About

Registered Number: 05300691
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 37 Portland Road, Hove, BN3 5DQ,

 

Off the Fence Trust Ltd was founded on 30 November 2004 and has its registered office in Hove, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Off the Fence Trust Ltd. This organisation has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIN, David Thomas 11 June 2013 - 1
LANCASTER, Hannah 10 September 2019 - 1
PEACOCK, Greg 30 November 2004 - 1
PRICE, Kathleen Margaret 14 March 2017 - 1
AVARD, Alison Ruth 01 December 2015 10 December 2016 1
BLANDEN, Edward 30 November 2004 31 March 2007 1
BRADFORD, Lesley Anne 30 January 2007 01 October 2007 1
COOMBER, Kelvin Allan 25 March 2008 07 June 2015 1
DENYER, Ian 30 November 2004 01 June 2019 1
GOODENOUGH, Ronald James 06 June 2006 02 March 2009 1
HARDING, Monica Jean 12 February 2013 30 June 2015 1
HEALD, Andy John 22 March 2011 31 March 2015 1
LEE, Helen 25 January 2005 31 January 2006 1
QUEEN, Rodney 30 November 2004 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHULZ, Gerhard Walter 01 June 2019 - 1
DENYER, Charles Ian Paul 06 June 2006 01 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 12 September 2019
AP03 - Appointment of secretary 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 01 December 2018
CH01 - Change of particulars for director 03 September 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 05 December 2015
AP01 - Appointment of director 05 December 2015
TM01 - Termination of appointment of director 05 December 2015
TM01 - Termination of appointment of director 05 December 2015
TM01 - Termination of appointment of director 05 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 16 December 2013
MR04 - N/A 02 September 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 18 June 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 20 January 2010
AP01 - Appointment of director 18 January 2010
AUD - Auditor's letter of resignation 08 December 2009
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.