FORWARD INTERIORS LIMITED
OLDBURY FORWARD CONTRACT FLOORING LIMITED SWEETMILL LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03650194
Status Liquidation
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 30 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FORWARD INTERIORS LIMITED are www.forwardinteriors.co.uk, and www.forward-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Forward Interiors Limited is a Private Limited Company. The company registration number is 03650194. Forward Interiors Limited has been working since 15 October 1998. The present status of the company is Liquidation. The registered address of Forward Interiors Limited is Black Country House Rounds Green Road Oldbury B69 2dg. . MORGAN, Terence Raymond Frederick is a Secretary of the company. MORGAN, Nicholas Paul is a Director of the company. MORGAN, Terence Raymond Frederick is a Director of the company. Secretary CARTWRIGHT, Margaret Ann has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARPER, Louan Marie has been resigned. Secretary LAWSON, Philip Andrew has been resigned. Secretary MORGAN, James Frederick has been resigned. Secretary MORGAN, Susan Jane has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARPER, Louan Marie has been resigned. Director LAWSON, Philip Andrew has been resigned. Director MORGAN, Susan Anne has been resigned. Director MORGAN, Susan Jane has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MORGAN, Terence Raymond Frederick
Appointed Date: 28 July 2011

Director
MORGAN, Nicholas Paul
Appointed Date: 14 June 2007
40 years old

Director
MORGAN, Terence Raymond Frederick
Appointed Date: 22 October 1998
74 years old

Resigned Directors

Secretary
CARTWRIGHT, Margaret Ann
Resigned: 07 June 2005
Appointed Date: 01 August 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 22 October 1998
Appointed Date: 15 October 1998

Secretary
HARPER, Louan Marie
Resigned: 28 July 2011
Appointed Date: 14 June 2007

Secretary
LAWSON, Philip Andrew
Resigned: 31 July 2004
Appointed Date: 28 November 2001

Secretary
MORGAN, James Frederick
Resigned: 14 June 2007
Appointed Date: 07 June 2005

Secretary
MORGAN, Susan Jane
Resigned: 28 November 2001
Appointed Date: 22 October 1998

Nominee Director
DOYLE, Betty June
Resigned: 22 October 1998
Appointed Date: 15 October 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 October 1998
Appointed Date: 15 October 1998
84 years old

Director
HARPER, Louan Marie
Resigned: 28 July 2011
Appointed Date: 30 April 2008
53 years old

Director
LAWSON, Philip Andrew
Resigned: 31 July 2004
Appointed Date: 19 October 1999
65 years old

Director
MORGAN, Susan Anne
Resigned: 28 July 2011
Appointed Date: 14 June 2007
75 years old

Director
MORGAN, Susan Jane
Resigned: 28 November 2001
Appointed Date: 22 October 1998
72 years old

FORWARD INTERIORS LIMITED Events

10 May 2016
Liquidators statement of receipts and payments to 30 March 2016
22 Apr 2015
Statement of affairs with form 4.19
22 Apr 2015
Appointment of a voluntary liquidator
22 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31

12 Mar 2015
Registered office address changed from 15 Colmore Row Birmingham B3 2BH England to Black Country House Rounds Green Road Oldbury B69 2DG on 12 March 2015
...
... and 71 more events
25 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
25 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1998
Company name changed sweetmill LIMITED\certificate issued on 03/11/98
15 Oct 1998
Incorporation

FORWARD INTERIORS LIMITED Charges

26 July 2001
Mortgage debenture
Delivered: 2 August 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…