FORESTFERN LIMITED
OFF STATION ROAD

Hellopages » Derbyshire » Erewash » DE7 5TT

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

Secretary
TATTERSALL, Julie
Appointed Date: 28 September 1994

Director
ARMSTRONG, Keiron Barry
Appointed Date: 06 October 1993
68 years old

Resigned Directors

Secretary
ARMSTRONG, Keiron Barry
Resigned: 28 September 1994
Appointed Date: 06 October 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 July 1993

Director
ARMSTRONG, Maura Susan
Resigned: 07 August 1997
Appointed Date: 06 October 1993
63 years old

Director
WHITE-SANSOM, Anthony Raymond
Resigned: 01 January 2000
Appointed Date: 01 April 1998
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 July 1993

Persons With Significant Control

Mr Keiron Barry Armstrong
Notified on: 6 July 2016
68 years old
Nature of control: Has significant influence or control

FORESTFERN LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 6 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
06 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000

25 Mar 2015
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000

...
... and 69 more events
09 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1993
Registered office changed on 15/10/93 from: 30 grove end road london NW8 9LJ

21 Jul 1993
Registered office changed on 21/07/93 from: classic house 174-180 old street london EC1V 9BP

06 Jul 1993
Incorporation

FORESTFERN LIMITED Charges

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…