FOREGREEN LTD
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4DA

Company number 03666945
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address GETHIN HOUSE, 36 BOND STREET, NUNEATON, WARWICKSHIRE, CV11 4DA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Burgis & Bullock Corporate Finance Limited on 17 January 2017; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of FOREGREEN LTD are www.foregreen.co.uk, and www.foregreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Coventry Rail Station is 8.8 miles; to Polesworth Rail Station is 9.3 miles; to Canley Rail Station is 9.3 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foregreen Ltd is a Private Limited Company. The company registration number is 03666945. Foregreen Ltd has been working since 12 November 1998. The present status of the company is Active. The registered address of Foregreen Ltd is Gethin House 36 Bond Street Nuneaton Warwickshire Cv11 4da. . BURGIS & BULLOCK CORPORATE FINANCE LIMITED is a Secretary of the company. DOBNEY, Kevan is a Director of the company. Secretary DOBNEY, Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary R M ACCOUNTANCY SERVICES LIMITED has been resigned. Director DOBNEY, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BURGIS & BULLOCK CORPORATE FINANCE LIMITED
Appointed Date: 24 August 2010

Director
DOBNEY, Kevan
Appointed Date: 24 November 1998
60 years old

Resigned Directors

Secretary
DOBNEY, Michael
Resigned: 31 July 2007
Appointed Date: 24 November 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 November 1998
Appointed Date: 12 November 1998

Secretary
R M ACCOUNTANCY SERVICES LIMITED
Resigned: 24 August 2010
Appointed Date: 01 August 2007

Director
DOBNEY, Michael
Resigned: 24 April 2009
Appointed Date: 24 November 1998
92 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 November 1998
Appointed Date: 12 November 1998

Persons With Significant Control

Mr Kevan Dobney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FOREGREEN LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Secretary's details changed for Burgis & Bullock Corporate Finance Limited on 17 January 2017
08 Dec 2016
Confirmation statement made on 12 November 2016 with updates
16 Jun 2016
Director's details changed for Mr Kevan Dobney on 1 June 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
01 Dec 1998
Registered office changed on 01/12/98 from: king business centre 90-92 king edward road nuneaton warwickshire CV11 4BB
24 Nov 1998
Secretary resigned
24 Nov 1998
Director resigned
24 Nov 1998
Registered office changed on 24/11/98 from: 39A leicester road salford manchester M7 4AS
12 Nov 1998
Incorporation

FOREGREEN LTD Charges

16 October 2014
Charge code 0366 6945 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21-22 greengate street, stafford…
9 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The white hart public house 13 bosworth road measham t/no…
9 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barracuda bar newdegate street nuneaton warwickshire t/nos…
9 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The red lion 13 market place shepshed t/no. LT248121 by way…
20 January 1999
Charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: F/H land and premises k/a tamworth working mens club and…