FORAY 600 LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 3BE
Company number 02869104
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address CONTROL TECHNIQUES LIMITED, POOL ROAD, NEWTOWN, POWYS, SY16 3BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of FORAY 600 LIMITED are www.foray600.co.uk, and www.foray-600.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Caersws Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foray 600 Limited is a Private Limited Company. The company registration number is 02869104. Foray 600 Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Foray 600 Limited is Control Techniques Limited Pool Road Newtown Powys Sy16 3be. . DEE, Stephen John is a Secretary of the company. BIRKS, Christopher is a Director of the company. DEE, Stephen John is a Director of the company. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Nominee Director BOWCOCK, David Norman has been resigned. Director GALLAGHER, John Anthony has been resigned. Director HOOPER, Jeremy Charles has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Nominee Director MIDDLEMISS, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DEE, Stephen John
Appointed Date: 05 January 1994

Director
BIRKS, Christopher
Appointed Date: 31 December 2014
69 years old

Director
DEE, Stephen John
Appointed Date: 05 January 1994
64 years old

Resigned Directors

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 05 January 1994
Appointed Date: 04 November 1993

Nominee Director
BOWCOCK, David Norman
Resigned: 05 January 1994
Appointed Date: 04 November 1993
57 years old

Director
GALLAGHER, John Anthony
Resigned: 31 December 2014
Appointed Date: 30 April 2012
72 years old

Director
HOOPER, Jeremy Charles
Resigned: 30 April 2012
Appointed Date: 05 January 1994
74 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 05 January 1994
Appointed Date: 04 November 1993
96 years old

Nominee Director
MIDDLEMISS, Graham
Resigned: 04 November 1993
Appointed Date: 04 November 1993
58 years old

Persons With Significant Control

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

FORAY 600 LIMITED Events

11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 November 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

24 Apr 2015
Accounts for a dormant company made up to 30 November 2014
29 Jan 2015
Appointment of Mr Christopher Birks as a director on 31 December 2014
...
... and 50 more events
04 Feb 1994
New secretary appointed;new director appointed

14 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jan 1994
Secretary resigned;director resigned

14 Jan 1994
Director resigned

04 Nov 1993
Incorporation