FORESTER HOLDINGS (EUROPE) LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9BF

Company number 03013082
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 2 CROMWELL AVENUE, BROMLEY, BR2 9BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 56,020,000 . The most likely internet sites of FORESTER HOLDINGS (EUROPE) LIMITED are www.foresterholdingseurope.co.uk, and www.forester-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Forester Holdings Europe Limited is a Private Limited Company. The company registration number is 03013082. Forester Holdings Europe Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of Forester Holdings Europe Limited is 2 Cromwell Avenue Bromley Br2 9bf. . ROSE, Jason Christopher is a Secretary of the company. ALLISON, Euan Thomas is a Director of the company. CHRISTOPHERS, Michael is a Director of the company. FREEBOROUGH, Richard Malcolm is a Director of the company. GARCIA, Anthony Michael is a Director of the company. GRANVILLE, Michael Robert is a Director of the company. REABURN, Paul Douglas is a Director of the company. YOUNG, John Todd is a Director of the company. Secretary ALLFORD, Simon John has been resigned. Secretary EDWARDS, Malcolm Andrew has been resigned. Secretary GILLESPIE, John Francis has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BLOOM, Bernard Edwin has been resigned. Director BOLTON, Michael John has been resigned. Director COWAN, John has been resigned. Director EARWAKER, Ronald has been resigned. Director FYLES, Geoffrey Brian has been resigned. Director GIFFEN, Sharon Thaxter has been resigned. Director GILLESPIE, John Francis has been resigned. Director HAIGHT, Lynn Janice has been resigned. Director KIRKLAND, Nicholas Charles has been resigned. Director KITTS, Arno has been resigned. Director MCAUSLAND, Graeme Stewart has been resigned. Director MOHACSI, George Stephen has been resigned. Director ROBINSON, Peter James has been resigned. Director VALIQUETTE, William John has been resigned. Director WEDDLE, James Andrew has been resigned. Director WHITE, John Douglas Michael has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSE, Jason Christopher
Appointed Date: 10 January 2014

Director
ALLISON, Euan Thomas
Appointed Date: 01 June 2006
67 years old

Director
CHRISTOPHERS, Michael
Appointed Date: 09 November 2006
83 years old

Director
FREEBOROUGH, Richard Malcolm
Appointed Date: 01 July 2014
83 years old

Director
GARCIA, Anthony Michael
Appointed Date: 20 November 2014
62 years old

Director
GRANVILLE, Michael Robert
Appointed Date: 06 November 2009
79 years old

Director
REABURN, Paul Douglas
Appointed Date: 01 November 2012
68 years old

Director
YOUNG, John Todd
Appointed Date: 01 July 2013
68 years old

Resigned Directors

Secretary
ALLFORD, Simon John
Resigned: 10 January 2014
Appointed Date: 28 May 2013

Secretary
EDWARDS, Malcolm Andrew
Resigned: 28 May 2013
Appointed Date: 09 November 2006

Secretary
GILLESPIE, John Francis
Resigned: 09 November 2006
Appointed Date: 24 September 1996

Nominee Secretary
SISEC LIMITED
Resigned: 24 September 1996
Appointed Date: 23 January 1995

Director
BLOOM, Bernard Edwin
Resigned: 03 April 2013
Appointed Date: 09 November 2006
87 years old

Director
BOLTON, Michael John
Resigned: 23 July 2015
Appointed Date: 03 April 2013
75 years old

Director
COWAN, John
Resigned: 06 November 2009
Appointed Date: 09 November 2006
78 years old

Director
EARWAKER, Ronald
Resigned: 05 January 2000
Appointed Date: 29 July 1997
92 years old

Director
FYLES, Geoffrey Brian
Resigned: 08 September 1998
Appointed Date: 01 June 1996
93 years old

Director
GIFFEN, Sharon Thaxter
Resigned: 18 October 2012
Appointed Date: 06 November 2009
67 years old

Director
GILLESPIE, John Francis
Resigned: 03 April 2009
Appointed Date: 02 September 1998
79 years old

Director
HAIGHT, Lynn Janice
Resigned: 06 November 2009
Appointed Date: 20 April 2005
78 years old

Director
KIRKLAND, Nicholas Charles
Resigned: 23 July 2015
Appointed Date: 27 January 2015
68 years old

Director
KITTS, Arno
Resigned: 29 July 1997
Appointed Date: 23 May 1995
62 years old

Director
MCAUSLAND, Graeme Stewart
Resigned: 13 December 2013
Appointed Date: 03 April 2013
60 years old

Director
MOHACSI, George Stephen
Resigned: 01 July 2014
Appointed Date: 08 August 2005
74 years old

Director
ROBINSON, Peter James
Resigned: 03 April 2013
Appointed Date: 02 September 1998
84 years old

Director
VALIQUETTE, William John
Resigned: 22 July 2005
Appointed Date: 23 May 1995
74 years old

Director
WEDDLE, James Andrew
Resigned: 11 April 1996
Appointed Date: 23 May 1995
79 years old

Director
WHITE, John Douglas Michael
Resigned: 28 October 2004
Appointed Date: 02 September 1998
75 years old

Nominee Director
LOVITING LIMITED
Resigned: 23 May 1995
Appointed Date: 23 January 1995

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 January 1995

Persons With Significant Control

The Independent Order Of Foresters
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORESTER HOLDINGS (EUROPE) LIMITED Events

30 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 May 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 56,020,000

28 Jul 2015
Termination of appointment of Nicholas Charles Kirkland as a director on 23 July 2015
28 Jul 2015
Termination of appointment of Michael John Bolton as a director on 23 July 2015
...
... and 117 more events
30 May 1995
Location of register of members
30 May 1995
Registered office changed on 30/05/95 from: 21 holborn viaduct london EC1A 2DY
30 May 1995
Accounting reference date notified as 31/12
15 May 1995
Company name changed 838TH shelf trading company limi ted\certificate issued on 16/05/95
23 Jan 1995
Incorporation