FOREMOST INTERNATIONAL LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7DX

Company number 02425523
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address ORIEL HOUSE, UNIT F, BROOKLANDS CLOSE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7DX
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 5,000 . The most likely internet sites of FOREMOST INTERNATIONAL LIMITED are www.foremostinternational.co.uk, and www.foremost-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foremost International Limited is a Private Limited Company. The company registration number is 02425523. Foremost International Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Foremost International Limited is Oriel House Unit F Brooklands Close Sunbury On Thames Middlesex Tw16 7dx. . MOLLOY, Robert Edward is a Director of the company. WARD, Maurice is a Director of the company. Secretary LODGE, Daphne June has been resigned. Director LOCKHART, Clare has been resigned. Director LODGE, Daphne June has been resigned. Director LODGE, Daphne June has been resigned. Director LUKE, Frederick has been resigned. Director MUNASINHA, Damian has been resigned. Director SIMS, Peter Douglas has been resigned. The company operates in "Cargo handling for air transport activities".


Current Directors

Director
MOLLOY, Robert Edward
Appointed Date: 01 July 2008
61 years old

Director
WARD, Maurice
Appointed Date: 15 June 2011
57 years old

Resigned Directors

Secretary
LODGE, Daphne June
Resigned: 30 June 2008

Director
LOCKHART, Clare
Resigned: 15 June 2011
Appointed Date: 01 July 2008
46 years old

Director
LODGE, Daphne June
Resigned: 03 March 2010
Appointed Date: 01 July 2008
75 years old

Director
LODGE, Daphne June
Resigned: 30 June 2008
75 years old

Director
LUKE, Frederick
Resigned: 30 June 1999
82 years old

Director
MUNASINHA, Damian
Resigned: 15 June 2011
Appointed Date: 01 July 2008
55 years old

Director
SIMS, Peter Douglas
Resigned: 15 June 2011
Appointed Date: 01 May 2000
79 years old

Persons With Significant Control

Mr Maurice Ward
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FOREMOST INTERNATIONAL LIMITED Events

23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Registered office address changed from Unit S Mill Mead Staines Middlesex TW18 4UQ to Oriel House, Unit F Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX on 16 April 2015
...
... and 81 more events
28 Nov 1989
New director appointed

28 Nov 1989
Accounting reference date notified as 31/12

27 Sep 1989
Registered office changed on 27/09/89 from: bridge house 181 queen victoria st london EC4V 4DD

27 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1989
Incorporation

FOREMOST INTERNATIONAL LIMITED Charges

24 September 2008
Deed of charge over credit balances
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 October 1999
Guarantee and debenture
Delivered: 25 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Deed of charge over credit balances
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 00291064. the charge creates a fixed charge over all the…
7 May 1998
Deed of charge over credit balances
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no.00291064. The charge creates a fixed charge over…