THE FORGE MARKET PROPERTY CO. LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 5GA
Company number 07344855
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address MANAGEMENT SUITE PRESCOT CENTRE, ECCLESTON STREET, PRESCOT, MERSEYSIDE, ENGLAND, L34 5GA
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 thirty-eight events have happened. The last three records are Appointment of Mr James O'brien as a secretary on 1 February 2017; Termination of appointment of Kristen Kininmonth as a secretary on 1 February 2017; Auditor's resignation. The most likely internet sites of THE FORGE MARKET PROPERTY CO. LIMITED are www.theforgemarketpropertyco.co.uk, and www.the-forge-market-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The Forge Market Property Co Limited is a Private Limited Company. The company registration number is 07344855. The Forge Market Property Co Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of The Forge Market Property Co Limited is Management Suite Prescot Centre Eccleston Street Prescot Merseyside England L34 5ga. . O'BRIEN, James is a Secretary of the company. AUGUSTE, Jean-Paul is a Director of the company. DISTEL, Michel is a Director of the company. LAMB, Philip John is a Director of the company. Secretary GRAY, Stephen John has been resigned. Secretary KININMONTH, Kristen has been resigned. Secretary LAMB, Philip John has been resigned. Secretary LAMB, Philip John has been resigned. Secretary LLOYD, Rachel Ngozichukwu Agorom has been resigned. Director BONNET, Frederick Albert Fernand has been resigned. Director BURNETT, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'BRIEN, James
Appointed Date: 01 February 2017

Director
AUGUSTE, Jean-Paul
Appointed Date: 14 March 2014
71 years old

Director
DISTEL, Michel
Appointed Date: 14 March 2014
79 years old

Director
LAMB, Philip John
Appointed Date: 14 March 2014
60 years old

Resigned Directors

Secretary
GRAY, Stephen John
Resigned: 21 November 2014
Appointed Date: 14 March 2014

Secretary
KININMONTH, Kristen
Resigned: 01 February 2017
Appointed Date: 29 July 2015

Secretary
LAMB, Philip John
Resigned: 29 July 2015
Appointed Date: 06 July 2015

Secretary
LAMB, Philip John
Resigned: 26 November 2014
Appointed Date: 21 November 2014

Secretary
LLOYD, Rachel Ngozichukwu Agorom
Resigned: 06 July 2015
Appointed Date: 26 November 2014

Director
BONNET, Frederick Albert Fernand
Resigned: 14 March 2014
Appointed Date: 12 August 2010
60 years old

Director
BURNETT, Andrew
Resigned: 14 March 2014
Appointed Date: 12 August 2010
64 years old

Persons With Significant Control

Monsieur Jean-Paul Joseph Bernard Auguste
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE FORGE MARKET PROPERTY CO. LIMITED Events

03 Feb 2017
Appointment of Mr James O'brien as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of Kristen Kininmonth as a secretary on 1 February 2017
07 Jan 2017
Auditor's resignation
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 28 more events
28 Oct 2010
Particulars of a mortgage or charge/MG09 / charge no: 6
22 Oct 2010
Particulars of a mortgage or charge/MG09 / charge no: 3
22 Oct 2010
Particulars of a mortgage or charge / charge no: 1
22 Oct 2010
Particulars of a mortgage or charge / charge no: 4
12 Aug 2010
Incorporation

THE FORGE MARKET PROPERTY CO. LIMITED Charges

12 October 2010
Standard security executed on 2 september 2010
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Glasgow City Council
Description: All and whole the subjects registered under t/no GLA162633.
12 October 2010
Standard security executed on 7 october 2010
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects k/a and forming the forge market…
8 October 2010
Assignation of rents dated 7 october 2010 and created 8 october 2010
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rental income. See image for full details.
7 October 2010
Debenture
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…