OFF THE FENCE TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05300691. The registration start date is November 30, 2004. The current status is Active.
Company Number | 05300691 |
Company Name | OFF THE FENCE TRUST LIMITED |
Registered Address |
37 Portland Road Hove BN3 5DQ England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-11-30 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-24 |
Returns Last Update | 2015-11-26 |
Confirmation Statement Due Date | 2021-01-07 |
Confirmation Statement Last Update | 2019-11-26 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
37 PORTLAND ROAD |
Post Town | HOVE |
Post Code | BN3 5DQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
53 PORTLAND ROAD (HOVE) LIMITED | 53 Portland Road, Hove, East Sussex, BN3 5DQ, United Kingdom |
PAVILION HOMES CONSTRUCTION CONSULTANTS LIMITED | 39 Portland Road, Hove, BN3 5DQ, England |
VGROUP-BRANDING LIMITED | 63 Portland Road, Brighton & Hove, East Sussex, BN3 5DQ, England |
PAVILION HOMES (SUSSEX) LIMITED | 39 Portland Road, Hove, East Sussex, BN3 5DQ |
A.W. BANKS ROOFING LIMITED | 63 Portland Rd, Hove, Sussex., BN3 5DQ |
MEDICAL SOLUTIONS GROUP LIMITED | 53 Portland Road, Hove, BN3 5DQ, United Kingdom |
PAYSLIP LIMITED | 39 Portland Road, Hove, East Sussex, BN3 5DQ |
BRIGHTON COUNSELLING COLLECTIVE C.I.C. | West Weeks, 41-43 Portland Road, Hove, East Sussex, BN3 5DQ |
BANCROFT SNOW LLP | Brighton Decor, 53 Portland Road, Hove, BN3 5DQ, United Kingdom |
THE CALM HOUSE LIMITED | West Werks, 41-43 Portland Road, Hove, East Sussex, BN3 5DQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SCHULZ, Gerhard Walter | Secretary (Active) | 37 Portland Road, Hove, England, BN3 5DQ | / 1 June 2019 |
/ |
|
COOKE, Jean Mary | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | April 1958 / 21 August 2018 |
British / England |
Director |
GOLDIN, David Thomas | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | April 1941 / 11 June 2013 |
British / England |
Retired |
HOLLEBON, Graham Peter | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | October 1962 / 6 June 2015 |
British / England |
Marketing Director |
LANCASTER, Hannah | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | October 1988 / 10 September 2019 |
British / England |
Housewife |
PEACOCK, Greg | Director (Active) | 8 Ken Duncombe Drive, Cashmere, Queensland 4500, Australia | August 1950 / 30 November 2004 |
Australian / Australia |
Company Manager |
PRICE, Kathleen Margaret | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | April 1959 / 14 March 2017 |
British / England |
Director |
SCHULZ, Gerhard Walter | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | December 1964 / 11 June 2013 |
British / United Kingdom |
Management Accountant |
WEIR, Matthew Alan | Director (Active) | 37 Portland Road, Hove, England, BN3 5DQ | August 1969 / 5 March 2019 |
British / England |
Director |
DENYER, Charles Ian Paul | Secretary (Resigned) | White House, Bolney, Haywards Heath, West Sussex, RH17 5PP | / 6 June 2006 |
British / |
Government Service |
LEE, Helen | Secretary (Resigned) | Top Flat, 17 Southview Road, Southwick, East Sussex, BN42 4TW | / 8 March 2005 |
/ |
|
RAVENS, Janet Marjorie | Secretary (Resigned) | 3 Elvington Lodge, 40 Reigate Hill, Reigate, Surrey, RH2 9NG | / 30 November 2004 |
/ |
|
AVARD, Alison Ruth | Director (Resigned) | 37 Portland Road, Hove, England, BN3 5DQ | March 1969 / 1 December 2015 |
British / England |
Activities Coordinator |
BLANDEN, Edward | Director (Resigned) | 23 Redhill Drive, Brighton, East Sussex, BN1 5FH | July 1959 / 30 November 2004 |
British / |
Corporate Manager |
BRADFORD, Lesley Anne | Director (Resigned) | 18 Cornford Close, Burgess Hill, West Sussex, RH15 8TJ | July 1956 / 30 January 2007 |
British / |
Accountant |
COOMBER, Kelvin Allan | Director (Resigned) | The Wickets 48 Southwick Street, Southwick, East Sussex, BN42 4TG | June 1951 / 25 March 2008 |
British / England |
Retired |
DENYER, Ian | Director (Resigned) | Whitehouse, Top Street, Bolney, West Sussex, RH17 5PP | May 1950 / 30 November 2004 |
British / England |
Government Service |
GOODENOUGH, Ronald James | Director (Resigned) | Bramble Lodge, Lyoth Lane, Lindfield, West Sussex, RH16 2QA | September 1945 / 6 June 2006 |
British / United Kingdom |
Retired |
HARDING, Monica Jean | Director (Resigned) | 132 Portland Road, Hove, East Sussex, United Kingdom, BN3 5QL | November 1960 / 12 February 2013 |
British / England |
Special Needs Children'S Teacher & Consultant |
HEALD, Andy John | Director (Resigned) | 132 Portland Road, Hove, East Sussex, United Kingdom, BN3 5QL | March 1976 / 22 March 2011 |
British / United Kingdom |
Marketing Consultant |
JOSEPH, Jerome Devakumar | Director (Resigned) | Freshstart, Lewes Road, Brighton, East Sussex, BN2 3LG | July 1962 / 12 May 2009 |
British / United Kingdom |
Minister Of Religion |
LEE, Helen | Director (Resigned) | Top Flat, 17 Southview Road, Southwick, East Sussex, BN42 4TW | August 1966 / 25 January 2005 |
British / |
Hr Manager |
LOWER, Caroline | Director (Resigned) | 4 Foxley Lane, Worthing, West Sussex, BN13 3AB | January 1955 / 30 November 2004 |
British / |
Chief Executive |
QUEEN, Rodney | Director (Resigned) | 3890 Jones Road, Macon, Georgia 31206, United States, FOREIGN | December 1954 / 30 November 2004 |
American / United States |
Minister |
RAVENS, Janet Marjorie | Director (Resigned) | 3 Elvington Lodge, 40 Reigate Hill, Reigate, Surrey, RH2 9NG | February 1943 / 30 November 2004 |
British / |
Nhs Snr Manager |
Post Town | HOVE |
Post Code | BN3 5DQ |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on OFF THE FENCE TRUST LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.