FOREST PRODUCTS (UK) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 03899229
Status Liquidation
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 28 August 2016; Liquidators statement of receipts and payments to 28 August 2015; Registered office address changed from The Old Hempstore North Mills Bridport Dorset DT6 3BE to Mary Street House Mary Street Taunton Somerset TA1 3NW on 11 September 2014. The most likely internet sites of FOREST PRODUCTS (UK) LIMITED are www.forestproductsuk.co.uk, and www.forest-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Forest Products Uk Limited is a Private Limited Company. The company registration number is 03899229. Forest Products Uk Limited has been working since 23 December 1999. The present status of the company is Liquidation. The registered address of Forest Products Uk Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . BROOKING, Gavin Clive Spice is a Secretary of the company. BROOKING, Gavin Clive Spice is a Director of the company. TEIDEMAN, Mark George is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SPEAK, Simon David Christopher has been resigned. Director THOMAS, Steve Frank has been resigned. Director WILLIAMS, Martin Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKING, Gavin Clive Spice
Appointed Date: 23 December 1999

Director
BROOKING, Gavin Clive Spice
Appointed Date: 23 December 1999
63 years old

Director
TEIDEMAN, Mark George
Appointed Date: 23 December 1999
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
SPEAK, Simon David Christopher
Resigned: 17 August 2005
Appointed Date: 06 January 2003
61 years old

Director
THOMAS, Steve Frank
Resigned: 27 July 2007
Appointed Date: 21 December 2004
58 years old

Director
WILLIAMS, Martin Paul
Resigned: 20 December 2012
Appointed Date: 01 January 2002
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

FOREST PRODUCTS (UK) LIMITED Events

08 Nov 2016
Liquidators statement of receipts and payments to 28 August 2016
04 Nov 2015
Liquidators statement of receipts and payments to 28 August 2015
11 Sep 2014
Registered office address changed from The Old Hempstore North Mills Bridport Dorset DT6 3BE to Mary Street House Mary Street Taunton Somerset TA1 3NW on 11 September 2014
10 Sep 2014
Declaration of solvency
10 Sep 2014
Appointment of a voluntary liquidator
...
... and 79 more events
10 Jan 2000
Secretary resigned
06 Jan 2000
Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100
06 Jan 2000
Location of register of members
06 Jan 2000
Registered office changed on 06/01/00 from: 27B dreadnought trading estate bridport dorset DT6 5BU
23 Dec 1999
Incorporation

FOREST PRODUCTS (UK) LIMITED Charges

18 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 19 July 2011
Persons entitled: Mark George Teideman
Description: The old hemp store and unit 1A north mills trading estate…
18 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 19 July 2011
Persons entitled: Gavin Clive Spice Brooking
Description: The old hemp store and unit 1A north mills trading estate…
6 June 2007
Mortgage
Delivered: 8 June 2007
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The old hempstore and unit 1A north mills trading estate…
18 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 22 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 19 October 2007
Persons entitled: Jsb Properties Limited
Description: Old hemp store,north mills industrial…
23 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 19 October 2007
Persons entitled: Jsb Properties LTD
Description: F/Hold property known as unit 1A north mills industrial…
11 October 2001
All assets debenture
Delivered: 13 October 2001
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Mortgage debenture
Delivered: 7 April 2000
Status: Satisfied on 15 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…