FORWARD EQUIPMENT RENTALS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EE

Company number 03519217
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address FORWARD HOUSE, EAST MOORS ROAD, CARDIFF, CF24 5EE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 4 in full; Appointment of Mrs Wendy Jane Ward as a director on 22 November 2016. The most likely internet sites of FORWARD EQUIPMENT RENTALS LIMITED are www.forwardequipmentrentals.co.uk, and www.forward-equipment-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Equipment Rentals Limited is a Private Limited Company. The company registration number is 03519217. Forward Equipment Rentals Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Forward Equipment Rentals Limited is Forward House East Moors Road Cardiff Cf24 5ee. . WARD, Lyndon Paul Llewellyn is a Secretary of the company. WARD, Lyndon Paul Llewellyn is a Director of the company. WARD, Wendy Jane is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary CLARKE, Christopher Lewis David has been resigned. Secretary FORD, Ruth Margaret has been resigned. Secretary KAVANAGH, Steven Paul has been resigned. Secretary MORGAN, David Giles has been resigned. Secretary WARD, Wendy Jane has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director FORTUNE, Peter Howard has been resigned. Director KAVANAGH, Steven Paul has been resigned. Director MORGAN, David Giles has been resigned. Director WARD, Wendy Jane has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WARD, Lyndon Paul Llewellyn
Appointed Date: 03 August 2010

Director
WARD, Lyndon Paul Llewellyn
Appointed Date: 27 February 1998
58 years old

Director
WARD, Wendy Jane
Appointed Date: 22 November 2016
60 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Secretary
CLARKE, Christopher Lewis David
Resigned: 10 August 2000
Appointed Date: 27 February 1998

Secretary
FORD, Ruth Margaret
Resigned: 25 February 2002
Appointed Date: 10 August 2000

Secretary
KAVANAGH, Steven Paul
Resigned: 03 August 2010
Appointed Date: 31 May 2005

Secretary
MORGAN, David Giles
Resigned: 31 May 2005
Appointed Date: 06 February 2004

Secretary
WARD, Wendy Jane
Resigned: 06 February 2004
Appointed Date: 25 February 2002

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
FORTUNE, Peter Howard
Resigned: 31 May 2005
Appointed Date: 06 February 2004
77 years old

Director
KAVANAGH, Steven Paul
Resigned: 03 August 2010
Appointed Date: 31 May 2005
67 years old

Director
MORGAN, David Giles
Resigned: 31 May 2005
Appointed Date: 06 February 2004
57 years old

Director
WARD, Wendy Jane
Resigned: 06 February 2004
Appointed Date: 21 August 2001
60 years old

Persons With Significant Control

Mr Philip John Roberts
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Lyndon Paul Llewellyn Ward
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Wendy Jane Ward
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FORWARD EQUIPMENT RENTALS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Satisfaction of charge 4 in full
22 Nov 2016
Appointment of Mrs Wendy Jane Ward as a director on 22 November 2016
22 Nov 2016
Satisfaction of charge 3 in full
10 Nov 2016
Satisfaction of charge 2 in full
...
... and 90 more events
30 Mar 1998
Registered office changed on 30/03/98 from: 12 gron ffordd rhiwbina cardiff CF4 6SJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1998
Registered office changed on 06/03/98 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
27 Feb 1998
Incorporation

FORWARD EQUIPMENT RENTALS LIMITED Charges

30 June 2014
Charge code 0351 9217 0006
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
4 February 2014
Charge code 0351 9217 0005
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
24 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 2 December 2016
Persons entitled: Singers Corporate Asset Finance Limited
Description: The subcontracts relating to the goods or other goods, the…
20 December 2010
Security assignment
Delivered: 22 December 2010
Status: Satisfied on 22 November 2016
Persons entitled: Close Asset Finance Limited
Description: The charged assets and any future rentals derived from…
29 June 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 10 November 2016
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2005
Debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…