FORWARD INTERNET GROUP LIMITED
LONDON TRAFFIC BROKER LTD

Hellopages » Greater London » Westminster » W1F 7JL

Company number 05199774
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address 44 -45 GREAT MARLBOROUGH STREET, LONDON, W1F 7JL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Statement of capital following an allotment of shares on 14 March 2016 GBP 9,730.71 . The most likely internet sites of FORWARD INTERNET GROUP LIMITED are www.forwardinternetgroup.co.uk, and www.forward-internet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Forward Internet Group Limited is a Private Limited Company. The company registration number is 05199774. Forward Internet Group Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Forward Internet Group Limited is 44 45 Great Marlborough Street London W1f 7jl. . PRICE, Anthony John is a Secretary of the company. COXELL, Graham Peter is a Director of the company. HUTCHINSON, Neil David is a Director of the company. MURPHY, Robert John is a Director of the company. Secretary BORRELLI, Edmondo has been resigned. Secretary DAWSON, Fay has been resigned. Secretary WARWICK, Jane-Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Robert has been resigned. Director FISHER, Paul Ronald has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PRICE, Anthony John
Appointed Date: 01 July 2014

Director
COXELL, Graham Peter
Appointed Date: 01 September 2014
55 years old

Director
HUTCHINSON, Neil David
Appointed Date: 06 August 2004
47 years old

Director
MURPHY, Robert John
Appointed Date: 09 December 2009
64 years old

Resigned Directors

Secretary
BORRELLI, Edmondo
Resigned: 31 January 2014
Appointed Date: 06 April 2006

Secretary
DAWSON, Fay
Resigned: 06 April 2006
Appointed Date: 06 August 2004

Secretary
WARWICK, Jane-Marie
Resigned: 30 June 2014
Appointed Date: 31 January 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Director
COOPER, Robert
Resigned: 06 August 2004
Appointed Date: 06 August 2004
47 years old

Director
FISHER, Paul Ronald
Resigned: 06 December 2013
Appointed Date: 01 January 2012
49 years old

Persons With Significant Control

Forward Internet Holdings Ltd
Notified on: 6 August 2016
Nature of control: Ownership of shares – 75% or more

FORWARD INTERNET GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
22 Aug 2016
Statement of capital following an allotment of shares on 14 March 2016
  • GBP 9,730.71

15 Oct 2015
Full accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9,726.74

...
... and 81 more events
28 Sep 2005
Return made up to 06/08/05; full list of members
30 Aug 2005
Registered office changed on 30/08/05 from: st johns house, 5 south parade, summertown, oxford, oxfordshire OX2 7JL
01 Oct 2004
Director resigned
09 Aug 2004
Secretary resigned
06 Aug 2004
Incorporation

FORWARD INTERNET GROUP LIMITED Charges

17 November 2011
Guarantee & debenture
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Debenture
Delivered: 4 January 2010
Status: Satisfied on 17 March 2012
Persons entitled: Puma Vct V PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 8 March 2013
Persons entitled: Mizrahi Tefahot Bank
Description: Fixed and floating charge over the undertaking and all…