FORWARD MICROSYSTEMS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5BY

Company number 01836276
Status Active
Incorporation Date 26 July 1984
Company Type Private Limited Company
Address FORWARD MICROSYSTEMS LIMITED, 40 NORTHGATE STREET, LEICESTER, LE3 5BY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of FORWARD MICROSYSTEMS LIMITED are www.forwardmicrosystems.co.uk, and www.forward-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Forward Microsystems Limited is a Private Limited Company. The company registration number is 01836276. Forward Microsystems Limited has been working since 26 July 1984. The present status of the company is Active. The registered address of Forward Microsystems Limited is Forward Microsystems Limited 40 Northgate Street Leicester Le3 5by. . PATEL, Nitin is a Secretary of the company. PATEL, Nitin is a Director of the company. VAJA, Ketan is a Director of the company. Secretary DINGLE, Steven Paul has been resigned. Secretary HIPWELL, Carolyn Lesley has been resigned. Director ANDREWS, Kevin John has been resigned. Director ANDREWS, Sally has been resigned. Director BLAND, Derek John has been resigned. Director HIPWELL, Paul Ernest has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PATEL, Nitin
Appointed Date: 14 December 2009

Director
PATEL, Nitin
Appointed Date: 21 January 2008
58 years old

Director
VAJA, Ketan
Appointed Date: 21 January 2008
53 years old

Resigned Directors

Secretary
DINGLE, Steven Paul
Resigned: 14 December 2009
Appointed Date: 02 November 2007

Secretary
HIPWELL, Carolyn Lesley
Resigned: 02 November 2007

Director
ANDREWS, Kevin John
Resigned: 14 December 2009
Appointed Date: 02 November 2007
67 years old

Director
ANDREWS, Sally
Resigned: 14 December 2009
Appointed Date: 02 November 2007
67 years old

Director
BLAND, Derek John
Resigned: 02 November 2007
79 years old

Director
HIPWELL, Paul Ernest
Resigned: 02 November 2007
81 years old

Persons With Significant Control

Nitin Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ketan Vaja
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORWARD MICROSYSTEMS LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Oct 2015
Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL
...
... and 89 more events
14 Dec 1987
Return made up to 25/09/87; full list of members

14 Dec 1987
Return made up to 25/09/87; full list of members

14 Aug 1986
Full accounts made up to 31 March 1985

14 Aug 1986
Return made up to 31/12/85; full list of members

05 Aug 1986
Company name changed F.E. (designs) LIMITED\certificate issued on 05/08/86

FORWARD MICROSYSTEMS LIMITED Charges

28 February 1989
Single debenture
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…