NEW FORESTS COMPANY UGANDA UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 05747834
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address COOLEY SERVICES LIMITED, DASHWOOD, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 23 December 2016 GBP 110,796.29 ; Statement of capital following an allotment of shares on 28 November 2016 GBP 110,796.29 ; Full accounts made up to 30 June 2016. The most likely internet sites of NEW FORESTS COMPANY UGANDA UK LIMITED are www.newforestscompanyugandauk.co.uk, and www.new-forests-company-uganda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Forests Company Uganda Uk Limited is a Private Limited Company. The company registration number is 05747834. New Forests Company Uganda Uk Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of New Forests Company Uganda Uk Limited is Cooley Services Limited Dashwood 69 Old Broad Street London Ec2m 1qs. . MOORE, Stephen Norman is a Secretary of the company. AISBITT, Jonathan Robert is a Director of the company. AWATARSING, Ramesh is a Director of the company. BWANIAGA, Taremwa Barnabas is a Director of the company. DAVIDSON, Terence Michael is a Director of the company. GOPALOODOO, Pamela is a Director of the company. ODIDO, Maria is a Director of the company. OZANNE, Julian Michael Morris is a Director of the company. SIXSMITH, Patrick is a Director of the company. Secretary BURTON, Ofelia has been resigned. Secretary HALL, Simon has been resigned. Secretary SCORGIE, Quentin Victor has been resigned. Secretary SMITH, Warwick has been resigned. Director ADEYEMI, Oreoluwa Adetunji has been resigned. Director ALIKER, Martin Jerome, Dr has been resigned. Director CARLIER, Ronald James has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director GOLD, Robert Ashley has been resigned. Director MARLOW, Edward Hammond Rivers has been resigned. Director RAJA, Farooq Javed has been resigned. Director RICHARDS, Michael Wyndham has been resigned. Director SABUR, Sajjad has been resigned. Director WANG YUEN, Christian has been resigned. Director COMPANY NEW FORESTS COMPANY UGANDA UK LIMITED has been resigned. Director MTC NOMINEE SERVICES LIMITED has been resigned. Director RONALD JAMES CARLIER has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MOORE, Stephen Norman
Appointed Date: 01 March 2015

Director
AISBITT, Jonathan Robert
Appointed Date: 22 April 2009
68 years old

Director
AWATARSING, Ramesh
Appointed Date: 12 June 2013
61 years old

Director
BWANIAGA, Taremwa Barnabas
Appointed Date: 14 November 2006
61 years old

Director
DAVIDSON, Terence Michael
Appointed Date: 01 April 2015
73 years old

Director
GOPALOODOO, Pamela
Appointed Date: 07 January 2016
38 years old

Director
ODIDO, Maria
Appointed Date: 01 March 2015
66 years old

Director
OZANNE, Julian Michael Morris
Appointed Date: 22 March 2006
60 years old

Director
SIXSMITH, Patrick
Appointed Date: 06 May 2014
42 years old

Resigned Directors

Secretary
BURTON, Ofelia
Resigned: 01 February 2011
Appointed Date: 05 March 2007

Secretary
HALL, Simon
Resigned: 19 April 2006
Appointed Date: 17 March 2006

Secretary
SCORGIE, Quentin Victor
Resigned: 01 March 2015
Appointed Date: 24 December 2010

Secretary
SMITH, Warwick
Resigned: 05 March 2007
Appointed Date: 22 March 2006

Director
ADEYEMI, Oreoluwa Adetunji
Resigned: 06 May 2014
Appointed Date: 26 April 2013
49 years old

Director
ALIKER, Martin Jerome, Dr
Resigned: 01 March 2015
Appointed Date: 10 February 2011
96 years old

Director
CARLIER, Ronald James
Resigned: 31 March 2010
Appointed Date: 27 August 2007
72 years old

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 01 April 2015
Appointed Date: 27 August 2007
70 years old

Director
GOLD, Robert Ashley
Resigned: 27 August 2007
Appointed Date: 05 September 2006
57 years old

Director
MARLOW, Edward Hammond Rivers
Resigned: 08 June 2010
Appointed Date: 11 September 2008
62 years old

Director
RAJA, Farooq Javed
Resigned: 20 March 2009
Appointed Date: 11 December 2007
63 years old

Director
RICHARDS, Michael Wyndham
Resigned: 24 September 2007
Appointed Date: 22 March 2006
63 years old

Director
SABUR, Sajjad
Resigned: 29 April 2013
Appointed Date: 26 July 2010
54 years old

Director
WANG YUEN, Christian
Resigned: 07 January 2016
Appointed Date: 12 June 2013
50 years old

Director
COMPANY NEW FORESTS COMPANY UGANDA UK LIMITED
Resigned: 31 March 2010
Appointed Date: 31 March 2010

Director
MTC NOMINEE SERVICES LIMITED
Resigned: 19 April 2006
Appointed Date: 17 March 2006

Director
RONALD JAMES CARLIER
Resigned: 11 May 2010
Appointed Date: 31 March 2010

NEW FORESTS COMPANY UGANDA UK LIMITED Events

09 Feb 2017
Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • GBP 110,796.29

10 Jan 2017
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 110,796.29

20 Dec 2016
Full accounts made up to 30 June 2016
20 Apr 2016
Group of companies' accounts made up to 30 June 2015
15 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 95,514.12

...
... and 91 more events
12 Jun 2006
Director resigned
20 Apr 2006
New director appointed
30 Mar 2006
New director appointed
30 Mar 2006
New secretary appointed
17 Mar 2006
Incorporation

NEW FORESTS COMPANY UGANDA UK LIMITED Charges

8 October 2013
Charge code 0574 7834 0003
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 May 2013
Charge code 0574 7834 0002
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Hsbc Investment Bank Holdings PLC
Description: Contains fixed charge…
25 June 2009
Security agreement
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: European Investment Bank
Description: Fixed and floating charge over the undertaking and all…