FORESTSTORE LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN7 5JD

Company number 02915704
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address THE WOODLANDS SILVER STREET, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Satisfaction of charge 7 in full; Satisfaction of charge 10 in full. The most likely internet sites of FORESTSTORE LIMITED are www.foreststore.co.uk, and www.foreststore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Foreststore Limited is a Private Limited Company. The company registration number is 02915704. Foreststore Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Foreststore Limited is The Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire En7 5jd. . GAMBY, Susan Doreen is a Secretary of the company. GAMBY, Beauford John is a Director of the company. GAMBY, Robert Graham is a Director of the company. GAMBY, Robert James is a Director of the company. Secretary GAMBY, Margaret Mary has been resigned. Secretary GAMBY, Robert James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GAMBY, Graham Leslie has been resigned. Director GAMBY, Margaret Mary has been resigned. Director GAMBY, Margaret Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAMBY, Susan Doreen
Appointed Date: 06 April 2002

Director
GAMBY, Beauford John
Appointed Date: 08 August 2016
35 years old

Director
GAMBY, Robert Graham
Appointed Date: 05 January 2010
36 years old

Director
GAMBY, Robert James
Appointed Date: 20 April 1994
84 years old

Resigned Directors

Secretary
GAMBY, Margaret Mary
Resigned: 31 October 1996
Appointed Date: 20 April 1994

Secretary
GAMBY, Robert James
Resigned: 06 April 2002
Appointed Date: 31 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1994
Appointed Date: 05 April 1994

Director
GAMBY, Graham Leslie
Resigned: 08 July 2010
Appointed Date: 20 April 1994
63 years old

Director
GAMBY, Margaret Mary
Resigned: 04 April 2010
Appointed Date: 01 December 2004
63 years old

Director
GAMBY, Margaret Mary
Resigned: 01 June 1996
Appointed Date: 20 April 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1994
Appointed Date: 05 April 1994

Persons With Significant Control

Miss Emma Louise Gamby
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORESTSTORE LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
11 Jan 2017
Satisfaction of charge 7 in full
11 Jan 2017
Satisfaction of charge 10 in full
11 Jan 2017
Satisfaction of charge 11 in full
11 Jan 2017
Satisfaction of charge 32 in full
...
... and 144 more events
26 May 1994
Registered office changed on 26/05/94 from: 41 tolmers road cussley hertfordshire EN6 4JG

26 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1994
Registered office changed on 05/05/94 from: classic house 174-180 old street london EC1V 9BP

05 Apr 1994
Incorporation

FORESTSTORE LIMITED Charges

10 January 2006
Mortgage deed
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 138, centenary plaza, holiday street, birmingham…
28 October 2005
Mortgage deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Property k/a apartment 2 96 wood street liverpool.
28 October 2005
Mortgage deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Property k/a apartment 25 96 wood street liverpool.
13 October 2005
Mortgage deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 willow holme lofts willow holme road carlisle by way of…
13 October 2005
Mortgage deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 26 96 wood street liverpool (erroneously referred…
13 October 2005
Mortgage deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 3 96 wood street liverpool (erroneously referred…
13 October 2005
Mortgage deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 6 96 wood street liverpool (erroneously referred…
13 October 2005
Mortgage deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Mortgage Works(UK) PLC
Description: Apartment 9 96 wood street liverpool (erroneously referred…
23 August 2005
Deed of charge
Delivered: 24 August 2005
Status: Satisfied on 11 January 2017
Persons entitled: Capital Home Loans Limited
Description: Apartment 42, 96 wood street, liverpool. Fixed charge over…
23 August 2005
Deed of charge
Delivered: 24 August 2005
Status: Satisfied on 11 January 2017
Persons entitled: Capital Home Loans Limited
Description: Apartment 7, 96 wood street, liverpool. Fixed charge over…
23 August 2005
Charge
Delivered: 24 August 2005
Status: Satisfied on 11 January 2017
Persons entitled: Capital Home Loans Limited
Description: Apartment 27, 96 wood street liverpool. See the mortgage…
18 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 11 January 2017
Persons entitled: Paragon Mortgages Limited
Description: Plot 884 bishops cuthbert hartlepool.
20 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 14 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 26 plot 25, 96 wood street…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 29 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 25 (plot 24) 96 wood street…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 24 November 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 27 (plot 26) 96 wood street…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 24 November 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 42 (plot 41) 96 wood street…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 24 November 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 7 96 wood street liverpool the…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 14 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 6 96 wood street liverpool the…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 29 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 2 96 wood street liverpool the…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 14 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 9 96 wood street liverpool the…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 14 October 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a as apartment 3 96 wood street liverpool the…
31 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 11 January 2017
Persons entitled: Paragon Mortgages Limited
Description: The property being 27 river street st. Georges quay…
4 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 11 January 2006
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 138 centenary plaza holiday street birmingham…
16 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 11 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land lying to the east of 4…
16 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings on the…
16 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings lying to…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 14 October 2005
Persons entitled: Paragon Mortgages Limited
Description: 28 willow holme lofts willow holme rd carlisle cumbria the…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 11 January 2017
Persons entitled: Paragon Mortgages Limited
Description: 17 willow holme lofts willow holme road carlisle cumbria…
16 August 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 11 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate at the junction of cheltenham road and…
14 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 11 January 2017
Persons entitled: Bank of Ireland
Description: 49A north street sudbury suffolk land at the east of 4 & 6…
25 March 1997
Debenture
Delivered: 27 March 1997
Status: Satisfied on 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 March 1997
Legal charge
Delivered: 27 March 1997
Status: Satisfied on 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property land and buildings on the north side of chapel…
25 March 1997
Legal charge
Delivered: 27 March 1997
Status: Satisfied on 11 January 2017
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land & buildings lying to the west side of kirkland…
23 August 1996
Legal charge
Delivered: 31 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Irish Permanent PLC
Description: 73 station road cuffley herts EN6 4EU fixed charge over all…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Commercial Acceptances Limited
Description: L/H flat situate and k/a flat 12H lambs close, cuffley in…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Commercial Acceptances Limited
Description: L/H flat situate and k/a flat 12G lambs close, cuffley in…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Commercial Acceptances Limited
Description: L/H situate at flat 12D lambs close, cuffney in the…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Commercial Acceptances Limited
Description: L/H flat situate and k/a flat 12B lambs close cuffley in…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 11 January 2017
Persons entitled: Commercial Acceptances Limited
Description: L/H flat situate and k/a flat 12A lambs close, cuffley in…
16 August 1996
Debenture
Delivered: 17 August 1996
Status: Satisfied on 16 January 1997
Persons entitled: Commercial Acceptances Limited
Description: .. fixed and floating charges over the undertaking and all…