FOREST FUELS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2LG

Company number 07425592
Status Active
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 5 CLIFFORD STREET, LONDON, ENGLAND, W1S 2LG
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of FOREST FUELS HOLDINGS LIMITED are www.forestfuelsholdings.co.uk, and www.forest-fuels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Forest Fuels Holdings Limited is a Private Limited Company. The company registration number is 07425592. Forest Fuels Holdings Limited has been working since 01 November 2010. The present status of the company is Active. The registered address of Forest Fuels Holdings Limited is 5 Clifford Street London England W1s 2lg. . PATON, Lauren is a Secretary of the company. BURRELL, Richard Carey Mathieson is a Director of the company. SOLLY, Peter Jeffery is a Director of the company. TARRY, Mark is a Director of the company. Director DAVISON, Jeremy Robert has been resigned. Director HILTON, Gregory has been resigned. Director NYLIN, Goran has been resigned. Director WHATMORE, Simon Caspar has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
PATON, Lauren
Appointed Date: 30 March 2016

Director
BURRELL, Richard Carey Mathieson
Appointed Date: 30 March 2016
59 years old

Director
SOLLY, Peter Jeffery
Appointed Date: 01 November 2010
51 years old

Director
TARRY, Mark
Appointed Date: 30 March 2016
46 years old

Resigned Directors

Director
DAVISON, Jeremy Robert
Resigned: 01 October 2012
Appointed Date: 03 October 2011
67 years old

Director
HILTON, Gregory
Resigned: 03 January 2014
Appointed Date: 01 October 2012
53 years old

Director
NYLIN, Goran
Resigned: 03 January 2014
Appointed Date: 01 October 2012
63 years old

Director
WHATMORE, Simon Caspar
Resigned: 30 March 2016
Appointed Date: 01 November 2010
58 years old

Persons With Significant Control

Aggregated Micro Power Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOREST FUELS HOLDINGS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
24 Aug 2016
Memorandum and Articles of Association
10 May 2016
Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016
10 May 2016
Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016
...
... and 24 more events
11 Jul 2012
Previous accounting period extended from 30 November 2011 to 31 March 2012
02 Nov 2011
Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011
Appointment of Mr Jeremy Robert Davison as a director
17 Oct 2011
Statement of capital following an allotment of shares on 3 October 2011
  • GBP 202

01 Nov 2010
Incorporation

FOREST FUELS HOLDINGS LIMITED Charges

6 April 2016
Charge code 0742 5592 0002
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Welbeck Capital Partners LLP
Description: Contains fixed charge…
20 August 2014
Charge code 0742 5592 0001
Delivered: 20 August 2014
Status: Satisfied on 4 April 2016
Persons entitled: Denmark Square LTD T/as Money&Co.
Description: A fixed charge over the following property of the borrower…