OFF THE FENCE TRUST LIMITED

Address:
37 Portland Road, Hove, BN3 5DQ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 37 PORTLAND ROAD
Post Town HOVE
Post Code BN3 5DQ
Country ENGLAND

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 5DQ
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches