FORGE HOLDINGS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TG

Company number 02586378
Status Liquidation
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 69 SCARBOROUGH STREET, HESSLE ROAD, HULL, HU3 4TG
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Order of court to wind up ; Return made up to 27/02/93; full list of members ; Accounts for a small company made up to 31 March 1992 . The most likely internet sites of FORGE HOLDINGS LIMITED are www.forgeholdings.co.uk, and www.forge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Forge Holdings Limited is a Private Limited Company. The company registration number is 02586378. Forge Holdings Limited has been working since 27 February 1991. The present status of the company is Liquidation. The registered address of Forge Holdings Limited is 69 Scarborough Street Hessle Road Hull Hu3 4tg. . CRABB, Julie Elizabeth is a Secretary of the company. CRABB, Julie Elizabeth is a Director of the company. CRABB, Karl is a Director of the company. Secretary ELLIS, Graham has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ELLIS, Graham has been resigned. Director POPPLEWELL, Paul Martin has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
CRABB, Julie Elizabeth
Appointed Date: 27 August 1991

Director
CRABB, Julie Elizabeth
Appointed Date: 27 August 1991
67 years old

Director
CRABB, Karl
Appointed Date: 27 February 1991
66 years old

Resigned Directors

Secretary
ELLIS, Graham
Resigned: 27 August 1991
Appointed Date: 27 February 1991

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 February 1991
Appointed Date: 27 February 1991

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 February 1991
Appointed Date: 27 February 1991

Director
ELLIS, Graham
Resigned: 27 August 1991
Appointed Date: 27 February 1991
74 years old

Director
POPPLEWELL, Paul Martin
Resigned: 27 August 1991
Appointed Date: 27 February 1991
76 years old

FORGE HOLDINGS LIMITED Events

03 Nov 1993
Order of court to wind up

23 Mar 1993
Return made up to 27/02/93; full list of members

18 Nov 1992
Accounts for a small company made up to 31 March 1992

24 Jun 1992
Declaration of satisfaction of mortgage/charge

17 Jun 1992
Return made up to 27/02/92; full list of members

...
... and 7 more events
14 Mar 1991
Director resigned;new director appointed

14 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

14 Mar 1991
New director appointed

14 Mar 1991
Registered office changed on 14/03/91 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY

27 Feb 1991
Incorporation

FORGE HOLDINGS LIMITED Charges

2 May 1991
Fixed and floating charge
Delivered: 10 May 1991
Status: Satisfied on 24 June 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and property and…