FFORWM SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 7AB

Company number 03066192
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address UNIT 7 CAE GWYRDD GREENMEADOW SPRINGS, TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7AB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mrs Sharron Kim Lusher as a director on 12 July 2016; Termination of appointment of Glyn Hywel Jones as a director on 31 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of FFORWM SERVICES LIMITED are www.fforwmservices.co.uk, and www.fforwm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.4 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fforwm Services Limited is a Private Limited Company. The company registration number is 03066192. Fforwm Services Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Fforwm Services Limited is Unit 7 Cae Gwyrdd Greenmeadow Springs Tongwynlais Cardiff South Glamorgan Cf15 7ab. . OSMAN, Julie Anne is a Secretary of the company. EVANS, Judith is a Director of the company. JAMES, Mike is a Director of the company. LILES, Barry William James is a Director of the company. LUSHER, Sharron Kim is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JONES, David Michael Davies has been resigned. Director BODEY, Derek Wlliam has been resigned. Director COCKS, Jeffrey Reginald has been resigned. Director DAVIES, Brynley John has been resigned. Director EVANS, William Samuel Huw has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director HALSTEAD, Paul Varley has been resigned. Director HAMPTON, Roger has been resigned. Director JONES, David Baden has been resigned. Director JONES, Glyn Hywel has been resigned. Director JONES, Glyn Hywel has been resigned. Director JONES, Glyn Hywel has been resigned. Director JONES, Mark Adrian has been resigned. Director LARKINS, Rob has been resigned. Director LEWIS, Caroline Elisabeth has been resigned. Director LLOYD, Derek has been resigned. Director MASON, David Simon has been resigned. Director ROBINSON, Brian David has been resigned. Director SMITH, Stuart Alfred, Cllr has been resigned. Director TREBILCOCK, Robin John has been resigned. Director WEBSTER, Richard Taylor has been resigned. Director WILLIAMS, Colin Stanley has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
OSMAN, Julie Anne
Appointed Date: 05 September 2008

Director
EVANS, Judith
Appointed Date: 23 September 2014
65 years old

Director
JAMES, Mike
Appointed Date: 01 September 2011
61 years old

Director
LILES, Barry William James
Appointed Date: 23 September 2014
70 years old

Director
LUSHER, Sharron Kim
Appointed Date: 12 July 2016
63 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 14 July 1995
Appointed Date: 09 June 1995

Secretary
JONES, David Michael Davies
Resigned: 31 August 2008
Appointed Date: 14 July 1995

Director
BODEY, Derek Wlliam
Resigned: 09 September 2003
Appointed Date: 27 November 2002
74 years old

Director
COCKS, Jeffrey Reginald
Resigned: 24 May 1999
Appointed Date: 20 May 1996
84 years old

Director
DAVIES, Brynley John
Resigned: 25 May 2011
Appointed Date: 10 July 2007
78 years old

Director
EVANS, William Samuel Huw
Resigned: 24 May 2005
Appointed Date: 02 July 2003
75 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 14 July 1995
Appointed Date: 09 June 1995

Director
HALSTEAD, Paul Varley
Resigned: 31 August 2010
Appointed Date: 02 October 2003
75 years old

Director
HAMPTON, Roger
Resigned: 10 June 2003
Appointed Date: 29 September 1997
80 years old

Director
JONES, David Baden
Resigned: 21 May 2013
Appointed Date: 02 July 2009
63 years old

Director
JONES, Glyn Hywel
Resigned: 31 August 2016
Appointed Date: 21 May 2015
72 years old

Director
JONES, Glyn Hywel
Resigned: 22 September 2014
Appointed Date: 01 July 2013
72 years old

Director
JONES, Glyn Hywel
Resigned: 23 May 2007
Appointed Date: 02 October 2003
72 years old

Director
JONES, Mark Adrian
Resigned: 31 July 2015
Appointed Date: 25 May 2011
64 years old

Director
LARKINS, Rob
Resigned: 31 August 2011
Appointed Date: 06 July 2010
71 years old

Director
LEWIS, Caroline Elisabeth
Resigned: 10 June 2003
Appointed Date: 03 July 2000
81 years old

Director
LLOYD, Derek
Resigned: 12 May 2014
Appointed Date: 10 July 2007
82 years old

Director
MASON, David Simon
Resigned: 19 July 2003
Appointed Date: 05 July 1999
81 years old

Director
ROBINSON, Brian David
Resigned: 02 July 2009
Appointed Date: 24 May 2005
77 years old

Director
SMITH, Stuart Alfred, Cllr
Resigned: 31 July 1997
Appointed Date: 14 July 1995
78 years old

Director
TREBILCOCK, Robin John
Resigned: 20 May 1996
Appointed Date: 14 July 1995
87 years old

Director
WEBSTER, Richard Taylor
Resigned: 23 May 2007
Appointed Date: 02 July 2003
87 years old

Director
WILLIAMS, Colin Stanley
Resigned: 25 May 2000
Appointed Date: 14 July 1995
83 years old

FFORWM SERVICES LIMITED Events

05 Dec 2016
Appointment of Mrs Sharron Kim Lusher as a director on 12 July 2016
05 Dec 2016
Termination of appointment of Glyn Hywel Jones as a director on 31 August 2016
13 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

22 Apr 2016
Full accounts made up to 31 July 2015
31 Dec 2015
Appointment of Mr Glyn Hywel Jones as a director on 21 May 2015
...
... and 98 more events
01 Aug 1995
Director resigned;new director appointed
28 Jul 1995
Company name changed filbuk 367 LIMITED\certificate issued on 31/07/95
19 Jul 1995
Registered office changed on 19/07/95 from: fitzalan house fitzalan road cardiff CF2 1XZ
19 Jul 1995
Ad 14/07/95--------- £ si 98@1=98 £ ic 2/100
09 Jun 1995
Incorporation