FORESTDALE SOLUTIONS LIMITED
ROCHESTER

Hellopages » Kent » Gravesham » ME3 7AJ

Company number 04700746
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 23 FORGE LANE, HIGHAM, ROCHESTER, KENT, ME3 7AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 1,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORESTDALE SOLUTIONS LIMITED are www.forestdalesolutions.co.uk, and www.forestdale-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Forestdale Solutions Limited is a Private Limited Company. The company registration number is 04700746. Forestdale Solutions Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Forestdale Solutions Limited is 23 Forge Lane Higham Rochester Kent Me3 7aj. The company`s financial liabilities are £122.07k. It is £0.57k against last year. The cash in hand is £9.76k. It is £-8.59k against last year. And the total assets are £10.07k, which is £-8.29k against last year. WRIGHT, Deborah is a Director of the company. Secretary BLACK, Christopher Paul Antony has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BLACK, Christopher Paul Antony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KENDRICK, Simon James has been resigned. The company operates in "Management consultancy activities other than financial management".


forestdale solutions Key Finiance

LIABILITIES £122.07k
+0%
CASH £9.76k
-47%
TOTAL ASSETS £10.07k
-46%
All Financial Figures

Current Directors

Director
WRIGHT, Deborah
Appointed Date: 11 April 2006
59 years old

Resigned Directors

Secretary
BLACK, Christopher Paul Antony
Resigned: 01 November 2012
Appointed Date: 30 April 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 April 2003
Appointed Date: 18 March 2003

Director
BLACK, Christopher Paul Antony
Resigned: 01 November 2012
Appointed Date: 30 April 2003
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 April 2003
Appointed Date: 18 March 2003
71 years old

Director
KENDRICK, Simon James
Resigned: 01 April 2006
Appointed Date: 30 April 2003
60 years old

FORESTDALE SOLUTIONS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
14 May 2003
Director resigned
14 May 2003
New director appointed
14 May 2003
New secretary appointed;new director appointed
14 May 2003
Registered office changed on 14/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Mar 2003
Incorporation

FORESTDALE SOLUTIONS LIMITED Charges

27 November 2003
Rent deposit deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Turkey Mill Investments Limited
Description: £7,500.00 by way of rent deposit.