London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 April 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | William Robert Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Area Director |
Correspondence Address | Cavendish House 27 Lache Lane Chester CH4 7LP Wales |
Director Name | Norman Lovett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Director Name | Dennis Hearn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 October 1991) |
Role | Deputy Chief Executive |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 February 1993) |
Role | Group Financial Controoler Forte Plc |
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(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 February 1993) |
Role | Group Company Secretary Forte Plc |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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 | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(9 years, 5 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(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Co 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(9 years, 5 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 |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Solicitor/Co.Sec |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(10 years, 2 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(10 years, 2 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 |
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 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1998 | Resolutions
|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
30 September 1997 | Application for striking-off (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
23 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
19 July 1996 | Company name changed heritage hotels LIMITED\certificate issued on 19/07/96 (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
13 September 1995 | Return made up to 01/09/95; change of members (18 pages) |