Company number 02833370
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address ARMSTRONGS MILL, MIDDLETON ST, OFF STATION ROAD, ILKESTON DERBYSHIRE, DE7 5TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FORESTFERN LIMITED are www.forestfern.co.uk, and www.forestfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Forestfern Limited is a Private Limited Company.
The company registration number is 02833370. Forestfern Limited has been working since 06 July 1993.
The present status of the company is Active. The registered address of Forestfern Limited is Armstrongs Mill Middleton St Off Station Road Ilkeston Derbyshire De7 5tt. . TATTERSALL, Julie is a Secretary of the company. ARMSTRONG, Keiron Barry is a Director of the company. Secretary ARMSTRONG, Keiron Barry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Maura Susan has been resigned. Director WHITE-SANSOM, Anthony Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
forestfern Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 July 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 July 1993
Persons With Significant Control
FORESTFERN LIMITED Events
18 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 202-208 (even) alfreton road nottingham. With…
7 May 1999
Debenture
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1998
Legal charge
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The f/h property k/a the spread eagle public house 202-208…
18 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied
on 12 May 1999
Persons entitled: J B Armstrong & Company Limited
Description: The steamboat inn trent lock sawley long eaton derbyshire.
15 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied
on 12 May 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a the steamboat sawley nottingham. Together…
12 October 1994
Fixed and floating charge
Delivered: 15 October 1994
Status: Satisfied
on 12 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…