Company number 04309564
Status Active
Incorporation Date 23 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLLETTS FARM OFFICE, DORSINGTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 8AU
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of David Laurence Martin Bliss as a director on 27 March 2017; Appointment of Baron Clive Richard Hollick as a director on 26 November 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of THE HEART OF ENGLAND FOREST LTD are www.theheartofenglandforest.co.uk, and www.the-heart-of-england-forest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Evesham Rail Station is 6.8 miles; to Henley-in-Arden Rail Station is 9.6 miles; to Claverdon Rail Station is 9.9 miles; to Hatton (Warks) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Heart of England Forest Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04309564. The Heart of England Forest Ltd has been working since 23 October 2001.
The present status of the company is Active. The registered address of The Heart of England Forest Ltd is Colletts Farm Office Dorsington Stratford Upon Avon Warwickshire England Cv37 8au. . LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate is a Secretary of the company. BURTON, Anthony Charles is a Director of the company. HOLLICK, Clive Richard, Lord is a Director of the company. HUNTER, Alison is a Director of the company. LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate is a Director of the company. SNOW, Jonathan George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLISS, David Laurence Martin has been resigned. Director DENNIS, Felix has been resigned. Director DENNIS, Julian has been resigned. Director HUNTER, Alison has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001
Director
DENNIS, Felix
Resigned: 22 June 2014
Appointed Date: 23 October 2001
78 years old
Director
DENNIS, Julian
Resigned: 31 December 2015
Appointed Date: 27 April 2012
76 years old
Director
HUNTER, Alison
Resigned: 23 September 2014
Appointed Date: 16 October 2013
53 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001
Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001
Persons With Significant Control
Heart Of England Charity
Notified on: 17 April 2016
Nature of control: Right to appoint and remove directors as a trustee of a trust
THE HEART OF ENGLAND FOREST LTD Events
27 Mar 2017
Termination of appointment of David Laurence Martin Bliss as a director on 27 March 2017
29 Nov 2016
Appointment of Baron Clive Richard Hollick as a director on 26 November 2016
29 Nov 2016
Confirmation statement made on 23 October 2016 with updates
01 Nov 2016
Registered office address changed from 9/11 Kingly Street Soho London W1B 5PN to Colletts Farm Office Dorsington Stratford-upon-Avon Warwickshire CV37 8AU on 1 November 2016
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 57 more events
15 Jun 2002
Director resigned
15 Jun 2002
Secretary resigned
14 Jun 2002
Accounting reference date extended from 31/10/02 to 31/12/02
21 Mar 2002
New director appointed
23 Oct 2001
Incorporation
8 August 2014
Charge code 0430 9564 0004
Delivered: 29 August 2014
Status: Satisfied
on 18 December 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property at plot 5 land at oversley castle oversley…
8 August 2014
Charge code 0430 9564 0003
Delivered: 29 August 2014
Status: Satisfied
on 18 December 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property at land and buildings at netherstead farm…
8 August 2014
Charge code 0430 9564 0002
Delivered: 20 August 2014
Status: Satisfied
on 24 July 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H plot 5 land at oversley castle t/no.WK409955 and…
8 August 2014
Charge code 0430 9564 0001
Delivered: 20 August 2014
Status: Satisfied
on 24 July 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H land and buildings at netherstead farm morton bagot…