Thornhill
Ontario
L3t 3h7
Secretary Name | John Francis Gillespie |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 October 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Lodge Borough Green Road, Wrotham Sevenoaks Kent TN15 7RA |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Lodge Borough Green Road, Wrotham Sevenoaks Kent TN15 7RA |
Director Name | Mr Peter James Robinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 October 2001) |
Role | Financial Services Executive |
Country of Residence | England |
Correspondence Address | Quakers Brasted Chart Westerham Kent TN16 1LY |
Director Name | John Douglas Michael White |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 October 2001) |
Role | Chief Executive |
Correspondence Address | 2 Avonwick Gate Don Mills Ontario M3a 2m4 Canada |
Director Name | Mr Geoffrey Brian Fyles |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 30 Repton Road West Bridgford Nottingham Nottinghamshire NG2 7EJ |
Director Name | Arno Kitts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Stoneridge Silverstead Lane Westerham Hill Kent TN16 2HY |
Director Name | Ronald Earwaker |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 2 Clappers Orchard Loxwood Road Alfold Cranleigh Surrey GU6 8HQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Forester House Cromwell Avenue Bromley BR2 9BF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 May 2001 | Application for striking-off (1 page) |
7 August 2000 | Company name changed forester health LIMITED\certificate issued on 08/08/00 (2 pages) |
21 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 January 2000 | Director resigned (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
6 October 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 September 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 21/05/98; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: forester house 36-38 peckham road camberwell london SE5 8QR (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
11 March 1997 | Memorandum and Articles of Association (26 pages) |
21 February 1997 | Company name changed forester newco LIMITED\certificate issued on 24/02/97 (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (24 pages) |
13 August 1996 | Resolutions
|
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
12 August 1996 | £ nc 100/5000000 23/07/96 (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
24 July 1996 | Company name changed 3055TH single member shelf tradi ng company LIMITED\certificate issued on 24/07/96 (2 pages) |
21 May 1996 | Incorporation (24 pages) |