This company is commonly known as Forestadent Limited. The company was founded 45 years ago and was given the registration number 01391515. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1 Crossinglands Business Park Salford Road, Aspley Guise, Milton Keynes, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FORESTADENT LIMITED |
---|---|---|
Company Number | : | 01391515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Crossinglands Business Park Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ | Secretary | 29 November 2019 | Active |
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ | Director | 29 November 2019 | Active |
7 Blakemere Road, Welwyn Garden City, AL8 7PQ | Secretary | 15 May 2001 | Active |
28 Blackthorn Grove, Woburn Sands, Milton Keynes, MK17 8PZ | Secretary | - | Active |
Nuitsstr 49, Pforzheim, Germany, | Secretary | 30 November 2006 | Active |
198 Silbury Boulevard, Central Milton Keynes, MK9 1LL | Secretary | 12 February 1999 | Active |
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ | Secretary | 01 November 2015 | Active |
Haidachstr 5, 7530 Pforzheim, Germany, | Director | - | Active |
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ | Director | 01 June 2017 | Active |
Unit 1 Crossinglands Business Park, Salford Road, Aspley Guise, Milton Keynes, England, MK17 8HZ | Director | 01 November 2015 | Active |
Nuitsstr 49, 75173 Pforzheim, Germany, FOREIGN | Director | - | Active |
Vogesen-Allee 58 D-7530, Pforzheim, Germany, | Director | - | Active |
Forestadent Future Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110a, Upper Harlestone, Northampton, England, NN7 4EL |
Nature of control | : |
|
Mr Richard James Peters | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ |
Nature of control | : |
|
Mr Bernhard Foerster | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ |
Nature of control | : |
|
Mr Stefan Foerster | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ |
Nature of control | : |
|
Bernhard Foerster Gmbh | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Westliche Karl-Friedrich-Str. 151, Westliche Karl-Friedrich-Str. 151, 75172 Pforzheim, Germany, |
Nature of control | : |
|
Mr Rudolf Klaus Bernhard Beutter | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 1 Crossinglands Business Park, Salford Road, Milton Keynes, England, MK17 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2020-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-01-20 | Officers | Appoint person secretary company with name date. | Download |
2020-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-18 | Officers | Appoint person director company with name date. | Download |
2020-01-18 | Officers | Termination director company with name termination date. | Download |
2020-01-18 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.