FOREST SAWMILLS LIMITED
KIDDERMINSTER FOREST GARDEN SAWMILLS LIMITED PIMCO 2584 LIMITED

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 06023453
Status Active
Incorporation Date 8 December 2006
Company Type Private Limited Company
Address UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of FOREST SAWMILLS LIMITED are www.forestsawmills.co.uk, and www.forest-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen 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 Sawmills Limited is a Private Limited Company. The company registration number is 06023453. Forest Sawmills Limited has been working since 08 December 2006. The present status of the company is Active. The registered address of Forest Sawmills 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. 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 PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


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: 09 January 2007
57 years old

Director
TIMMIS, Michael Andrew
Appointed Date: 09 January 2007
74 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: 09 January 2007

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: 09 January 2007
Appointed Date: 08 December 2006

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 09 January 2007
Appointed Date: 08 December 2006

Persons With Significant Control

Fg Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOREST SAWMILLS LIMITED Events

21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
28 Sep 2015
Appointment of Mr Alexander Martin Seaborn as a secretary on 28 September 2015
...
... and 38 more events
08 Feb 2007
New director appointed
08 Feb 2007
New director appointed
19 Jan 2007
Particulars of mortgage/charge
19 Jan 2007
Company name changed pimco 2584 LIMITED\certificate issued on 19/01/07
08 Dec 2006
Incorporation

FOREST SAWMILLS LIMITED Charges

16 May 2014
Charge code 0602 3453 0003
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0602 3453 0002
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 January 2007
Deed of accession
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…