FOGARTY GROUP LIMITED
ALDERSHOT FOREST CARE LIMITED

Hellopages » Hampshire » Rushmoor » GU12 4RG
Company number 01345558
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address 1 ALPHA ROAD, NORTH LANE, ALDERSHOT, HAMPSHIRE, GU12 4RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 53,450 ; Group of companies' accounts made up to 30 September 2014. The most likely internet sites of FOGARTY GROUP LIMITED are www.fogartygroup.co.uk, and www.fogarty-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Ash Vale Rail Station is 1.9 miles; to Blackwater Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Bagshot Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fogarty Group Limited is a Private Limited Company. The company registration number is 01345558. Fogarty Group Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of Fogarty Group Limited is 1 Alpha Road North Lane Aldershot Hampshire Gu12 4rg. . FOGARTY, Francis John Patrick is a Secretary of the company. FOGARTY, Caroline is a Director of the company. FOGARTY, Francis John Patrick is a Director of the company. FOGERTY, Michael Joseph is a Director of the company. Secretary FOGARTY, Michael has been resigned. Director FOGARTY, Edele Dolores has been resigned. Director FOGARTY (SNR), Francis has been resigned. Director RICHARDS, Philomena Anne Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOGARTY, Francis John Patrick
Appointed Date: 06 April 2001

Director
FOGARTY, Caroline
Appointed Date: 05 February 2010
60 years old

Director
FOGARTY, Francis John Patrick
Appointed Date: 01 May 1997
61 years old

Director
FOGERTY, Michael Joseph
Appointed Date: 20 January 2005
59 years old

Resigned Directors

Secretary
FOGARTY, Michael
Resigned: 06 April 2001

Director
FOGARTY, Edele Dolores
Resigned: 17 June 2004
88 years old

Director
FOGARTY (SNR), Francis
Resigned: 20 January 2005
89 years old

Director
RICHARDS, Philomena Anne Elizabeth
Resigned: 14 April 2000
64 years old

FOGARTY GROUP LIMITED Events

05 Jul 2016
Group of companies' accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 53,450

06 Jul 2015
Group of companies' accounts made up to 30 September 2014
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 53,450

02 Jul 2014
Group of companies' accounts made up to 30 September 2013
...
... and 96 more events
23 Feb 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

21 Oct 1987
Full accounts made up to 5 April 1987

13 Apr 1987
Particulars of mortgage/charge

07 Jan 1987
Return made up to 21/11/86; full list of members

31 Dec 1986
Full accounts made up to 5 April 1986

FOGARTY GROUP LIMITED Charges

16 September 1994
Legal mortgage
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: L/H property k/a land and building forming part of oakley…
24 August 1993
Mortgage debenture
Delivered: 27 August 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal mortgage
Delivered: 17 April 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/a "newnham…
31 March 1987
Mortgage
Delivered: 13 April 1987
Status: Satisfied on 3 April 1989
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H 14 camp road, farnborough, hampshire. Floating charge…
19 March 1982
Mortgage
Delivered: 5 April 1982
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H land to the rear of brightstone house, 123 reading road…