FOREST GROVE (SOUTH WOODFORD) MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 02892215
Status Active
Incorporation Date 27 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 27 January 2016 no member list. The most likely internet sites of FOREST GROVE (SOUTH WOODFORD) MANAGEMENT LIMITED are www.forestgrovesouthwoodfordmanagement.co.uk, and www.forest-grove-south-woodford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Forest Grove South Woodford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02892215. Forest Grove South Woodford Management Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Forest Grove South Woodford Management Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. GEDDES, Graham Lloyd is a Director of the company. RICKARDS, Russell Andre is a Director of the company. Secretary CLARK, Francine has been resigned. Secretary FEARNLEY-WHITTINGSTALL, Jane Madeleine has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LTD has been resigned. Director BAMBER, Gordon Phillip has been resigned. Director BIRD, Susan has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director LEAR, Joanne has been resigned. Director MILLER, Leonard has been resigned. Director NEVETT, Edward Rex has been resigned. Director STEPHENS, Carol Ann has been resigned. Director WILTSHIRE, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 17 September 2012

Director
GEDDES, Graham Lloyd
Appointed Date: 01 December 2010
68 years old

Director
RICKARDS, Russell Andre
Appointed Date: 23 November 2010
46 years old

Resigned Directors

Secretary
CLARK, Francine
Resigned: 12 February 2001
Appointed Date: 02 August 1995

Secretary
FEARNLEY-WHITTINGSTALL, Jane Madeleine
Resigned: 05 December 1994
Appointed Date: 27 January 1994

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 02 August 1995
Appointed Date: 15 December 1994

Secretary
OM PROPERTY MANAGEMENT LTD
Resigned: 16 September 2012
Appointed Date: 25 April 2000

Director
BAMBER, Gordon Phillip
Resigned: 24 November 2003
Appointed Date: 02 August 1995
56 years old

Director
BIRD, Susan
Resigned: 17 August 2011
Appointed Date: 06 December 2010
77 years old

Director
BRYANT, Penelope
Resigned: 02 August 1995
Appointed Date: 27 January 1994
70 years old

Director
BYRNE, Eileen Winifred
Resigned: 02 August 1995
Appointed Date: 27 January 1994
81 years old

Director
HALSEY, Anthony Michael James
Resigned: 02 August 1995
Appointed Date: 27 January 1994
90 years old

Director
LEAR, Joanne
Resigned: 04 August 2009
Appointed Date: 08 December 2003
56 years old

Director
MILLER, Leonard
Resigned: 18 December 1998
Appointed Date: 02 August 1995
81 years old

Director
NEVETT, Edward Rex
Resigned: 22 August 1995
Appointed Date: 27 January 1994
76 years old

Director
STEPHENS, Carol Ann
Resigned: 29 September 2010
Appointed Date: 31 May 2002
80 years old

Director
WILTSHIRE, Richard
Resigned: 25 February 2002
Appointed Date: 02 August 1995
57 years old

FOREST GROVE (SOUTH WOODFORD) MANAGEMENT LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 31 August 2016
02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
28 Jan 2016
Annual return made up to 27 January 2016 no member list
25 Jan 2016
Accounts for a dormant company made up to 31 August 2015
25 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 71 more events
07 Aug 1995
Director resigned
06 Apr 1995
Full accounts made up to 31 January 1995
18 Jan 1995
Annual return made up to 27/01/95

23 Dec 1994
Secretary resigned;new secretary appointed

27 Jan 1994
Incorporation