FORSHAW LAND & PROPERTY GROUP LTD
BOLTON FORSHAW LAND AND PLANNING LIMITED FORSHAW LAND AND DEVELOPMENT LIMITED

Hellopages » Greater Manchester » Bolton » BL1 1DY

Company number 06722514
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address 14 WOOD STREET, BOLTON, LANCASHIRE, BL1 1DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Group of companies' accounts made up to 31 August 2015; Registration of charge 067225140006, created on 13 May 2016. The most likely internet sites of FORSHAW LAND & PROPERTY GROUP LTD are www.forshawlandpropertygroup.co.uk, and www.forshaw-land-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Forshaw Land Property Group Ltd is a Private Limited Company. The company registration number is 06722514. Forshaw Land Property Group Ltd has been working since 14 October 2008. The present status of the company is Active. The registered address of Forshaw Land Property Group Ltd is 14 Wood Street Bolton Lancashire Bl1 1dy. . FORSHAW, Jonathan Walter Hesketh is a Secretary of the company. FORSHAW, Jonathan Walter Hesketh is a Director of the company. FORSHAW, Philip James Glenn is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director FORSHAW, Lisa Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FORSHAW, Jonathan Walter Hesketh
Appointed Date: 14 October 2008

Director
FORSHAW, Jonathan Walter Hesketh
Appointed Date: 14 October 2008
54 years old

Director
FORSHAW, Philip James Glenn
Appointed Date: 06 March 2009
43 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 2008
Appointed Date: 14 October 2008

Director
DAVIES, Dunstana Adeshola
Resigned: 14 October 2008
Appointed Date: 14 October 2008
70 years old

Director
FORSHAW, Lisa Jane
Resigned: 06 November 2015
Appointed Date: 14 October 2008
49 years old

Persons With Significant Control

Mrs Lisa Jane Forshaw
Notified on: 12 July 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FORSHAW LAND & PROPERTY GROUP LTD Events

13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
02 Jun 2016
Registration of charge 067225140006, created on 13 May 2016
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Apr 2016
Secretary's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015
...
... and 35 more events
03 Nov 2008
Director appointed lisa forshwaw
30 Oct 2008
Company name changed forshaw land and development LIMITED\certificate issued on 31/10/08
16 Oct 2008
Appointment terminated secretary waterlow secretaries LIMITED
16 Oct 2008
Appointment terminated director dunstana davies
14 Oct 2008
Incorporation

FORSHAW LAND & PROPERTY GROUP LTD Charges

13 May 2016
Charge code 0672 2514 0006
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Prescot Business Park Limited
Description: Contains fixed charge…
23 May 2014
Charge code 0672 2514 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Prescot Business Park Limited
Description: F/H property at 3 & 4 lune street preston t/no LA798339…
10 January 2014
Charge code 0672 2514 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Prescot Business Park Limited
Description: Contains floating charge…
9 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: James Industrial Limited
Description: Property k/a alexandra hotel castlegate sheffield t/n…
9 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: James Industriial Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied on 7 November 2012
Persons entitled: Woodstream Limited
Description: 518 leigh road, westhoughton, bolton t/no GM64740.