FORGE INVESTMENTS LIMITED
NOTTINGHAMSHIRE MERRY MONK LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 03895632
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
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 one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 43 in full; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 42 in full. The most likely internet sites of FORGE INVESTMENTS LIMITED are www.forgeinvestments.co.uk, and www.forge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forge Investments Limited is a Private Limited Company. The company registration number is 03895632. Forge Investments Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Forge Investments Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . LUCAS, Jason Lee is a Secretary of the company. LUCAS, Jason Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNT, Alan Edwin has been resigned. Director JOHNSTON, Andrew Thomas has been resigned. Director LUCAS, Geoffrey Arthur has been resigned. Director PICKERING, Nigel has been resigned. Director WILDGOOSE, Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUCAS, Jason Lee
Appointed Date: 13 December 1999

Director
LUCAS, Jason Lee
Appointed Date: 13 December 1999
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
HUNT, Alan Edwin
Resigned: 07 August 2002
Appointed Date: 13 December 1999
73 years old

Director
JOHNSTON, Andrew Thomas
Resigned: 16 February 2008
Appointed Date: 14 February 2008
75 years old

Director
LUCAS, Geoffrey Arthur
Resigned: 07 August 2002
Appointed Date: 13 December 1999
80 years old

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 30 September 2002
58 years old

Director
WILDGOOSE, Anthony
Resigned: 14 September 2001
Appointed Date: 13 December 1999
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

FORGE INVESTMENTS LIMITED Events

04 Aug 2016
Satisfaction of charge 43 in full
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2016
Satisfaction of charge 42 in full
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,300

02 Mar 2016
Termination of appointment of Nigel Pickering as a director on 25 February 2016
...
... and 129 more events
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
14 Dec 1999
Secretary resigned
14 Dec 1999
Director resigned
13 Dec 1999
Incorporation

FORGE INVESTMENTS LIMITED Charges

8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 4 August 2016
Persons entitled: Barclays Bank PLC
Description: L/H apartment 22 old bakery way oxford street mansfield…
8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 19 July 2016
Persons entitled: Barclays Bank PLC
Description: L/H apartment 16 old bakery way oxford street mansfield…
5 October 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 21 dallas street mansfield nottinghamshire.
5 October 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 25 hillsway crescent mansfield nottinghamshire.
5 September 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a caunton lodge farm caunton newark…
27 June 2006
Guarantee & debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 3 coppywood close teversal nottingham.
6 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 25 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 112 clipstone road west forest town…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 5 kitchener drive, mansfield…
25 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 13, coppywood close, teversal…
23 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 9 coppywood close, teversal…
23 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 12 coppywood close, teversal…
17 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 felley avenue, kirkby in ashfield…
3 February 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The property k/a 63 robin hood avenue, warsop…
24 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 31 brandreth avenue sutton in…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42 somersall street mansfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 second avenue rainworth nottingham.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 laurel avenue mansfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 second avenue rainworth nottingham.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94 smith street mansfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 cedar street mansfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 milton street kirkby in ashfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 laurel avenue mansfield.
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 first avenue rainworth nottingham.
6 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 139 walesby lane new ollerton nottingham.
11 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former forest diner, forest road, new…
26 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: House of gemini forest road new ollerton nottinghamshire.
16 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as 18, 18A,22 & 26 sherwood street…
4 August 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: 131 vernon road kirkby in ashfield nottinghamshire.
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: 262 forest road new ollerton.
16 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property 25 church street bilsthorpe nottingham.
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property ay 35 seventh avenue clipstone nottinghamshire.
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H diamond avenue bakery kirkby in ashfield notts.
4 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property at 5 kingsway kirby in ashfield…
4 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property at 32 kingsway kirby in ashfield…
3 June 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The autumn park nursing home, the park, mansfield…
30 May 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property at 14 birkland street, mansfield…
27 May 2003
Guarantee & debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The property k/a 117 mansfield road edwinstowe…
23 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: 11 bentinck terrace, warsop, nottinghamshire.
15 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the merry monk 416 willington road kirton…
14 January 2000
Debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…