T.S. FORSTER & SONS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 8LW

Company number 00087611
Status Active
Incorporation Date 15 February 1906
Company Type Private Limited Company
Address LUMINAR HOUSE, DELTIC AVENUE ROOKSLEY, MILTON KEYNES, BUCKS, MK13 8LW
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of T.S. FORSTER & SONS LIMITED are www.tsforstersons.co.uk, and www.t-s-forster-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and eight months. The distance to to Wolverton Rail Station is 2 miles; to Bletchley Rail Station is 3.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S Forster Sons Limited is a Private Limited Company. The company registration number is 00087611. T S Forster Sons Limited has been working since 15 February 1906. The present status of the company is Active. The registered address of T S Forster Sons Limited is Luminar House Deltic Avenue Rooksley Milton Keynes Bucks Mk13 8lw. . FEARN, Jayne is a Secretary of the company. DOUGLAS, Simon Terence is a Director of the company. LUMINAR LEISURE LIMITED is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary BROWN, Kenneth George has been resigned. Secretary DACRE, Ronald Robert Hugh has been resigned. Secretary MORRIS, David Charles has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary PARSONS, Steven Ian has been resigned. Secretary STRIDE, Andrew William has been resigned. Director BOWCOCK, Philip Hedley has been resigned. Director BROWN, Gary has been resigned. Director BURFORD, Alistair Graham has been resigned. Director BURNS, Andrew Rae has been resigned. Director HANOVER THREE LIMITED has been resigned. Director HEPBURN, Gavin Andrew Harley has been resigned. Director MARKS, Andrew Geoffrey has been resigned. Director MORRIS, David Charles has been resigned. Director O'GORMAN, Timothy Joseph Gerard has been resigned. Director RITCHIE, Alastair James has been resigned. Director THOMAS, Stephen Charles has been resigned. Director WELSH, John Michael has been resigned. Director WILLITS, Henry Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FEARN, Jayne
Appointed Date: 22 March 2011

Director
DOUGLAS, Simon Terence
Appointed Date: 14 November 2011
59 years old

Director
LUMINAR LEISURE LIMITED
Appointed Date: 18 June 2010

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 11 July 2000
Appointed Date: 13 January 2000

Secretary
BROWN, Kenneth George
Resigned: 14 May 1997

Secretary
DACRE, Ronald Robert Hugh
Resigned: 13 January 2000
Appointed Date: 14 May 1997

Secretary
MORRIS, David Charles
Resigned: 28 February 2007
Appointed Date: 18 June 2004

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 22 March 2011
Appointed Date: 01 March 2007

Secretary
PARSONS, Steven Ian
Resigned: 18 June 2004
Appointed Date: 24 December 2002

Secretary
STRIDE, Andrew William
Resigned: 24 December 2002
Appointed Date: 11 July 2000

Director
BOWCOCK, Philip Hedley
Resigned: 14 November 2011
Appointed Date: 22 March 2011
57 years old

Director
BROWN, Gary
Resigned: 01 July 2005
Appointed Date: 18 June 2004
59 years old

Director
BURFORD, Alistair Graham
Resigned: 18 June 2004
Appointed Date: 18 December 2001
72 years old

Director
BURNS, Andrew Rae
Resigned: 18 June 2004
Appointed Date: 11 July 2000
62 years old

Director
HANOVER THREE LIMITED
Resigned: 18 December 2001
Appointed Date: 31 December 1998
25 years old

Director
HEPBURN, Gavin Andrew Harley
Resigned: 31 December 1998
87 years old

Director
MARKS, Andrew Geoffrey
Resigned: 18 June 2010
Appointed Date: 18 June 2004
56 years old

Director
MORRIS, David Charles
Resigned: 28 February 2007
Appointed Date: 03 November 2006
58 years old

Director
O'GORMAN, Timothy Joseph Gerard
Resigned: 22 March 2011
Appointed Date: 01 March 2007
58 years old

Director
RITCHIE, Alastair James
Resigned: 11 December 1992
78 years old

Director
THOMAS, Stephen Charles
Resigned: 18 December 2001
Appointed Date: 11 July 2000
72 years old

Director
WELSH, John Michael
Resigned: 30 December 1998
82 years old

Director
WILLITS, Henry Andrew
Resigned: 03 November 2006
Appointed Date: 18 June 2004
61 years old

T.S. FORSTER & SONS LIMITED Events

10 Feb 2017
Restoration by order of the court
29 Jul 2014
Final Gazette dissolved via compulsory strike-off
15 Apr 2014
First Gazette notice for compulsory strike-off
16 Nov 2011
Appointment of Mr Simon Terence Douglas as a director
16 Nov 2011
Termination of appointment of Philip Bowcock as a director
...
... and 115 more events
10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 07/04/86; full list of members

03 Sep 1982
Particulars of mortgage/charge
19 Feb 1906
Certificate of incorporation
15 Feb 1906
Incorporation

T.S. FORSTER & SONS LIMITED Charges

19 September 1990
Letter of off-set
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
22 November 1989
Letter of offset
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
13 August 1982
Letter of offset
Delivered: 3 September 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…