FORWARD LOCAL ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8AN
Company number 01764476
Status Active
Incorporation Date 26 October 1983
Company Type Private Limited Company
Address 77 MANSELL STREET, LONDON, E1 8AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016. The most likely internet sites of FORWARD LOCAL ENTERPRISES LIMITED are www.forwardlocalenterprises.co.uk, and www.forward-local-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Local Enterprises Limited is a Private Limited Company. The company registration number is 01764476. Forward Local Enterprises Limited has been working since 26 October 1983. The present status of the company is Active. The registered address of Forward Local Enterprises Limited is 77 Mansell Street London E1 8an. . PHILLIPS, Tony Joseph is a Secretary of the company. WOODMAN, Peter Andrew is a Director of the company. Secretary COX, Lorna Elizabeth has been resigned. Secretary MORRIS, Richard Austin Fraser has been resigned. Secretary WOODMAN, Peter Andrew has been resigned. Director COATES, Julie Ann has been resigned. Director GRAHAM, Jonathan Charles has been resigned. Director HEPWORTH, Noel Peers has been resigned. Director HOPKINS, David John has been resigned. Director MORRIS, Richard Austin Fraser has been resigned. Director MUND, Julian Oliver has been resigned. Director SAUNDERS, John George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PHILLIPS, Tony Joseph
Appointed Date: 30 June 2016

Director
WOODMAN, Peter Andrew
Appointed Date: 30 July 2014
61 years old

Resigned Directors

Secretary
COX, Lorna Elizabeth
Resigned: 23 June 2016
Appointed Date: 30 July 2014

Secretary
MORRIS, Richard Austin Fraser
Resigned: 18 June 1997

Secretary
WOODMAN, Peter Andrew
Resigned: 30 July 2014
Appointed Date: 18 June 1997

Director
COATES, Julie Ann
Resigned: 09 August 2007
Appointed Date: 28 October 1996
63 years old

Director
GRAHAM, Jonathan Charles
Resigned: 30 July 2014
Appointed Date: 26 September 2013
62 years old

Director
HEPWORTH, Noel Peers
Resigned: 28 October 1996
91 years old

Director
HOPKINS, David John
Resigned: 04 April 1995
95 years old

Director
MORRIS, Richard Austin Fraser
Resigned: 18 June 1997
Appointed Date: 24 April 1995
78 years old

Director
MUND, Julian Oliver
Resigned: 26 September 2013
Appointed Date: 22 December 2009
54 years old

Director
SAUNDERS, John George
Resigned: 31 December 2009
Appointed Date: 09 August 2007
73 years old

Persons With Significant Control

Chartered Institute Of Public Finance And Accountancy
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORWARD LOCAL ENTERPRISES LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016
04 Aug 2016
Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

...
... and 88 more events
06 Nov 1987
Full accounts made up to 31 December 1986

27 Jan 1987
Return made up to 03/11/86; full list of members

04 Nov 1986
Director resigned;new director appointed

23 Oct 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Director resigned

FORWARD LOCAL ENTERPRISES LIMITED Charges

26 May 1988
Mortgage debenture
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…