Company NameForest Bureau Property Management Services Plc
DirectorsJeffrey Lawrence Kieve and Mark Simon Kieve
Company StatusDissolved
Company Number00873826
CategoryPublic Limited Company
Incorporation Date15 March 1966(58 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeffrey Lawrence Kieve
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(26 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address186 High Road PO Box
Ilford
Essex
IG1 1JQ
Director NameMark Simon Kieve
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(26 years after company formation)
Appointment Duration32 years, 1 month
RoleProperty Manager
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Jeffrey Lawrence Kieve
NationalityBritish
StatusCurrent
Appointed31 May 1993(27 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address186 High Road PO Box
Ilford
Essex
IG1 1JQ
Director NameMrs Mildred Charlotte Kieve
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleArtistic Director
Correspondence Address63 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameMrs Mildred Charlotte Kieve
NationalityBritish
StatusResigned
Appointed08 March 1992(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address63 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 January 2001Dissolved (1 page)
20 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2000Registered office changed on 17/03/00 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
29 December 1999Appointment of a voluntary liquidator (2 pages)
29 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 1999Declaration of solvency (3 pages)
29 April 1999Return made up to 08/03/99; full list of members (7 pages)
24 December 1998Full accounts made up to 28 February 1998 (19 pages)
26 May 1998Return made up to 08/03/98; full list of members (7 pages)
30 March 1998Full accounts made up to 31 May 1997 (20 pages)
9 March 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Return made up to 08/03/97; full list of members (7 pages)
22 December 1996Full accounts made up to 31 May 1996 (19 pages)
25 March 1996Director's particulars changed (2 pages)
25 March 1996Return made up to 08/03/96; full list of members (7 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
28 December 1995Full accounts made up to 31 May 1995 (21 pages)
19 April 1995Return made up to 08/03/95; full list of members (14 pages)