London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1995(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 March 1997) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Chartered Secretary Group Company Secretary And He |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1996) |
Role | Commercial Director Forte Plc |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1995) |
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 | 10 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1996 | Application for striking-off (1 page) |
13 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Secretary resigned (4 pages) |
1 November 1995 | New secretary appointed (4 pages) |
1 November 1995 | Director resigned;new director appointed (4 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 September 1995 | Company name changed forte heritage LIMITED\certificate issued on 28/09/95 (4 pages) |
25 April 1995 | Return made up to 02/04/95; full list of members (16 pages) |