FORWARD VENTURE MANAGEMENT LIMITED
WEST MIDLANDS FORWARD GROUP LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 5QA

Company number 03512909
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address BIRMINGHAM ROAD, HENLEY IN ARDEN, WEST MIDLANDS, B95 5QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,382,445 . The most likely internet sites of FORWARD VENTURE MANAGEMENT LIMITED are www.forwardventuremanagement.co.uk, and www.forward-venture-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Forward Venture Management Limited is a Private Limited Company. The company registration number is 03512909. Forward Venture Management Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Forward Venture Management Limited is Birmingham Road Henley in Arden West Midlands B95 5qa. . O'BRIEN, Anthony John is a Secretary of the company. BOND, Joanne Elizabeth Mary is a Director of the company. CHAMBERLAIN, Raymond Kenneth is a Director of the company. O'BRIEN, Anthony John is a Director of the company. OWEN, David Michael is a Director of the company. Secretary MARTIN, Mary Julia has been resigned. Secretary OWEN, David Michael has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director ECCLESTONE, Ralph Edward, Dr has been resigned. Director ISAACS, Paul has been resigned. Director LAWSON, Peter Gerald has been resigned. Director MARTIN, Mary Julia has been resigned. Director MITCHELL, Andrew Darby has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'BRIEN, Anthony John
Appointed Date: 03 May 2002

Director
BOND, Joanne Elizabeth Mary
Appointed Date: 17 December 2015
55 years old

Director
CHAMBERLAIN, Raymond Kenneth
Appointed Date: 08 July 1999
79 years old

Director
O'BRIEN, Anthony John
Appointed Date: 28 April 2005
58 years old

Director
OWEN, David Michael
Appointed Date: 08 July 1999
85 years old

Resigned Directors

Secretary
MARTIN, Mary Julia
Resigned: 03 May 2002
Appointed Date: 20 December 1999

Secretary
OWEN, David Michael
Resigned: 20 December 1999
Appointed Date: 08 July 1999

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 18 February 1998

Director
ECCLESTONE, Ralph Edward, Dr
Resigned: 01 January 2003
Appointed Date: 21 June 2001
70 years old

Director
ISAACS, Paul
Resigned: 31 October 2008
Appointed Date: 10 May 2006
64 years old

Director
LAWSON, Peter Gerald
Resigned: 13 January 2003
Appointed Date: 08 July 1999
98 years old

Director
MARTIN, Mary Julia
Resigned: 03 May 2002
Appointed Date: 20 December 1999
73 years old

Director
MITCHELL, Andrew Darby
Resigned: 03 May 2002
Appointed Date: 08 July 1999
67 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 08 July 1999
Appointed Date: 18 February 1998

Persons With Significant Control

Forward Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORWARD VENTURE MANAGEMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,382,445

22 Dec 2015
Appointment of Mrs Joanne Elizabeth Mary Bond as a director on 17 December 2015
12 Oct 2015
Full accounts made up to 31 March 2015
...
... and 60 more events
15 Jul 1999
New director appointed
15 Jul 1999
Accounting reference date extended from 28/02/00 to 31/03/00
09 Mar 1999
Return made up to 12/02/99; full list of members
09 Mar 1999
Accounts for a dormant company made up to 28 February 1999
18 Feb 1998
Incorporation

FORWARD VENTURE MANAGEMENT LIMITED Charges

18 January 2001
Rent deposit deed
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Cable & Wireless Communications (Mercury)
Description: A deposit of £40,176.00 lodged in an account together with…