FUTURE PUBLISHING (OVERSEAS) LIMITED
BATH FORUM 297 LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1UA

Company number 06202940
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address QUAY HOUSE, THE AMBURY, BATH, BA1 1UA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Oliver James Foster on 25 January 2017; Registration of charge 062029400003, created on 11 January 2017; Registration of charge 062029400002, created on 20 October 2016. The most likely internet sites of FUTURE PUBLISHING (OVERSEAS) LIMITED are www.futurepublishingoverseas.co.uk, and www.future-publishing-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Future Publishing Overseas Limited is a Private Limited Company. The company registration number is 06202940. Future Publishing Overseas Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Future Publishing Overseas Limited is Quay House The Ambury Bath Ba1 1ua. . LADKIN-BRAND, Penelope is a Secretary of the company. BYNG-THORNE, Zillah Ellen is a Director of the company. FOSTER, Oliver James is a Director of the company. LADKIN-BRAND, Penelope is a Director of the company. Secretary DAY, Nina Samantha has been resigned. Secretary HALEY, Richard Austin has been resigned. Secretary MILLAR, Mark Falcon has been resigned. Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Director BURTON, Matthew James has been resigned. Director HALEY, Richard Austin has been resigned. Director HARDING, Graham David has been resigned. Director HARGREAVES, Claire Elizabeth has been resigned. Director PRICE, Robert Stephen has been resigned. Director WEAR, Simon Alan has been resigned. Director WOOD, Mark William has been resigned. Director FORUM DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015

Director
BYNG-THORNE, Zillah Ellen
Appointed Date: 01 November 2013
50 years old

Director
FOSTER, Oliver James
Appointed Date: 09 July 2015
42 years old

Director
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015
47 years old

Resigned Directors

Secretary
DAY, Nina Samantha
Resigned: 05 December 2014
Appointed Date: 25 January 2013

Secretary
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 05 December 2014

Secretary
MILLAR, Mark Falcon
Resigned: 25 January 2013
Appointed Date: 04 May 2007

Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 04 May 2007
Appointed Date: 04 April 2007

Director
BURTON, Matthew James
Resigned: 09 July 2015
Appointed Date: 19 June 2014
41 years old

Director
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 01 October 2014
54 years old

Director
HARDING, Graham David
Resigned: 29 November 2013
Appointed Date: 04 May 2007
58 years old

Director
HARGREAVES, Claire Elizabeth
Resigned: 21 October 2015
Appointed Date: 06 August 2015
57 years old

Director
PRICE, Robert Stephen
Resigned: 30 July 2010
Appointed Date: 04 May 2007
57 years old

Director
WEAR, Simon Alan
Resigned: 14 September 2010
Appointed Date: 04 May 2007
53 years old

Director
WOOD, Mark William
Resigned: 01 April 2014
Appointed Date: 01 September 2010
73 years old

Director
FORUM DIRECTORS LIMITED
Resigned: 04 May 2007
Appointed Date: 04 April 2007

FUTURE PUBLISHING (OVERSEAS) LIMITED Events

25 Jan 2017
Director's details changed for Mr Oliver James Foster on 25 January 2017
16 Jan 2017
Registration of charge 062029400003, created on 11 January 2017
27 Oct 2016
Registration of charge 062029400002, created on 20 October 2016
24 Oct 2016
Satisfaction of charge 062029400001 in full
06 Jul 2016
Full accounts made up to 30 September 2015
...
... and 49 more events
23 May 2007
New secretary appointed
23 May 2007
Secretary resigned
23 May 2007
Registered office changed on 23/05/07 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL
17 May 2007
Company name changed forum 297 LIMITED\certificate issued on 17/05/07
04 Apr 2007
Incorporation

FUTURE PUBLISHING (OVERSEAS) LIMITED Charges

11 January 2017
Charge code 0620 2940 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
20 October 2016
Charge code 0620 2940 0002
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
7 May 2015
Charge code 0620 2940 0001
Delivered: 11 May 2015
Status: Satisfied on 24 October 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…