FOREST TEAM LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7AP

Company number 02542925
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address 141 KENILWORTH ROAD, COVENTRY, W MIDS, CV4 7AP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 025429250024, created on 23 February 2017; Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 141 Kenilworth Road Coventry W Mids CV4 7AP on 29 December 2016; Registration of charge 025429250023, created on 9 December 2016. The most likely internet sites of FOREST TEAM LIMITED are www.forestteam.co.uk, and www.forest-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Forest Team Limited is a Private Limited Company. The company registration number is 02542925. Forest Team Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of Forest Team Limited is 141 Kenilworth Road Coventry W Mids Cv4 7ap. . MURPHY, Michael is a Secretary of the company. MURPHY, Michael is a Director of the company. MURPHY, Patrick is a Director of the company. Secretary CARTER, Paul Benedict has been resigned. Director HURST BROWN, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MURPHY, Michael
Appointed Date: 03 April 1996

Director
MURPHY, Michael
Appointed Date: 10 October 1990
67 years old

Director
MURPHY, Patrick
Appointed Date: 03 April 1996
67 years old

Resigned Directors

Secretary
CARTER, Paul Benedict
Resigned: 03 April 1996

Director
HURST BROWN, David
Resigned: 03 April 1996
76 years old

FOREST TEAM LIMITED Events

02 Mar 2017
Registration of charge 025429250024, created on 23 February 2017
29 Dec 2016
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 141 Kenilworth Road Coventry W Mids CV4 7AP on 29 December 2016
12 Dec 2016
Registration of charge 025429250023, created on 9 December 2016
24 Aug 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 79,990

...
... and 104 more events
17 Dec 1990
Company name changed formexpert LIMITED\certificate issued on 18/12/90
04 Dec 1990
Director resigned;new director appointed

04 Dec 1990
Secretary resigned;new secretary appointed

29 Nov 1990
Registered office changed on 29/11/90 from: 2 baches street london N1 6UB

25 Sep 1990
Incorporation

FOREST TEAM LIMITED Charges

23 February 2017
Charge code 0254 2925 0024
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Joinery house, progress way, coventry, CV3 2NT under title…
9 December 2016
Charge code 0254 2925 0023
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-3 heathcote industrial estate. Warwick CV34 6LX. Title…
8 September 2015
Charge code 0254 2925 0022
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land on the north-west side of high street…
23 December 2014
Charge code 0254 2925 0021
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a albany road service station 75-77 albany…
2 January 2014
Charge code 0254 2925 0020
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property over 31 park road westoning bedfordshire t/no…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 & 3 carlton road foleshill coventry west…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a rugby house eastwood business village…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a leofric court progress way coventry west…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 sopwith way drayton fields industrial…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 rushmills waterside old bedford road…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 2 west building falklands close coventry west midlands…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 3 east building falklands close coventry west midlands…
7 July 2011
Mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kings house falklands close coventry west…
1 June 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: F/H land and buildings lying to the south east of calton…
25 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit e rushmills old bedford road…
9 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: F/H property unit 3 sycamore court birmingham road allesley…
25 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h land known as unit 5…
19 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 21 July 2011
Persons entitled: Nationwide Building Society
Description: L/Hold property known as site a rowley drive,stonebridge…
22 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: F/H land on the south side of sopwith way drayton fields…
16 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: Property k/a leofric court (formerly plot C2) leofric…
20 July 2000
Mortgage
Delivered: 22 July 2000
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: Rugby house 3 eastwood business village binley business…
20 July 2000
Mortgage debenture
Delivered: 22 July 2000
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
24 September 1991
Further legal insurance
Delivered: 30 September 1991
Status: Satisfied on 14 July 2000
Persons entitled: Credit Lyonnais.
Description: First, second and third and forth floors, 119/121…