About

Registered Number: 02972023
Date of Incorporation: 28/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Slade, Froxfield, Petersfield, Hampshire, GU32 1EB

 

The Slade (Froxfield) Ltd was founded on 28 September 1994 and are based in Petersfield, Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Ehrlich, Michael John, Ehrlich, Michael John, James, Robert John, Lance, Ann Yvonne Margaret, Canter, Christina Louise, Sawers, Robert John, Vine, Richard Horace William, Blakstad, Nicholas, Canter, Christina Louise, Conolly, William Dennis, Lance, Martin John, Thorneywork, Andrew Christopher are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EHRLICH, Michael John 11 August 2009 - 1
JAMES, Robert John 28 May 2019 - 1
LANCE, Ann Yvonne Margaret 13 August 2009 - 1
BLAKSTAD, Nicholas 28 September 1994 07 July 1998 1
CANTER, Christina Louise 30 September 2006 09 May 2019 1
CONOLLY, William Dennis 28 September 1994 13 February 2002 1
LANCE, Martin John 07 July 1998 13 August 2009 1
THORNEYWORK, Andrew Christopher 14 February 2002 11 September 2009 1
Secretary Name Appointed Resigned Total Appointments
EHRLICH, Michael John 14 September 2011 - 1
CANTER, Christina Louise 18 September 2009 14 September 2011 1
SAWERS, Robert John 28 March 1996 11 October 2012 1
VINE, Richard Horace William 28 September 1994 03 January 1996 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 30 May 2019
PSC01 - N/A 28 May 2019
TM01 - Termination of appointment of director 14 May 2019
PSC01 - N/A 14 May 2019
PSC01 - N/A 14 May 2019
PSC07 - N/A 10 May 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 07 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AP03 - Appointment of secretary 15 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 16 March 2010
AP03 - Appointment of secretary 13 October 2009
AD01 - Change of registered office address 13 October 2009
AR01 - Annual Return 13 October 2009
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 15 April 1997
RESOLUTIONS - N/A 21 March 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 13 November 1996
287 - Change in situation or address of Registered Office 11 October 1996
288 - N/A 01 June 1996
363s - Annual Return 20 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
288 - N/A 03 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.