FOURMATIVE LIMITED
GAWCOTT

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 4DF

Company number 02800490
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address UNIT 1 APOLLO OFFICE COURT, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, MK18 4DF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 8,400 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOURMATIVE LIMITED are www.fourmative.co.uk, and www.fourmative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bicester Town Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourmative Limited is a Private Limited Company. The company registration number is 02800490. Fourmative Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Fourmative Limited is Unit 1 Apollo Office Court Radclive Road Gawcott Buckinghamshire Mk18 4df. . HODGKISS, Gary is a Secretary of the company. GLEGHORN, Colin is a Director of the company. HODGKISS, Gary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Andrew has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HODGKISS, Gary
Appointed Date: 01 April 1993

Director
GLEGHORN, Colin
Appointed Date: 01 September 2001
59 years old

Director
HODGKISS, Gary
Appointed Date: 01 March 1995
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Director
PARKER, Andrew
Resigned: 09 February 2009
Appointed Date: 01 April 1993
78 years old

FOURMATIVE LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8,400

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,400

30 Apr 2015
Director's details changed for Mr Colin Gleghorn on 17 March 2015
...
... and 69 more events
26 May 1993
Ad 29/04/93--------- £ si 98@1=98 £ ic 2/100

20 May 1993
Accounting reference date notified as 31/08

27 Apr 1993
Registered office changed on 27/04/93 from: 84 temple chamberws temple avenue london EC4Y ohp

27 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1993
Incorporation

FOURMATIVE LIMITED Charges

29 July 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 15 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…