FORAY 902 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 2BT

Company number 03171271
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address CAMERON PRICE LTD, CHARLOTTE, ROAD, STIRCHLEY, BIRMINGHAM, B30 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Auditor's resignation. The most likely internet sites of FORAY 902 LIMITED are www.foray902.co.uk, and www.foray-902.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Foray 902 Limited is a Private Limited Company. The company registration number is 03171271. Foray 902 Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Foray 902 Limited is Cameron Price Ltd Charlotte Road Stirchley Birmingham B30 2bt. . MOOR, Barry Graham is a Director of the company. Secretary BAILEY, Steven has been resigned. Secretary HYLAND, Matthew William Edward has been resigned. Director BAILEY, Steven has been resigned. Director BANKS, Anthony John has been resigned. Director BANKS, Kenneth Albert has been resigned. Director DILLON, John Eamon has been resigned. Director FISHER, Jacqueline has been resigned. Director HYLAND, Matthew William Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOOR, Barry Graham
Appointed Date: 14 August 2015
53 years old

Resigned Directors

Secretary
BAILEY, Steven
Resigned: 14 August 2015
Appointed Date: 21 May 1996

Secretary
HYLAND, Matthew William Edward
Resigned: 21 May 1996
Appointed Date: 12 March 1996

Director
BAILEY, Steven
Resigned: 14 August 2015
Appointed Date: 21 May 1996
67 years old

Director
BANKS, Anthony John
Resigned: 14 August 2015
Appointed Date: 21 May 1996
78 years old

Director
BANKS, Kenneth Albert
Resigned: 14 December 2004
Appointed Date: 21 May 1996
70 years old

Director
DILLON, John Eamon
Resigned: 06 July 1998
Appointed Date: 22 May 1996
64 years old

Director
FISHER, Jacqueline
Resigned: 21 May 1996
Appointed Date: 12 March 1996
73 years old

Director
HYLAND, Matthew William Edward
Resigned: 21 May 1996
Appointed Date: 12 March 1996
56 years old

Persons With Significant Control

The Thaw Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORAY 902 LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
25 Jan 2017
Accounts for a small company made up to 30 April 2016
18 Apr 2016
Auditor's resignation
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 56,000

22 Jan 2016
Group of companies' accounts made up to 30 April 2015
...
... and 88 more events
03 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1996
New director appointed
29 May 1996
Particulars of mortgage/charge
25 May 1996
Particulars of mortgage/charge
12 Mar 1996
Incorporation

FORAY 902 LIMITED Charges

14 August 2015
Charge code 0317 1271 0004
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
15 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 1996
Debenture
Delivered: 29 May 1996
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1996
Debenture
Delivered: 25 May 1996
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Development Capital Limited, as Security Trustee for the Stockholders (As Defined)
Description: (Including trade fixtures). Fixed and floating charges over…