FORESTER NOMINEES LIMITED
BROMLEY FORESTER MANAGEMENT SERVICES LIMITED FORESTER FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Bromley » BR2 9BF

Company number 02997639
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address FORESTERS HOUSE, CROMWELL AVENUE, BROMLEY, BR2 9BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jason Christopher Rose as a secretary on 4 January 2016. The most likely internet sites of FORESTER NOMINEES LIMITED are www.foresternominees.co.uk, and www.forester-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Forester Nominees Limited is a Private Limited Company. The company registration number is 02997639. Forester Nominees Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Forester Nominees Limited is Foresters House Cromwell Avenue Bromley Br2 9bf. . ROSE, Jason Christopher is a Secretary of the company. ALLISON, Euan Thomas is a Director of the company. REABURN, Paul Douglas is a Director of the company. Secretary EDWARDS, Malcolm Andrew has been resigned. Secretary GILLESPIE, John Francis has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director CHRISTOPHERS, Michael has been resigned. Director EARWAKER, Ronald has been resigned. Director FYLES, Geoffrey Brian has been resigned. Director GILLESPIE, John Francis has been resigned. Director HAIGHT, Lynn Janice has been resigned. Director KITTS, Arno has been resigned. Director MACALLAN, Alexander Thomas 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 "Dormant Company".


Current Directors

Secretary
ROSE, Jason Christopher
Appointed Date: 04 January 2016

Director
ALLISON, Euan Thomas
Appointed Date: 13 August 2001
67 years old

Director
REABURN, Paul Douglas
Appointed Date: 26 February 2015
68 years old

Resigned Directors

Secretary
EDWARDS, Malcolm Andrew
Resigned: 04 January 2016
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: 02 December 1994

Director
CHRISTOPHERS, Michael
Resigned: 09 November 2006
Appointed Date: 06 February 2002
83 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
GILLESPIE, John Francis
Resigned: 03 April 2009
Appointed Date: 02 September 1998
79 years old

Director
HAIGHT, Lynn Janice
Resigned: 22 October 2007
Appointed Date: 20 April 2005
78 years old

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

Director
MACALLAN, Alexander Thomas
Resigned: 04 March 2004
Appointed Date: 13 August 2001
70 years old

Director
MOHACSI, George Stephen
Resigned: 22 October 2007
Appointed Date: 08 August 2005
74 years old

Director
ROBINSON, Peter James
Resigned: 09 November 2006
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: 02 December 1994

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 23 May 1995
Appointed Date: 02 December 1994

Persons With Significant Control

Forester Holdings (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORESTER NOMINEES LIMITED Events

30 Dec 2016
Confirmation statement made on 2 December 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Appointment of Mr Jason Christopher Rose as a secretary on 4 January 2016
04 Jan 2016
Termination of appointment of Malcolm Andrew Edwards as a secretary on 4 January 2016
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

...
... and 99 more events
26 May 1995
Location of register of members
26 May 1995
Registered office changed on 26/05/95 from: 21 holborn viaduct london EC1A 2DY
26 May 1995
Accounting reference date notified as 31/12
07 Apr 1995
Company name changed 3021ST single member shelf tradi ng company LIMITED\certificate issued on 10/04/95
02 Dec 1994
Incorporation