FORA CONSUMER PRODUCTS PLC
SMALLDOLE FORA C.P. PLC

Hellopages » West Sussex » Horsham » BN5 9XH
Company number 03666799
Status Active
Incorporation Date 12 November 1998
Company Type Public Limited Company
Address ANSTY HOUSE, HENFIELD ROAD, SMALLDOLE, WEST SUSSEX, BN5 9XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 3,600,000 . The most likely internet sites of FORA CONSUMER PRODUCTS PLC are www.foraconsumerproducts.co.uk, and www.fora-consumer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Fora Consumer Products Plc is a Public Limited Company. The company registration number is 03666799. Fora Consumer Products Plc has been working since 12 November 1998. The present status of the company is Active. The registered address of Fora Consumer Products Plc is Ansty House Henfield Road Smalldole West Sussex Bn5 9xh. . REBBETTS, Simon Derek is a Secretary of the company. HUNT, Chester John is a Director of the company. REBBETTS, Simon Derek is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Director BUCHE, Ernst has been resigned. Director BUTTON, Peter Marcus has been resigned. Director BUTTON, Walter Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REBBETTS, Simon Derek
Appointed Date: 12 November 1998

Director
HUNT, Chester John
Appointed Date: 25 February 2003
56 years old

Director
REBBETTS, Simon Derek
Appointed Date: 12 November 1998
63 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
BUCHE, Ernst
Resigned: 04 September 2000
Appointed Date: 14 December 1998
98 years old

Director
BUTTON, Peter Marcus
Resigned: 07 September 1999
Appointed Date: 12 November 1998
76 years old

Director
BUTTON, Walter Leslie
Resigned: 30 May 2003
Appointed Date: 12 November 1998
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Persons With Significant Control

Mr Michael John Hunt
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

FORA CONSUMER PRODUCTS PLC Events

22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,600,000

02 Jul 2015
Full accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,600,000

...
... and 63 more events
25 Nov 1998
Director resigned
25 Nov 1998
New director appointed
25 Nov 1998
New director appointed
25 Nov 1998
New secretary appointed;new director appointed
12 Nov 1998
Incorporation

FORA CONSUMER PRODUCTS PLC Charges

9 March 2001
Mortgage debenture
Delivered: 15 March 2001
Status: Satisfied on 19 March 2014
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…