London
WC1V 6TT
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 1998(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Director Name | Donald Alexander Main |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1995) |
Role | Group Finance Director |
Correspondence Address | Mahogany Hall The Common Chipperfield Hertfordshire WD4 9BX |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Secretary Name | Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (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 | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1993) |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 17 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1993) |
Role | Group 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(16 years, 1 month 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(16 years, 1 month 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 | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(16 years, 1 month 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 |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(16 years, 1 month 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(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Grouplegal Dorector |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Grouplegal Dorector |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
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 | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 December 2000 | Dissolved (1 page) |
---|---|
24 November 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
17 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
5 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 October 1999 | Res re:specie (1 page) |
15 October 1999 | Declaration of solvency (3 pages) |
15 October 1999 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 25 September 1999 (2 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (2 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
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) |
25 October 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 secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
19 July 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
13 September 1995 | Full accounts made up to 31 January 1995 (8 pages) |