FORCOURT LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 1JP

Company number 03310535
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 20 MARKET PLACE, KINGSTON UPON THAMES, SURREY, KT1 1JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of FORCOURT LIMITED are www.forcourt.co.uk, and www.forcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Forcourt Limited is a Private Limited Company. The company registration number is 03310535. Forcourt Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Forcourt Limited is 20 Market Place Kingston Upon Thames Surrey Kt1 1jp. . MILLER, Simon Thomas is a Secretary of the company. MILLER, Eric Roger Patrick is a Director of the company. MILLER, Gareth Darlston is a Director of the company. MILLER, Patricia Frances Veronica is a Director of the company. MILLER, Simon Thomas is a Director of the company. Secretary MEDCALF, Douglas Richard has been resigned. Secretary MEDCALF, Pamela Margaret has been resigned. Secretary MEDCALF, Pamela Margaret has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director MEDCALF, Douglas Richard has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER, Simon Thomas
Appointed Date: 24 November 2004

Director
MILLER, Eric Roger Patrick
Appointed Date: 03 March 1997
50 years old

Director
MILLER, Gareth Darlston
Appointed Date: 03 March 1997
75 years old

Director
MILLER, Patricia Frances Veronica
Appointed Date: 12 September 2002
73 years old

Director
MILLER, Simon Thomas
Appointed Date: 24 November 2004
45 years old

Resigned Directors

Secretary
MEDCALF, Douglas Richard
Resigned: 31 March 2004
Appointed Date: 03 March 1997

Secretary
MEDCALF, Pamela Margaret
Resigned: 25 November 2004
Appointed Date: 31 March 2004

Secretary
MEDCALF, Pamela Margaret
Resigned: 03 March 1997
Appointed Date: 14 February 1997

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 14 February 1997
Appointed Date: 31 January 1997

Director
MEDCALF, Douglas Richard
Resigned: 25 November 2004
Appointed Date: 14 February 1997
77 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 14 February 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Mr Simon Miller
Notified on: 1 January 2017
45 years old
Nature of control: Ownership of shares – 75% or more

FORCOURT LIMITED Events

27 Feb 2017
Confirmation statement made on 1 January 2017 with updates
20 May 2016
Micro company accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

12 Jun 2015
Micro company accounts made up to 31 August 2014
29 May 2015
Previous accounting period shortened from 31 August 2014 to 30 August 2014
...
... and 57 more events
06 Mar 1997
Director resigned
06 Mar 1997
New director appointed
06 Mar 1997
New secretary appointed
05 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1997
Incorporation

FORCOURT LIMITED Charges

19 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Accban PLC
Description: F/H 53 burney avenue surbiton surrey t/n SGL86334 floating…
9 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Accbank PLC
Description: F/H 26 hawks road kingston upon thames t/n SGL162025…
14 March 1997
Legal charge
Delivered: 22 March 1997
Status: Outstanding
Persons entitled: Accbank PLC
Description: The l/h property 29 kings keep beaufort road kingston upon…
14 March 1997
Legal charge
Delivered: 22 March 1997
Status: Satisfied on 6 December 2010
Persons entitled: Accbank PLC
Description: The f/h property k/a 47 oakhill kingston upon thames…