FORZA PROJECTS LIMITED
LONDON MARCATRE PROJECTS LIMITED

Hellopages » Greater London » Westminster » W1W 6QN

Company number 03029224
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 143-149 GREAT PORTLAND STREET, LONDON, W1W 6QN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50,240 . The most likely internet sites of FORZA PROJECTS LIMITED are www.forzaprojects.co.uk, and www.forza-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Forza Projects Limited is a Private Limited Company. The company registration number is 03029224. Forza Projects Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Forza Projects Limited is 143 149 Great Portland Street London W1w 6qn. . HARDY, Michael Patrick is a Director of the company. MONKS, Paul David is a Director of the company. RODRIQUEZ, Rodrigo is a Director of the company. Secretary CHIPP, Jennifer has been resigned. Secretary MANNING WELSFORD LIMITED has been resigned. Secretary TILL, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONTRACTOR, Percy has been resigned. Director PEWTER, Andrew Simon has been resigned. Director TILL, Geoffrey has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HARDY, Michael Patrick
Appointed Date: 26 November 2001
70 years old

Director
MONKS, Paul David
Appointed Date: 06 March 1995
77 years old

Director
RODRIQUEZ, Rodrigo
Appointed Date: 31 March 2003
88 years old

Resigned Directors

Secretary
CHIPP, Jennifer
Resigned: 11 September 2008
Appointed Date: 01 April 2005

Secretary
MANNING WELSFORD LIMITED
Resigned: 08 May 2003
Appointed Date: 06 March 1995

Secretary
TILL, Geoffrey
Resigned: 31 March 2005
Appointed Date: 08 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Director
CONTRACTOR, Percy
Resigned: 10 November 2014
Appointed Date: 01 October 2013
70 years old

Director
PEWTER, Andrew Simon
Resigned: 12 September 1998
Appointed Date: 06 March 1995
68 years old

Director
TILL, Geoffrey
Resigned: 31 March 2005
Appointed Date: 06 March 1995
79 years old

Persons With Significant Control

Michael Patrick Hardy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Monks
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FORZA PROJECTS LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,240

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Director's details changed for Mr Paul David Monks on 30 March 2015
...
... and 76 more events
30 May 1996
Particulars of mortgage/charge
23 Apr 1996
Ad 30/03/96--------- £ si 998@1=998 £ ic 2/1000
10 Apr 1996
Return made up to 06/03/96; full list of members
09 Mar 1995
Secretary resigned

06 Mar 1995
Incorporation

FORZA PROJECTS LIMITED Charges

20 May 1996
Counter indemnity and charge on deposit
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £23,432.12 standing to the credit of an account…