FAMILY MEDIATION FORUM LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 3HN

Company number 04165096
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address RODIN HOUSE 1 IVY GROVE, RIPLEY, DERBYSHIRE, DE5 3HN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of FAMILY MEDIATION FORUM LIMITED are www.familymediationforum.co.uk, and www.family-mediation-forum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Family Mediation Forum Limited is a Private Limited Company. The company registration number is 04165096. Family Mediation Forum Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Family Mediation Forum Limited is Rodin House 1 Ivy Grove Ripley Derbyshire De5 3hn. . GUYLER, Elizabeth Jane is a Director of the company. GUYLER, Frances Elizabeth is a Director of the company. GUYLER, John Henry is a Director of the company. Secretary CHAPMAN, Aileen Barbara has been resigned. Secretary GUYLER, Henry William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Paul Julian Mark has been resigned. Director BARLOW, Stephen has been resigned. Director BILTON, Elizabeth Jane has been resigned. Director CHAPMAN, Aileen Barbara has been resigned. Director GUYLER, John Henry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
GUYLER, Elizabeth Jane
Appointed Date: 08 July 2004
69 years old

Director
GUYLER, Frances Elizabeth
Appointed Date: 16 April 2010
39 years old

Director
GUYLER, John Henry
Appointed Date: 01 December 2010
74 years old

Resigned Directors

Secretary
CHAPMAN, Aileen Barbara
Resigned: 31 August 2005
Appointed Date: 21 February 2001

Secretary
GUYLER, Henry William
Resigned: 01 October 2009
Appointed Date: 01 September 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
BAILEY, Paul Julian Mark
Resigned: 31 December 2002
Appointed Date: 21 February 2001
62 years old

Director
BARLOW, Stephen
Resigned: 31 August 2005
Appointed Date: 31 December 2002
69 years old

Director
BILTON, Elizabeth Jane
Resigned: 31 December 2002
Appointed Date: 21 February 2001
57 years old

Director
CHAPMAN, Aileen Barbara
Resigned: 31 August 2005
Appointed Date: 21 February 2001
64 years old

Director
GUYLER, John Henry
Resigned: 16 April 2010
Appointed Date: 01 September 2005
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mrs Elizabeth Jane Guyler Llb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Henry Guyler Llb
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAMILY MEDIATION FORUM LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
20 Nov 2016
Micro company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

08 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 45 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
05 Mar 2001
Registered office changed on 05/03/01 from: 12 york place leeds west yorkshire LS1 2DS
21 Feb 2001
Incorporation