31/12/84; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

FOUNDERS PROPERTIES LIMITED Charges

18 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a part basement and ground floor 1-6 newbury…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Founders hall 1 cloth fair london. Together with all…
22 December 1994
Fixed and floating charge
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1988
Legal mortgage
Delivered: 29 June 1988
Status: Satisfied on 21 September 1988
Persons entitled: Brown, Shipley & Co Limited
Description: All that f/h land k/a 13 st swithins lane london t/no:-…
8 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 17 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-9 kingham street, london E.C.1 title no NGL456642 and ngl…
23 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 18 October 1990
Persons entitled: Brown Shipley & Co. Limited
Description: F/H property in king-horn street london approx. 5.52 square…
11 July 1986
Legal mortgage
Delivered: 14 July 1986
Status: Satisfied on 20 March 1991
Persons entitled: Brown Shipley & Co. Limited
Description: F/H property k/a- 6-9 kingham st., London. T no:- ngl…