FORGE RESIDENTS ASSOCIATION LIMITED(THE)
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 01956440
Status Active
Incorporation Date 8 November 1985
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 28 September 2015; Termination of appointment of Boniface Dennis as a director on 25 February 2016. The most likely internet sites of FORGE RESIDENTS ASSOCIATION LIMITED(THE) are www.forgeresidentsassociation.co.uk, and www.forge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Forge Residents Association Limited The is a Private Limited Company. The company registration number is 01956440. Forge Residents Association Limited The has been working since 08 November 1985. The present status of the company is Active. The registered address of Forge Residents Association Limited The is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. SMITH, Jonathan Paul is a Director of the company. Secretary BILLKHU, Kiran has been resigned. Secretary CARMICHAEL, Paul, Doctor has been resigned. Secretary CASE, Sean Patrick has been resigned. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Director DENNIS, Boniface has been resigned. Director GRAHAM, Kiran has been resigned. Director LEIGHTON, Carole has been resigned. Director ROWNTREE, Peter, The Reverend has been resigned. The company operates in "Residents property management".


forge residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
DEVONALD, Simon John Michael
Appointed Date: 25 February 2016
68 years old

Director
SMITH, Jonathan Paul
Appointed Date: 25 February 2016
58 years old

Resigned Directors

Secretary
BILLKHU, Kiran
Resigned: 03 August 1998
Appointed Date: 15 August 1997

Secretary
CARMICHAEL, Paul, Doctor
Resigned: 17 April 1994

Secretary
CASE, Sean Patrick
Resigned: 01 June 1997
Appointed Date: 03 May 1994

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 03 August 1998

Director
DENNIS, Boniface
Resigned: 25 February 2016
71 years old

Director
GRAHAM, Kiran
Resigned: 07 November 2000
Appointed Date: 03 August 1998
51 years old

Director
LEIGHTON, Carole
Resigned: 12 October 1998
Appointed Date: 01 January 1996
61 years old

Director
ROWNTREE, Peter, The Reverend
Resigned: 17 January 1995
78 years old

FORGE RESIDENTS ASSOCIATION LIMITED(THE) Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Accounts for a dormant company made up to 28 September 2015
25 Feb 2016
Termination of appointment of Boniface Dennis as a director on 25 February 2016
25 Feb 2016
Appointment of Mr Jonathan Paul Smith as a director on 25 February 2016
25 Feb 2016
Appointment of Mr Simon John Michael Devonald as a director on 25 February 2016
...
... and 81 more events
02 Mar 1989
Return made up to 30/07/88; full list of members

13 Feb 1989
Registered office changed on 13/02/89 from: kings head house 15 london end beaconsfield bucks HP9 2HN

08 Dec 1988
Return made up to 30/04/87; full list of members

08 Dec 1988
Secretary resigned;new secretary appointed

07 Oct 1988
First gazette