FORMAN IT LIMITED
BURGESS HILL FORMAN COMPUTER STAFF LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 9QU

Company number 01900080
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address AMERICAS HOUSE, 273 LONDON ROAD, BURGESS HILL, WEST SUSSEX, UNITED KINGDOM, RH15 9QU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 5,000 . The most likely internet sites of FORMAN IT LIMITED are www.formanit.co.uk, and www.forman-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forman It Limited is a Private Limited Company. The company registration number is 01900080. Forman It Limited has been working since 27 March 1985. The present status of the company is Active. The registered address of Forman It Limited is Americas House 273 London Road Burgess Hill West Sussex United Kingdom Rh15 9qu. . GOLDSMITH, Paul is a Director of the company. REEVES, Anthony Stephen is a Director of the company. Secretary CASS, Howard Dudley has been resigned. Secretary GALLAGHER, Gerald has been resigned. Secretary PALMER, Linda Diane has been resigned. Director GALLAGHER, Gerald has been resigned. Director HUNTER, Jonathan Neil has been resigned. Director KINNEAR, John Howard has been resigned. Director PALMER, James Terence has been resigned. Director TOTMAN, David has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
GOLDSMITH, Paul
Appointed Date: 09 June 1997
61 years old

Director
REEVES, Anthony Stephen
Appointed Date: 06 November 2006
54 years old

Resigned Directors

Secretary
CASS, Howard Dudley
Resigned: 31 December 2015
Appointed Date: 19 May 1997

Secretary
GALLAGHER, Gerald
Resigned: 21 February 1994

Secretary
PALMER, Linda Diane
Resigned: 19 May 1997
Appointed Date: 21 February 1994

Director
GALLAGHER, Gerald
Resigned: 09 March 1994
61 years old

Director
HUNTER, Jonathan Neil
Resigned: 13 September 2011
Appointed Date: 23 February 2001
49 years old

Director
KINNEAR, John Howard
Resigned: 30 May 1992
82 years old

Director
PALMER, James Terence
Resigned: 01 October 2002
68 years old

Director
TOTMAN, David
Resigned: 29 July 2002
Appointed Date: 23 February 2001
79 years old

Persons With Significant Control

Dhn Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FORMAN IT LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,000

06 Jan 2016
Termination of appointment of Howard Dudley Cass as a secretary on 31 December 2015
06 Jan 2016
Registered office address changed from Americas House 273 London Road Burgess Hill West Sussex RH15 9QU to Americas House 273 London Road Burgess Hill West Sussex RH15 9QU on 6 January 2016
...
... and 94 more events
24 Jan 1987
Secretary resigned;new secretary appointed

13 Nov 1986
Accounts made up to 30 June 1986

13 Nov 1986
Return made up to 06/11/86; full list of members

10 Sep 1986
Registered office changed on 10/09/86 from: chesterton house southbank hassock sussex BN6 8JP

01 Sep 1986
New director appointed

FORMAN IT LIMITED Charges

12 January 2012
Debenture
Delivered: 16 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 1986
Fixed and floating charge
Delivered: 3 June 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…