FORKINGOUT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 6FB

Company number 04441337
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address RAWLENCE & BROWNE, UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6FB
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 22 ; Statement of capital following an allotment of shares on 6 April 2016 GBP 22 . The most likely internet sites of FORKINGOUT LIMITED are www.forkingout.co.uk, and www.forkingout.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Forkingout Limited is a Private Limited Company. The company registration number is 04441337. Forkingout Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Forkingout Limited is Rawlence Browne Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire Sp4 6fb. . PAFFETT, Nicholas Michael is a Secretary of the company. CLARKE, Michael is a Director of the company. PAFFETT, Nicholas Michael is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MAUND, Jeffrey George has been resigned. Director SADDLER, Damon Scott has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
PAFFETT, Nicholas Michael
Appointed Date: 17 May 2002

Director
CLARKE, Michael
Appointed Date: 31 August 2007
40 years old

Director
PAFFETT, Nicholas Michael
Appointed Date: 17 May 2002
68 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
MAUND, Jeffrey George
Resigned: 06 April 2016
Appointed Date: 17 May 2002
78 years old

Director
SADDLER, Damon Scott
Resigned: 03 April 2007
Appointed Date: 17 May 2002
53 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

FORKINGOUT LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
16 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 22

17 May 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 22

10 May 2016
Change of share class name or designation
10 May 2016
Change of share class name or designation
...
... and 56 more events
12 Jun 2002
New director appointed
27 May 2002
Registered office changed on 27/05/02 from: 25 hill road theydon bois epping essex CM16 7LX
27 May 2002
Secretary resigned
27 May 2002
Director resigned
17 May 2002
Incorporation

FORKINGOUT LIMITED Charges

21 April 2004
Debenture
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…