FORTH ASSOCIATES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2LX
Company number 04308770
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address THE STATION, 77 CANAL ROAD, LEEDS, LS12 2LX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 043087700005, created on 10 March 2017; Total exemption small company accounts made up to 30 January 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of FORTH ASSOCIATES LIMITED are www.forthassociates.co.uk, and www.forth-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wakefield Westgate Rail Station is 8.8 miles; to Ravensthorpe Rail Station is 9.1 miles; to Wakefield Kirkgate Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Associates Limited is a Private Limited Company. The company registration number is 04308770. Forth Associates Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Forth Associates Limited is The Station 77 Canal Road Leeds Ls12 2lx. . FORTH, Richard Ian Elinah is a Secretary of the company. FLINT, Anthony Edward is a Director of the company. FORTH, Richard Ian Elinah is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ANDREWS, Fiona Marie has been resigned. Director DUDLEY, Simon John has been resigned. Director KEELING, Timothy has been resigned. Director KEELING, Timothy Robert has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FORTH, Richard Ian Elinah
Appointed Date: 23 October 2001

Director
FLINT, Anthony Edward
Appointed Date: 09 March 2002
48 years old

Director
FORTH, Richard Ian Elinah
Appointed Date: 23 October 2001
54 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
ANDREWS, Fiona Marie
Resigned: 17 April 2007
Appointed Date: 05 March 2003
47 years old

Director
DUDLEY, Simon John
Resigned: 09 July 2009
Appointed Date: 01 February 2003
60 years old

Director
KEELING, Timothy
Resigned: 30 April 2016
Appointed Date: 01 September 2007
47 years old

Director
KEELING, Timothy Robert
Resigned: 09 March 2002
Appointed Date: 23 October 2001
47 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Richard Ian Elinah Forth
Notified on: 1 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FORTH ASSOCIATES LIMITED Events

13 Mar 2017
Registration of charge 043087700005, created on 10 March 2017
08 Nov 2016
Total exemption small company accounts made up to 30 January 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
03 May 2016
Termination of appointment of Timothy Keeling as a director on 30 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 January 2015
...
... and 62 more events
07 Nov 2001
Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100
07 Nov 2001
Registered office changed on 07/11/01 from: c/o the information bureau LIMITED, information house 5 enterprise park moorhouse avenue leeds west yorkshire
07 Nov 2001
New director appointed
07 Nov 2001
New secretary appointed;new director appointed
23 Oct 2001
Incorporation

FORTH ASSOCIATES LIMITED Charges

10 March 2017
Charge code 0430 8770 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
20 October 2009
All assets debenture
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Rent deposit deed
Delivered: 18 February 2009
Status: Satisfied on 13 April 2012
Persons entitled: Amazon House Properties Limited
Description: Fixed charge the deposit account see image for full details.
11 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a apartment 3 sunbridge house 80 kirkgate…
23 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…