FORTY ONE LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 04299027
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address TSG HEAD OFFICE ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE, TYNE & WEAR, NE12 8ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 120,000 . The most likely internet sites of FORTY ONE LIMITED are www.fortyone.co.uk, and www.forty-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forty One Limited is a Private Limited Company. The company registration number is 04299027. Forty One Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Forty One Limited is Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne Wear Ne12 8et. . WALKER, Joanne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SAVAGE, Katherine Olivia has been resigned. Secretary WALKER, Andrew Kirk has been resigned. Secretary WALKER, Joanne has been resigned. Director BURKE, Margaret has been resigned. Director DAVIES, Duncan Phillip has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FRENCH, Robert Paul has been resigned. Director SAVAGE, Katherine Olivia has been resigned. Director SCHOFIELD, Alan Donald has been resigned. Director THORLEY, Roger Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WALKER, Joanne
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Secretary
SAVAGE, Katherine Olivia
Resigned: 18 November 2004
Appointed Date: 04 October 2001

Secretary
WALKER, Andrew Kirk
Resigned: 22 July 2013
Appointed Date: 18 November 2004

Secretary
WALKER, Joanne
Resigned: 01 November 2014
Appointed Date: 01 November 2014

Director
BURKE, Margaret
Resigned: 18 November 2004
Appointed Date: 04 October 2001
64 years old

Director
DAVIES, Duncan Phillip
Resigned: 31 October 2014
Appointed Date: 27 September 2005
52 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
FRENCH, Robert Paul
Resigned: 18 November 2004
Appointed Date: 02 April 2002
59 years old

Director
SAVAGE, Katherine Olivia
Resigned: 18 November 2004
Appointed Date: 04 October 2001
69 years old

Director
SCHOFIELD, Alan Donald
Resigned: 27 September 2005
Appointed Date: 18 November 2004
59 years old

Director
THORLEY, Roger Michael
Resigned: 01 June 2004
Appointed Date: 02 April 2002
70 years old

Persons With Significant Control

Mr David Coulson Stonehouse
Notified on: 3 October 2016
70 years old
Nature of control: Has significant influence or control

FORTY ONE LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 120,000

29 May 2015
Total exemption full accounts made up to 31 October 2014
22 Dec 2014
Appointment of Miss Joanne Walker as a director on 1 November 2014
...
... and 58 more events
18 Oct 2001
Director resigned
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
New director appointed
18 Oct 2001
Registered office changed on 18/10/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
04 Oct 2001
Incorporation

FORTY ONE LIMITED Charges

20 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…