FORWARDBREAK LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M4 1LJ

Company number 03962100
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 102 OLDHAM STREET, MANCHESTER, LANCASHIRE, M4 1LJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 900 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FORWARDBREAK LIMITED are www.forwardbreak.co.uk, and www.forwardbreak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forwardbreak Limited is a Private Limited Company. The company registration number is 03962100. Forwardbreak Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Forwardbreak Limited is 102 Oldham Street Manchester Lancashire M4 1lj. . TOOMEY, Jessica Anne is a Secretary of the company. PERKIN, David William is a Director of the company. TOOMEY, Jessica Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Secretary JACKSON, Stephen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PERKIN, Celek Harold has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TOOMEY, Jessica Anne
Appointed Date: 29 January 2007

Director
PERKIN, David William
Appointed Date: 16 June 2006
69 years old

Director
TOOMEY, Jessica Anne
Appointed Date: 24 August 2005
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 April 2000
Appointed Date: 31 March 2000

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 08 August 2000
Appointed Date: 11 April 2000

Secretary
JACKSON, Stephen
Resigned: 29 January 2007
Appointed Date: 30 June 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 April 2000
Appointed Date: 31 March 2000

Director
PERKIN, Celek Harold
Resigned: 13 January 2006
Appointed Date: 11 April 2000
78 years old

FORWARDBREAK LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 900

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 900

24 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 68 more events
13 Apr 2000
Director resigned
13 Apr 2000
New secretary appointed
13 Apr 2000
New director appointed
13 Apr 2000
Registered office changed on 13/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR
31 Mar 2000
Incorporation

FORWARDBREAK LIMITED Charges

2 July 2010
Mortgage deed
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property pachas church row t/no LA327833 together with…
26 May 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Mortgage deed
Delivered: 1 October 2009
Status: Satisfied on 8 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 123 promenade blackpool, t/no.LA885945 together with all…
26 May 2009
Mortgage
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 102 oldham street manchester t/no:GM885118 together with…
22 May 2009
Legal charge
Delivered: 23 May 2009
Status: Satisfied on 28 October 2009
Persons entitled: David Perkin
Description: F/H 123 promenade blackpool t/n LA885945 see image for full…
23 April 2007
Mortgage
Delivered: 26 April 2007
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the garibaldi 163 lees street, gorton…
19 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 2 June 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 96 to 102 (even) oldham street and…
13 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 2 June 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a all that land and buildings k/a the frog and…
28 September 2001
Deed of charge over deposit balance
Delivered: 4 October 2001
Status: Satisfied on 2 June 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All sums of money in any currency deposited or paid by the…
1 December 2000
Debenture
Delivered: 11 December 2000
Status: Satisfied on 30 November 2005
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…