A.J. FORSTER LIMITED
PENRITH A.J. FORSTER HOLDINGS LIMITED

Hellopages » Cumbria » Eden » CA11 8RP

Company number 03839532
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address GREENGILL FOOT, BOWSCAR, PENRITH, CUMBRIA, CA11 8RP
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a medium company made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of A.J. FORSTER LIMITED are www.ajforster.co.uk, and www.a-j-forster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 4.6 miles; to Armathwaite Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Forster Limited is a Private Limited Company. The company registration number is 03839532. A J Forster Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of A J Forster Limited is Greengill Foot Bowscar Penrith Cumbria Ca11 8rp. . FORSTER, Tracey Louise is a Secretary of the company. FORSTER, Christopher James is a Director of the company. FORSTER, Mark Andrew is a Director of the company. FORSTER, Tracey Louise is a Director of the company. Secretary FORSTER, Catherine May has been resigned. Secretary FORSTER, Roy David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORSTER, Catherine May has been resigned. Director FORSTER, Roy David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
FORSTER, Tracey Louise
Appointed Date: 20 May 2004

Director
FORSTER, Christopher James
Appointed Date: 13 November 2014
35 years old

Director
FORSTER, Mark Andrew
Appointed Date: 10 September 1999
59 years old

Director
FORSTER, Tracey Louise
Appointed Date: 20 May 2004
59 years old

Resigned Directors

Secretary
FORSTER, Catherine May
Resigned: 20 March 2004
Appointed Date: 03 April 2000

Secretary
FORSTER, Roy David
Resigned: 03 April 2000
Appointed Date: 10 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
FORSTER, Catherine May
Resigned: 11 October 2007
Appointed Date: 03 April 2000
87 years old

Director
FORSTER, Roy David
Resigned: 20 May 2004
Appointed Date: 10 September 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Mark Andrew Forster
Notified on: 10 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Louise Forster
Notified on: 10 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Forster
Notified on: 10 September 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.J. FORSTER LIMITED Events

13 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Sep 2016
Accounts for a medium company made up to 31 August 2015
13 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 33,400

...
... and 54 more events
10 Apr 2000
Secretary resigned
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
05 Apr 2000
New secretary appointed;new director appointed
10 Sep 1999
Incorporation

A.J. FORSTER LIMITED Charges

4 March 2009
Legal mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ingledene bowscar penrith greengill foot bowscar penrith…
30 January 2009
Debenture
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…