London
WC1V 6TT
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1998(32 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 13 July 1999) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Director Name | Paul James Wilson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1994) |
Role | Secretary |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Gian Battista Chiandetti |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1995) |
Role | Deputy Chief Executive Forte Plc |
Correspondence Address | Daneswood Monks Walk South Ascot Berkshire SL5 9AZ |
Secretary Name | Paul James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Director Name | Peter Melvyn Clack |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1995) |
Role | Finance Director |
Correspondence Address | 37 Keswick Road Great Bookham Leatherhead Surrey KT23 4BQ |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(28 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(30 years after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(32 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Registered Address | 166 High Holborn London WC1V 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 December 1997 | Memorandum and Articles of Association (16 pages) |
5 December 1997 | Resolutions
|
29 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Return made up to 01/10/96; full list of members (5 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
12 September 1996 | Resolutions
|
22 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members (18 pages) |
13 September 1995 | Full accounts made up to 31 January 1995 (8 pages) |