EF FORESTRY MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 09123679
Status Liquidation
Incorporation Date 9 July 2014
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators statement of receipts and payments to 15 December 2016; Appointment of a voluntary liquidator; Registered office address changed from Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 18 January 2016. The most likely internet sites of EF FORESTRY MANAGEMENT LIMITED are www.efforestrymanagement.co.uk, and www.ef-forestry-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ef Forestry Management Limited is a Private Limited Company. The company registration number is 09123679. Ef Forestry Management Limited has been working since 09 July 2014. The present status of the company is Liquidation. The registered address of Ef Forestry Management Limited is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . GREENAWAY, Stephen Philip is a Director of the company. LAVER, Paul Adam is a Director of the company. PICKARD, Matthew John is a Director of the company. The company operates in "Support services to forestry".


Current Directors

Director
GREENAWAY, Stephen Philip
Appointed Date: 09 July 2014
47 years old

Director
LAVER, Paul Adam
Appointed Date: 09 July 2014
47 years old

Director
PICKARD, Matthew John
Appointed Date: 09 July 2014
54 years old

EF FORESTRY MANAGEMENT LIMITED Events

02 Mar 2017
Liquidators statement of receipts and payments to 15 December 2016
19 Jan 2016
Appointment of a voluntary liquidator
18 Jan 2016
Registered office address changed from Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 18 January 2016
12 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16

12 Jan 2016
Statement of affairs with form 4.19
...
... and 1 more events
24 Sep 2015
Director's details changed for Mr Matthew Pickard on 1 July 2015
24 Sep 2015
Director's details changed for Mr Paul Adam Laver on 1 July 2015
24 Sep 2015
Director's details changed for Mr Stephen Philip Greenaway on 1 July 2015
22 Sep 2015
Director's details changed for Mr Matthew Pickard on 18 February 2015
09 Jul 2014
Incorporation
Statement of capital on 2014-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted