FORGE REALISATIONS LIMITED
LONDON CLYDESDALE FORGE LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00351864
Status Active
Incorporation Date 14 April 1939
Company Type Private Limited Company
Address AMY CHISMON, 7 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016; Termination of appointment of David Patrick Dancaster as a director on 11 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FORGE REALISATIONS LIMITED are www.forgerealisations.co.uk, and www.forge-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Forge Realisations Limited is a Private Limited Company. The company registration number is 00351864. Forge Realisations Limited has been working since 14 April 1939. The present status of the company is Active. The registered address of Forge Realisations Limited is Amy Chismon 7 More London Riverside London England Se1 2rt. . Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary CHEUNG, Wing Yee has been resigned. Secretary DAINTY, Neil Brett has been resigned. Secretary DAINTY, Neil Brett has been resigned. Secretary PEGLER, Ruth has been resigned. Secretary PRICE, Sharon Ann has been resigned. Secretary RAWLINGS, Kevin Hedley has been resigned. Secretary STILWELL, Michael James has been resigned. Director BACHE, Mark John Thomas has been resigned. Director BAILEY, Stephen Geoffrey has been resigned. Director BENSON, Eric has been resigned. Director CHEUNG, Wing Yee has been resigned. Director DAINTY, Neil Brett has been resigned. Director DAINTY, Neil Brett has been resigned. Director DANCASTER, David Patrick has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director MASON, Georgina has been resigned. Director PAUL, Ambar, The Honourable has been resigned. Director PEGLER, Ruth has been resigned. Director PRICE, Sharon Ann has been resigned. Director RAWLINGS, Kevin Hedley has been resigned. Director SMITH, Claire has been resigned. Director SMITH, John Godfrey has been resigned. Director STILWELL, Michael James has been resigned. Director TRANTER, Robert has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006

Secretary
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998

Secretary
DAINTY, Neil Brett
Resigned: 01 July 1994

Secretary
DAINTY, Neil Brett
Resigned: 11 July 1995

Secretary
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 10 July 1995

Secretary
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001

Secretary
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 01 September 2002

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Director
BACHE, Mark John Thomas
Resigned: 31 October 1997
Appointed Date: 10 July 1995
61 years old

Director
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006
54 years old

Director
BENSON, Eric
Resigned: 31 December 1993
89 years old

Director
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998
56 years old

Director
DAINTY, Neil Brett
Resigned: 11 July 1995
65 years old

Director
DAINTY, Neil Brett
Resigned: 01 July 1994
65 years old

Director
DANCASTER, David Patrick
Resigned: 11 November 2016
Appointed Date: 28 December 2007
68 years old

Director
HYLAND, Matthew William Edward
Resigned: 15 February 2011
Appointed Date: 30 June 2010
56 years old

Director
MASON, Georgina
Resigned: 16 February 2015
Appointed Date: 01 October 2012
44 years old

Director
PAUL, Ambar, The Honourable
Resigned: 11 July 1995
67 years old

Director
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 10 July 1995
60 years old

Director
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001
58 years old

Director
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 01 September 2002
52 years old

Director
SMITH, Claire
Resigned: 03 December 2015
Appointed Date: 17 February 2015
46 years old

Director
SMITH, John Godfrey
Resigned: 31 December 2007
Appointed Date: 30 October 1997
76 years old

Director
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010
49 years old

Director
TRANTER, Robert
Resigned: 11 July 1995
79 years old

FORGE REALISATIONS LIMITED Events

15 Nov 2016
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
15 Nov 2016
Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,644,208

29 Dec 2015
Company name changed clydesdale forge LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10

...
... and 121 more events
10 Feb 1987
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 13/08/86; full list of members

01 Apr 1984
Company name changed\certificate issued on 01/04/84
14 Apr 1939
Certificate of incorporation
14 Apr 1939
Incorporation

FORGE REALISATIONS LIMITED Charges

30 July 2010
Security agreement
Delivered: 6 August 2010
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…