FORTH ESTATES (COMMERCIAL) LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 4US

Company number 04620930
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 25 LOWGATE, SUTTON-ON-HULL, HULL, HU7 4US
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-31 GBP 2 . The most likely internet sites of FORTH ESTATES (COMMERCIAL) LTD are www.forthestatescommercial.co.uk, and www.forth-estates-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Forth Estates Commercial Ltd is a Private Limited Company. The company registration number is 04620930. Forth Estates Commercial Ltd has been working since 18 December 2002. The present status of the company is Active. The registered address of Forth Estates Commercial Ltd is 25 Lowgate Sutton On Hull Hull Hu7 4us. . DALE, Anthony Gary is a Director of the company. Secretary CALVER, Paul has been resigned. Secretary DALE, Anthony Gary has been resigned. Secretary OUTRAM, Joanne has been resigned. Secretary SPICER, Clare Miriam has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DALE, Anthony Gary has been resigned. Director DUFFUS, Paul Anthony Simon has been resigned. Director OUTRAM, Joanne has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DALE, Anthony Gary
Appointed Date: 03 July 2012
59 years old

Resigned Directors

Secretary
CALVER, Paul
Resigned: 06 April 2004
Appointed Date: 20 December 2002

Secretary
DALE, Anthony Gary
Resigned: 30 September 2007
Appointed Date: 06 April 2004

Secretary
OUTRAM, Joanne
Resigned: 28 January 2008
Appointed Date: 30 September 2007

Secretary
SPICER, Clare Miriam
Resigned: 05 June 2009
Appointed Date: 28 January 2008

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 December 2002
Appointed Date: 18 December 2002

Director
DALE, Anthony Gary
Resigned: 28 January 2008
Appointed Date: 20 December 2002
59 years old

Director
DUFFUS, Paul Anthony Simon
Resigned: 07 June 2011
Appointed Date: 12 October 2009
47 years old

Director
OUTRAM, Joanne
Resigned: 12 October 2009
Appointed Date: 28 January 2008
56 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 20 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Anthony Gary Dale
Notified on: 3 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

FORTH ESTATES (COMMERCIAL) LTD Events

14 Feb 2017
Confirmation statement made on 18 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 December 2015
31 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2

14 Feb 2015
Compulsory strike-off action has been discontinued
13 Feb 2015
Micro company accounts made up to 31 December 2014
...
... and 54 more events
10 Jan 2003
Registered office changed on 10/01/03 from: 152-160 city road london EC1V 2NX
10 Jan 2003
Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2
31 Dec 2002
Director resigned
31 Dec 2002
Secretary resigned
18 Dec 2002
Incorporation

FORTH ESTATES (COMMERCIAL) LTD Charges

18 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 17 February 2011
Persons entitled: Ruffler Bank PLC
Description: Firstly, the f/h property k/a acorn street, sheffield…
5 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 17 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…