Company number 02859847
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 10-13 URBAN HIVE, THEYDON ROAD, LONDON, E5 9BQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 517,856
. The most likely internet sites of FOREST ENVIRONMENTAL LIMITED are www.forestenvironmental.co.uk, and www.forest-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barking Rail Station is 5.9 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forest Environmental Limited is a Private Limited Company.
The company registration number is 02859847. Forest Environmental Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Forest Environmental Limited is 10 13 Urban Hive Theydon Road London E5 9bq. . ATTWOOD, Katie Louise Joanne is a Secretary of the company. ATTWOOD, Katie Louise Joanne is a Director of the company. BOIX, Raimon is a Director of the company. TUTTY, Glenn Nicholas is a Director of the company. Secretary PRICE, Angela Kathleen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Director GRIFFIN, Pamela Joan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WATSON, James Anthony has been resigned. Director WATSON, Peter has been resigned. Director WILLEY, Colin John has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 1993
Appointed Date: 06 October 1993
Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 05 January 2005
Appointed Date: 13 May 2004
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 1993
Appointed Date: 06 October 1993
Director
WATSON, Peter
Resigned: 01 October 2000
Appointed Date: 09 October 1995
75 years old
Persons With Significant Control
Mr David Robert Attwood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
FOREST ENVIRONMENTAL LIMITED Events
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
14 Aug 2015
Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015
14 Aug 2015
Secretary's details changed for Kate Attwood on 1 July 2015
...
... and 95 more events
18 Jan 1994
Company name changed\certificate issued on 18/01/94
16 Jan 1994
Registered office changed on 16/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jan 1994
Secretary's particulars changed;director's particulars changed;new director appointed
06 Oct 1993
Incorporation
30 September 2010
All assets debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 32 rivington street, shoreditch…
21 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Satisfied
on 24 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied
on 2 July 1998
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…