ADVENTURE FOREST GROUP LIMITED
BURY ST. EDMUNDS BONDCO 1149 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP31 1SL

Company number 05750923
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address UNIT 1, FORNHAM BUSINESS COURT THE DRIFT, FORNHAM ST. MARTIN, BURY ST. EDMUNDS, SUFFOLK, IP31 1SL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Paul Henry Rossiter as a director on 21 March 2017; Sub-division of shares on 26 August 2016. The most likely internet sites of ADVENTURE FOREST GROUP LIMITED are www.adventureforestgroup.co.uk, and www.adventure-forest-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Thurston Rail Station is 3.6 miles; to Thetford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adventure Forest Group Limited is a Private Limited Company. The company registration number is 05750923. Adventure Forest Group Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Adventure Forest Group Limited is Unit 1 Fornham Business Court The Drift Fornham St Martin Bury St Edmunds Suffolk Ip31 1sl. . MAYHEW, Rebecca Kathleen Sarah is a Secretary of the company. GALBRAITH, William James Kennedy is a Director of the company. HALL, Nicholas is a Director of the company. MACE, David Champion is a Director of the company. MAYHEW, Jerome Patrick Burke, The Honourable is a Director of the company. MAYHEW, Rebecca Kathleen Sarah is a Director of the company. MAYHEW, Tristram Thomas Burke is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director IVEAGH, Arthur Edward, Lord has been resigned. Director ROSSITER, Paul Henry has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MAYHEW, Rebecca Kathleen Sarah
Appointed Date: 20 September 2006

Director
GALBRAITH, William James Kennedy
Appointed Date: 20 September 2006
55 years old

Director
HALL, Nicholas
Appointed Date: 14 May 2015
54 years old

Director
MACE, David Champion
Appointed Date: 08 March 2016
70 years old

Director
MAYHEW, Jerome Patrick Burke, The Honourable
Appointed Date: 20 September 2006
55 years old

Director
MAYHEW, Rebecca Kathleen Sarah
Appointed Date: 20 September 2006
56 years old

Director
MAYHEW, Tristram Thomas Burke
Appointed Date: 20 September 2006
57 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 21 March 2006

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 20 September 2006
Appointed Date: 21 March 2006

Director
IVEAGH, Arthur Edward, Lord
Resigned: 09 September 2008
Appointed Date: 20 September 2006
56 years old

Director
ROSSITER, Paul Henry
Resigned: 21 March 2017
Appointed Date: 20 September 2006
76 years old

Persons With Significant Control

Mr Tristram Thomas Burke Mayhew
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Kathleen Sarah Mayhew
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVENTURE FOREST GROUP LIMITED Events

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Mar 2017
Termination of appointment of Paul Henry Rossiter as a director on 21 March 2017
27 Sep 2016
Sub-division of shares on 26 August 2016
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 135

...
... and 53 more events
09 Oct 2006
New director appointed
09 Oct 2006
Secretary resigned
09 Oct 2006
Director resigned
10 Jul 2006
Company name changed bondco 1149 LIMITED\certificate issued on 10/07/06
21 Mar 2006
Incorporation

ADVENTURE FOREST GROUP LIMITED Charges

16 January 2015
Charge code 0575 0923 0002
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Trade mark "monkey business" registered in the UK under…
24 April 2008
Debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…