FORECHAT LTD.
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN20 7JP

Company number 04424275
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 4 CHATSWORTH GARDENS, EASTBOURNE, EAST SUSSEX, BN20 7JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 2,500 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of FORECHAT LTD. are www.forechat.co.uk, and www.forechat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Hampden Park (Sussex) Rail Station is 2.8 miles; to Pevensey & Westham Rail Station is 4.6 miles; to Pevensey Bay Rail Station is 5.2 miles; to Berwick (Sussex) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forechat Ltd is a Private Limited Company. The company registration number is 04424275. Forechat Ltd has been working since 25 April 2002. The present status of the company is Active. The registered address of Forechat Ltd is 4 Chatsworth Gardens Eastbourne East Sussex Bn20 7jp. . JACKSON, William Francis, Dr is a Secretary of the company. CHOWNEY, Christopher John is a Director of the company. HOLWILL, Alan Christopher is a Director of the company. JACKSON, William Francis, Dr is a Director of the company. KNIGHTS, Sharon Elizabeth is a Director of the company. WAGNER, Peter John is a Director of the company. Secretary SNEATH, Patricia Lesley has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BARKER, Stuart Albert has been resigned. Director DIXON, Craig has been resigned. Director GARDELLA, Claire Susanne has been resigned. Director LANGLEY, Peter Ashley has been resigned. Director OLIVER, Paul Evelyn has been resigned. Director SNEATH, Christopher has been resigned. Director SNEATH, Patricia Lesley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, William Francis, Dr
Appointed Date: 24 September 2005

Director
CHOWNEY, Christopher John
Appointed Date: 15 May 2010
71 years old

Director
HOLWILL, Alan Christopher
Appointed Date: 26 July 2011
84 years old

Director
JACKSON, William Francis, Dr
Appointed Date: 25 April 2002
78 years old

Director
KNIGHTS, Sharon Elizabeth
Appointed Date: 10 April 2004
59 years old

Director
WAGNER, Peter John
Appointed Date: 25 April 2002
81 years old

Resigned Directors

Secretary
SNEATH, Patricia Lesley
Resigned: 24 September 2005
Appointed Date: 25 April 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BARKER, Stuart Albert
Resigned: 29 January 2010
Appointed Date: 24 September 2005
67 years old

Director
DIXON, Craig
Resigned: 10 April 2004
Appointed Date: 01 February 2003
55 years old

Director
GARDELLA, Claire Susanne
Resigned: 18 September 2002
Appointed Date: 25 April 2002
62 years old

Director
LANGLEY, Peter Ashley
Resigned: 25 July 2011
Appointed Date: 11 February 2006
79 years old

Director
OLIVER, Paul Evelyn
Resigned: 27 September 2003
Appointed Date: 25 April 2002
82 years old

Director
SNEATH, Christopher
Resigned: 11 February 2006
Appointed Date: 25 April 2002
92 years old

Director
SNEATH, Patricia Lesley
Resigned: 24 September 2005
Appointed Date: 27 September 2003
82 years old

FORECHAT LTD. Events

08 Jul 2016
Total exemption full accounts made up to 30 April 2016
24 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2,500

28 Jul 2015
Total exemption full accounts made up to 30 April 2015
25 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2,500

09 Jul 2014
Total exemption full accounts made up to 30 April 2014
...
... and 42 more events
15 May 2003
Return made up to 25/04/03; full list of members
02 Mar 2003
New director appointed
12 Dec 2002
Director resigned
05 May 2002
Secretary resigned
25 Apr 2002
Incorporation