This company is commonly known as Foreland Holdings Limited. The company was founded 22 years ago and was given the registration number 04398020. The firm's registered office is in LONDON. You can find them at Fourth Floor, 117-119 Houndsditch, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FORELAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04398020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE | Secretary | 01 June 2021 | Active |
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE | Director | 24 November 2023 | Active |
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE | Director | 01 June 2021 | Active |
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS | Director | 19 August 2013 | Active |
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT | Secretary | 10 November 2017 | Active |
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT | Secretary | 27 February 2007 | Active |
10 Marina Drive, Hamble, Southampton, SO31 4PJ | Secretary | 04 April 2002 | Active |
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT | Secretary | 01 November 2016 | Active |
7 Firle Grange, Seaford, BN25 2HD | Secretary | 01 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 March 2002 | Active |
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF | Director | 17 April 2002 | Active |
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT | Director | 17 April 2002 | Active |
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT | Director | 10 November 2017 | Active |
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT | Director | 31 August 2010 | Active |
Dexter House, 2 Royal Mint Court, London, EC3N 4XX | Director | 01 July 2003 | Active |
1 Deepdale, London, SW19 5EZ | Director | 04 April 2002 | Active |
Dexter House, 2 Royal Mint Court, London, EC3N 4XX | Director | 29 December 2004 | Active |
Dexter House, 2 Royal Mint Court, London, EC3N 4XX | Director | 13 February 2012 | Active |
Dexter House, 2 Royal Mint Court, London, EC3N 4XX | Director | 21 January 2005 | Active |
26 Grosvenor Gardens, Billericay, CM12 0UF | Director | 17 April 2002 | Active |
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT | Director | 30 May 2008 | Active |
Dexter House, 2 Royal Mint Court, London, EC3N 4XX | Director | 17 April 2002 | Active |
1 Broomfield Road, Teddington, TW11 9NU | Director | 11 March 2003 | Active |
The Coach House, Biddestone, Chippenham, SN14 7DQ | Director | 17 April 2002 | Active |
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT | Director | 22 April 2008 | Active |
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT | Director | 15 August 2014 | Active |
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS | Director | 19 August 2013 | Active |
Flat 4 2b Heneage Street, London, E1 5LJ | Director | 03 July 2003 | Active |
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE | Director | 01 November 2015 | Active |
Dairy Cottage, Firs Lane, Appleton, Warrington, WA4 5LG | Director | 31 January 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Accounts | Accounts with accounts type group. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type group. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type group. | Download |
2021-06-02 | Officers | Appoint person secretary company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type group. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type group. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Accounts | Accounts with accounts type group. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.