FOREVER ENGLAND LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 04438774
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,025 ; Statement of capital following an allotment of shares on 31 March 2016 GBP 1,025.00 ; Change of share class name or designation. The most likely internet sites of FOREVER ENGLAND LIMITED are www.foreverengland.co.uk, and www.forever-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Forever England Limited is a Private Limited Company. The company registration number is 04438774. Forever England Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Forever England Limited is 35 Chequers Court Brown Street Salisbury Wiltshire Sp1 2as. . THOMAS, James Andrew is a Secretary of the company. POWELL, Katie Sarah is a Director of the company. THOMAS, James Andrew is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
THOMAS, James Andrew
Appointed Date: 15 May 2002

Director
POWELL, Katie Sarah
Appointed Date: 15 May 2002
61 years old

Director
THOMAS, James Andrew
Appointed Date: 15 May 2002
58 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 May 2002
Appointed Date: 15 May 2002

FOREVER ENGLAND LIMITED Events

02 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,025

06 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,025.00

04 May 2016
Change of share class name or designation
29 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 33 more events
13 Mar 2003
Accounting reference date extended from 31/05/03 to 31/08/03
09 Sep 2002
Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000
17 Jul 2002
Particulars of mortgage/charge
24 May 2002
Secretary resigned
15 May 2002
Incorporation

FOREVER ENGLAND LIMITED Charges

6 July 2015
Charge code 0443 8774 0002
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 3 acres of land and buildings at…
5 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…