FORESIGHT PROPERTIES LTD
SUTTON HICORP 54 LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 06942185
Status Liquidation
Incorporation Date 23 June 2009
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 September 2016; Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 October 2015; Declaration of solvency. The most likely internet sites of FORESIGHT PROPERTIES LTD are www.foresightproperties.co.uk, and www.foresight-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Foresight Properties Ltd is a Private Limited Company. The company registration number is 06942185. Foresight Properties Ltd has been working since 23 June 2009. The present status of the company is Liquidation. The registered address of Foresight Properties Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . COE, Martin John is a Director of the company. FERRY, Hugh Charles Lees is a Director of the company. FERRY, Irwin George is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director BOTTERILL, Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COE, Martin John
Appointed Date: 02 October 2009
72 years old

Director
FERRY, Hugh Charles Lees
Appointed Date: 17 February 2014
82 years old

Director
FERRY, Irwin George
Appointed Date: 17 February 2014
90 years old

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 02 October 2009
Appointed Date: 23 June 2009

Director
BOTTERILL, Roy
Resigned: 02 October 2009
Appointed Date: 23 June 2009
61 years old

FORESIGHT PROPERTIES LTD Events

04 Oct 2016
Liquidators statement of receipts and payments to 8 September 2016
03 Oct 2015
Registered office address changed from Ac House, 3 Preston Parade Whitstable Kent CT5 4AA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 3 October 2015
28 Sep 2015
Declaration of solvency
28 Sep 2015
Appointment of a voluntary liquidator
28 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09

...
... and 28 more events
13 Jan 2010
Termination of appointment of Roy Botterill as a director
13 Jan 2010
Termination of appointment of Harvey Ingram Secretaries Limited as a secretary
06 Nov 2009
Resolutions
  • RES13 ‐ Re share for share exchange agreement

06 Nov 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jun 2009
Incorporation