FORMA COMMUNICATIONS LTD
LONDON FORMANCE LIMITED

Hellopages » City of London » City of London » EC3N 2EX

Company number 03484633
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FORMA COMMUNICATIONS LTD are www.formacommunications.co.uk, and www.forma-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forma Communications Ltd is a Private Limited Company. The company registration number is 03484633. Forma Communications Ltd has been working since 22 December 1997. The present status of the company is Active. The registered address of Forma Communications Ltd is Dawson House 5 Jewry Street London England Ec3n 2ex. . SPRATLING, Graham Neil is a Director of the company. ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary HOLBROW, Guy Vincent has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BORGER, Tobias has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director HOLBROW, Guy Vincent has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director MURRAY, Alison Phillips has been resigned. Director PAPANTCHEV, Slavtcho Gueorguiev has been resigned. Director SAUNDERS, Michael Edmund has been resigned. Director TAYLOR, Paul James has been resigned. Director TOLLEY, Steven has been resigned. Director WILLIAMS, Felix has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SPRATLING, Graham Neil
Appointed Date: 15 July 2010
58 years old

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
HOLBROW, Guy Vincent
Resigned: 15 December 2000
Appointed Date: 22 December 1997

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 15 December 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 02 November 2006
66 years old

Director
BORGER, Tobias
Resigned: 25 July 2004
Appointed Date: 19 August 2002
57 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 15 December 2000
70 years old

Director
HOLBROW, Guy Vincent
Resigned: 20 December 2004
Appointed Date: 22 December 1997
57 years old

Director
KETTELEY, John Henry Beevor
Resigned: 15 July 2010
Appointed Date: 03 April 1998
86 years old

Director
MURRAY, Alison Phillips
Resigned: 15 December 2000
Appointed Date: 22 December 1997
58 years old

Director
PAPANTCHEV, Slavtcho Gueorguiev
Resigned: 26 April 2005
Appointed Date: 19 August 2002
55 years old

Director
SAUNDERS, Michael Edmund
Resigned: 07 June 2004
Appointed Date: 22 December 1997
57 years old

Director
TAYLOR, Paul James
Resigned: 08 October 2009
Appointed Date: 15 December 2000
60 years old

Director
TOLLEY, Steven
Resigned: 18 April 2005
Appointed Date: 03 April 2003
56 years old

Director
WILLIAMS, Felix
Resigned: 09 December 2003
Appointed Date: 19 August 2002
55 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMA COMMUNICATIONS LTD Events

03 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 93 more events
08 Jan 1998
New director appointed
08 Jan 1998
New director appointed
08 Jan 1998
Registered office changed on 08/01/98 from: 82 whitchurch road cardiff CF4 3LX
08 Jan 1998
Secretary resigned
22 Dec 1997
Incorporation

FORMA COMMUNICATIONS LTD Charges

5 December 2003
Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and
Delivered: 9 December 2003
Status: Satisfied on 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 September 2001
Debenture
Delivered: 14 September 2001
Status: Satisfied on 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…