FOREST GARDEN GROUP LIMITED
KIDDERMINSTER FOREST GARDEN (2006) LIMITED PIMCO 2478 LIMITED

Hellopages » Worcestershire » Wychavon » DY10 4JB
Company number 05805820
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Cancellation of shares. Statement of capital on 16 December 2016 GBP 2,026,566 . The most likely internet sites of FOREST GARDEN GROUP LIMITED are www.forestgardengroup.co.uk, and www.forest-garden-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forest Garden Group Limited is a Private Limited Company. The company registration number is 05805820. Forest Garden Group Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Forest Garden Group Limited is Unit 288 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire Dy10 4jb. . SEABORN, Alexander Martin is a Secretary of the company. GRAINGER, Guy Charles Michael is a Director of the company. HALFORD, Jonathan is a Director of the company. TIMMIS, Michael Andrew is a Director of the company. WATSON, Patricia Elsie is a Director of the company. Secretary NORTHOVER, Stephen John has been resigned. Secretary SMITH, Michael Charles has been resigned. Secretary TYLER, Sheena has been resigned. Secretary WILLIAMSON, Ian Michael has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director EGERTON, Charles Edward has been resigned. Director POYNER, Nigel Henry has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEABORN, Alexander Martin
Appointed Date: 28 September 2015

Director
GRAINGER, Guy Charles Michael
Appointed Date: 11 December 2008
65 years old

Director
HALFORD, Jonathan
Appointed Date: 23 May 2006
57 years old

Director
TIMMIS, Michael Andrew
Appointed Date: 23 May 2006
75 years old

Director
WATSON, Patricia Elsie
Appointed Date: 31 March 2012
66 years old

Resigned Directors

Secretary
NORTHOVER, Stephen John
Resigned: 25 September 2008
Appointed Date: 21 December 2007

Secretary
SMITH, Michael Charles
Resigned: 21 December 2007
Appointed Date: 23 May 2006

Secretary
TYLER, Sheena
Resigned: 26 October 2014
Appointed Date: 11 December 2008

Secretary
WILLIAMSON, Ian Michael
Resigned: 28 September 2015
Appointed Date: 16 December 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 May 2006
Appointed Date: 04 May 2006

Director
EGERTON, Charles Edward
Resigned: 31 March 2012
Appointed Date: 23 May 2006
76 years old

Director
POYNER, Nigel Henry
Resigned: 22 January 2016
Appointed Date: 23 December 2013
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 May 2006
Appointed Date: 04 May 2006

FOREST GARDEN GROUP LIMITED Events

26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Jan 2017
Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 2,026,566

26 Jan 2017
Purchase of own shares.
26 Jan 2017
Purchase of own shares.
...
... and 82 more events
19 Jun 2006
New director appointed
19 Jun 2006
New director appointed
19 Jun 2006
New director appointed
13 Jun 2006
Particulars of mortgage/charge
04 May 2006
Incorporation

FOREST GARDEN GROUP LIMITED Charges

16 May 2014
Charge code 0580 5820 0005
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0580 5820 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 February 2011
Assignment of rights under acquisition agreement and call option agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its present and future right title and interest in and…
9 February 2011
Charge over membership interest
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge its investments see image for full details.
25 May 2006
Deed of accession
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…