FORAY 606 LIMITED
POWYS

Hellopages » Powys » Powys » SY16 3BE

Company number 02872281
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address THE GRO, POOL ROAD, NEWTOWN, POWYS, SY16 3BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven 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 606 LIMITED are www.foray606.co.uk, and www.foray-606.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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 606 Limited is a Private Limited Company. The company registration number is 02872281. Foray 606 Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Foray 606 Limited is The Gro Pool Road Newtown Powys Sy16 3be. . BIRKS, Christopher is a Secretary of the company. BIRKS, Christopher is a Director of the company. DAVIES, Martin Roy is a Director of the company. Secretary MANDERS, Douglas Nigel has been resigned. Director BOWCOCK, David Norman has been resigned. Director GULLIFORD, Michael James has been resigned. Director MANDERS, Douglas Nigel has been resigned. Director REECE, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIRKS, Christopher
Appointed Date: 05 January 1994

Director
BIRKS, Christopher
Appointed Date: 05 January 1994
69 years old

Director
DAVIES, Martin Roy
Appointed Date: 01 February 2000
63 years old

Resigned Directors

Secretary
MANDERS, Douglas Nigel
Resigned: 05 January 1994
Appointed Date: 16 November 1993

Director
BOWCOCK, David Norman
Resigned: 05 January 1994
Appointed Date: 16 November 1993
57 years old

Director
GULLIFORD, Michael James
Resigned: 01 July 1997
Appointed Date: 05 January 1994
76 years old

Director
MANDERS, Douglas Nigel
Resigned: 05 January 1994
Appointed Date: 16 November 1993
96 years old

Director
REECE, David
Resigned: 01 February 2000
Appointed Date: 01 July 1997
77 years old

Persons With Significant Control

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

FORAY 606 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
10 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 57 more events
16 Jan 1994
Memorandum and Articles of Association

16 Jan 1994
Memorandum and Articles of Association
16 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Nov 1993
Incorporation

16 Nov 1993
Incorporation