FORETEL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8HZ

Company number 03654453
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 2 BELGRAVE CRESCENT, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG2 8HZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Fulwith House, 5 Fulwith Road Harrogate North Yorkshire HG2 8HL to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 16 February 2016. The most likely internet sites of FORETEL LIMITED are www.foretel.co.uk, and www.foretel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Foretel Limited is a Private Limited Company. The company registration number is 03654453. Foretel Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Foretel Limited is 2 Belgrave Crescent Harrogate North Yorkshire England Hg2 8hz. . HOLT, Lindsey Jean is a Secretary of the company. BOND, Derek Peter is a Director of the company. CONWAY, David Martin is a Director of the company. HOLT, William Alastair is a Director of the company. MISTRY, Chetan Dalu is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COVERDALE, David Andrew has been resigned. Director DARREN, Roy Christian has been resigned. Director DARREN, Roy Christian has been resigned. Director POTTS, Rodney has been resigned. Director WILCOX, Terence John has been resigned. Director WOOD, Robert Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOLT, Lindsey Jean
Appointed Date: 16 October 1998

Director
BOND, Derek Peter
Appointed Date: 01 August 2013
72 years old

Director
CONWAY, David Martin
Appointed Date: 23 August 2001
67 years old

Director
HOLT, William Alastair
Appointed Date: 16 October 1998
69 years old

Director
MISTRY, Chetan Dalu
Appointed Date: 01 August 2013
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Director
COVERDALE, David Andrew
Resigned: 24 February 2004
Appointed Date: 01 November 2001
69 years old

Director
DARREN, Roy Christian
Resigned: 07 July 2014
Appointed Date: 19 December 2008
91 years old

Director
DARREN, Roy Christian
Resigned: 03 September 2003
Appointed Date: 08 March 2000
91 years old

Director
POTTS, Rodney
Resigned: 14 December 2008
Appointed Date: 08 September 2000
80 years old

Director
WILCOX, Terence John
Resigned: 07 July 2014
Appointed Date: 03 December 2003
70 years old

Director
WOOD, Robert Peter
Resigned: 23 August 2001
Appointed Date: 28 January 1999
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 October 1998
Appointed Date: 16 October 1998

Persons With Significant Control

Mr William Alastair Holt
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FORETEL LIMITED Events

14 Nov 2016
Confirmation statement made on 16 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Registered office address changed from Fulwith House, 5 Fulwith Road Harrogate North Yorkshire HG2 8HL to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 16 February 2016
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,240

25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 88 more events
22 Oct 1998
Secretary resigned
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed
22 Oct 1998
Registered office changed on 22/10/98 from: 12 york place leeds west yorkshire LS1 2DS
16 Oct 1998
Incorporation

FORETEL LIMITED Charges

7 February 2000
Debenture
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…