FROUD PROPERTIES LIMITED
ASHINGTON

Hellopages » West Sussex » Horsham » RH20 3AZ
Company number 00561582
Status Active
Incorporation Date 18 February 1956
Company Type Private Limited Company
Address OLD ORCHARD, BILLINGSHURST ROAD, ASHINGTON, WEST SUSSEX, RH20 3AZ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mrs Caroline Corinne Hopley-Froud on 16 July 2015; Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mrs Caroline Hopley-Froud on 20 October 2016. The most likely internet sites of FROUD PROPERTIES LIMITED are www.froudproperties.co.uk, and www.froud-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. The distance to to Christs Hospital Rail Station is 7.8 miles; to Durrington-on-Sea Rail Station is 8.5 miles; to Horsham Rail Station is 9.3 miles; to Littlehaven Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Froud Properties Limited is a Private Limited Company. The company registration number is 00561582. Froud Properties Limited has been working since 18 February 1956. The present status of the company is Active. The registered address of Froud Properties Limited is Old Orchard Billingshurst Road Ashington West Sussex Rh20 3az. . FROUD, Florence is a Secretary of the company. FROUD, Caroline Corinne is a Director of the company. FROUD, Florence is a Director of the company. FROUD, Ronald Freeman is a Director of the company. FROUD, Ryan David Michael is a Director of the company. WALLIS, Tracey Francesca is a Director of the company. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary

Director
FROUD, Caroline Corinne
Appointed Date: 23 April 2014
65 years old

Director
FROUD, Florence

92 years old

Director

Director
FROUD, Ryan David Michael
Appointed Date: 30 July 2015
30 years old

Director
WALLIS, Tracey Francesca
Appointed Date: 23 April 2014
60 years old

Persons With Significant Control

Mr Ryan David Michael Froud
Notified on: 6 April 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Corinne Hopley-Froud
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Francesca Wallis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FROUD PROPERTIES LIMITED Events

19 Dec 2016
Director's details changed for Mrs Caroline Corinne Hopley-Froud on 16 July 2015
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
20 Oct 2016
Director's details changed for Mrs Caroline Hopley-Froud on 20 October 2016
20 Oct 2016
Director's details changed for Ronald Freeman Froud on 20 October 2014
20 Oct 2016
Secretary's details changed for Florence Froud on 20 October 2012
...
... and 76 more events
05 Aug 1987
Registered office changed on 05/08/87 from: 91 burdon lane, cheam, surrey

03 Nov 1986
Return made up to 09/08/86; full list of members

29 Sep 1986
Full accounts made up to 31 December 1985

03 Aug 1961
Particulars of property mortgage/charge
18 Feb 1956
Incorporation

FROUD PROPERTIES LIMITED Charges

30 October 2009
Standard security
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Kype Muir Wind Farm Limited
Description: All and whole the subjects under LAN39788.
27 July 1961
Insts of charge
Delivered: 3 August 1961
Status: Satisfied on 7 June 2016
Persons entitled: Westminster Bank LTD
Description: "Ottawa" elmbrook rd, cheam, surrey.