FORLAND LIMITED
MARCH C J LAND LIMITED UK CROPS LIMITED BRECKLAND WINDOWS AND CONSERVATORIES LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 8AE

Company number 02549172
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, DARTFORD ROAD, MARCH, CAMBS, PE15 8AE
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Secretary's details changed for Andrew Roy Band on 21 June 2016; Secretary's details changed for Andrew Roy Band on 21 June 2016. The most likely internet sites of FORLAND LIMITED are www.forland.co.uk, and www.forland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Manea Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forland Limited is a Private Limited Company. The company registration number is 02549172. Forland Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Forland Limited is The Old School House Dartford Road March Cambs Pe15 8ae. The company`s financial liabilities are £55.53k. It is £30.83k against last year. The cash in hand is £59.87k. It is £28.38k against last year. And the total assets are £87.48k, which is £32.83k against last year. BAND, Andrew Roy is a Secretary of the company. FORREST, Christopher John is a Director of the company. WALSH, Deirdre Paula is a Director of the company. Secretary ASBURY, Catherine Mary has been resigned. Secretary HARMAN, Joy Ann has been resigned. Secretary MARTIN, John Victor has been resigned. Director HARMAN, Raymond John has been resigned. Director WEBB, Elizabeth Eileen has been resigned. The company operates in "Landscape service activities".


forland Key Finiance

LIABILITIES £55.53k
+124%
CASH £59.87k
+90%
TOTAL ASSETS £87.48k
+60%
All Financial Figures

Current Directors

Secretary
BAND, Andrew Roy
Appointed Date: 19 June 2007

Director
FORREST, Christopher John
Appointed Date: 01 November 2000
77 years old

Director
WALSH, Deirdre Paula
Appointed Date: 28 April 2016
60 years old

Resigned Directors

Secretary
ASBURY, Catherine Mary
Resigned: 01 November 2000
Appointed Date: 23 March 2000

Secretary
HARMAN, Joy Ann
Resigned: 23 March 2000

Secretary
MARTIN, John Victor
Resigned: 19 June 2007
Appointed Date: 01 November 2000

Director
HARMAN, Raymond John
Resigned: 23 March 2000
73 years old

Director
WEBB, Elizabeth Eileen
Resigned: 01 November 2000
Appointed Date: 23 March 2000
70 years old

Persons With Significant Control

Christopher John Forrest
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FORLAND LIMITED Events

11 Aug 2016
Confirmation statement made on 23 July 2016 with updates
05 Aug 2016
Secretary's details changed for Andrew Roy Band on 21 June 2016
28 Jul 2016
Secretary's details changed for Andrew Roy Band on 21 June 2016
11 May 2016
Appointment of Deirdre Paula Walsh as a director on 28 April 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
21 Nov 1990
Accounting reference date notified as 31/07

14 Nov 1990
Ad 17/10/90--------- £ si 98@1=98 £ ic 2/100

18 Oct 1990
Registered office changed on 18/10/90 from: 84 temple chambers temple avenue london EC4Y ohp

18 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1990
Incorporation