This company is commonly known as Forum Training Limited. The company was founded 54 years ago and was given the registration number 00975932. The firm's registered office is in LONDON. You can find them at Becket House, Lambeth Palace Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FORUM TRAINING LIMITED |
---|---|---|
Company Number | : | 00975932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, Lambeth Palace Road, London, England, SE1 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, Lambeth Palace Road, London, England, SE1 7EU | Director | 02 October 2023 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Secretary | 06 May 1998 | Active |
113 Torc Avenue, Tamworth, B77 3ER | Secretary | 03 June 1991 | Active |
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT | Secretary | 15 September 1992 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ | Secretary | 01 October 2007 | Active |
15 Stanford Grove, Halesowen, B63 1JG | Director | 21 May 2003 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Director | 06 May 1998 | Active |
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU | Director | 24 July 2015 | Active |
Worms Ash Farmhouse, Cockshutt Lane Dodford, Bromsgrove, B61 9AT | Director | - | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ | Director | 16 September 1992 | Active |
181 Longdon Road, Knowle, Solihull, B93 9HY | Director | 16 September 1992 | Active |
1a Church Walk, Stourport On Severn, DY13 0AL | Director | 16 September 1992 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 13 June 2012 | Active |
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT | Director | 15 September 1992 | Active |
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH | Director | - | Active |
Becket House, Lambeth Palace Road, London, England, SE1 7EU | Director | 28 August 2018 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ | Director | 18 August 2010 | Active |
Ashford Mill Ashford Bank, Claverley, Bridgnorth, WV5 7DY | Director | 16 September 1992 | Active |
Apartment 4, The Priory East Farleigh, Maidstone, ME15 0EX | Director | 15 September 1992 | Active |
29 Bowden Green, Droitwich, WR9 8WZ | Director | 01 May 2004 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcs, United Kingdom, DY13 9BZ | Director | 26 August 2014 | Active |
Thomas Vale Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-09 | Capital | Legacy. | Download |
2017-08-09 | Capital | Capital statement capital company with date currency figure. | Download |
2017-08-09 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.