London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 1996(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director Forte Hotels |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Dennis Hearn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1991) |
Role | Deputy Chief Executive Forte Plc |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Norman Lovett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Director Name | Roy John Peter Sims |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 1994) |
Role | Company Secretary Forte Hotels |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 years, 8 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(8 years, 8 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(8 years, 8 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 | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Dir |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Sarah Louise Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Flat 4 75 Madeley Road Ealing London W5 2LT |
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 | Accounts Type Not Available |
Accounts Year End | 30 September |
2 February 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Declaration of solvency (3 pages) |
8 November 1996 | Appointment of a voluntary liquidator (1 page) |
8 November 1996 | Ext res re powers of liq (1 page) |
8 November 1996 | Resolutions
|
21 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
12 September 1996 | Secretary resigned (1 page) |
22 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 | Director resigned (1 page) |
19 July 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
10 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 November 1995 | Director resigned;new director appointed (8 pages) |
13 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |