This company is commonly known as T.s. Forster & Sons Limited. The company was founded 118 years ago and was given the registration number 00087611. The firm's registered office is in MILTON KEYNES. You can find them at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks. This company's SIC code is 7499 - Non-trading company.
Name | : | T.S. FORSTER & SONS LIMITED |
---|---|---|
Company Number | : | 00087611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1906 |
End of financial year | : | 25 February 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW | Secretary | 22 March 2011 | Active |
Oak House, Coopers Green Lane, St. Albans, England, AL4 9HR | Director | 14 November 2011 | Active |
Luminar House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Corporate Director | 18 June 2010 | Active |
Barton End Priors Barton, Winchester, SO23 9QF | Secretary | 13 January 2000 | Active |
12 Prestwick Place, Kirkcaldy, KY2 6LG | Secretary | - | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Secretary | 14 May 1997 | Active |
12 Victoria Street, Dunstable, LU6 3BA | Secretary | 18 June 2004 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Secretary | 01 March 2007 | Active |
13 Moreton Road South, Round Green, Luton, LU2 0TL | Secretary | 24 December 2002 | Active |
6 Tilbury Road, East Haddon, Northampton, NN6 8BX | Secretary | 11 July 2000 | Active |
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW | Director | 22 March 2011 | Active |
Holly Tree House, Flecknoe, CV23 8AT | Director | 18 June 2004 | Active |
The Jungle, Madingley Road, Coton, Cambridge, CB23 7PH | Director | 18 December 2001 | Active |
11 Glebe Avenue, Enfield, EN2 8NZ | Director | 11 July 2000 | Active |
41 King Street, Luton, LU1 2DW | Director | 31 December 1998 | Active |
22 Mansionhouse Road, Edinburgh, EH9 2JD | Director | - | Active |
170 Long Meadow, Bedgrove, Aylesbury, HP21 7EB | Director | 18 June 2004 | Active |
12 Victoria Street, Dunstable, LU6 3BA | Director | 03 November 2006 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Director | 01 March 2007 | Active |
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS | Director | - | Active |
Newnham Hall, Poets Way, Newnham, Daventry, NN11 3HQ | Director | 11 July 2000 | Active |
Elm Grove, 36 Church Place, Upper Largo, KY8 6EH | Director | - | Active |
Stable Barn Hall Farm, Charwelton Road, Preston Capes, NN11 3TA | Director | 18 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2017-02-10 | Restoration | Restoration order of court. | Download |
2014-07-29 | Gazette | Gazette dissolved compulsary. | Download |
2014-04-15 | Gazette | Gazette notice compulsary. | Download |
2011-11-16 | Officers | Appoint person director company with name. | Download |
2011-11-16 | Officers | Termination director company with name. | Download |
2011-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-24 | Officers | Appoint person director company with name. | Download |
2011-03-24 | Officers | Appoint person secretary company with name. | Download |
2011-03-24 | Officers | Termination director company with name. | Download |
2011-03-24 | Officers | Termination secretary company with name. | Download |
2010-12-07 | Accounts | Accounts with accounts type full. | Download |
2010-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-21 | Officers | Termination director company with name. | Download |
2010-06-21 | Officers | Appoint corporate director company with name. | Download |
2009-12-04 | Accounts | Accounts with accounts type full. | Download |
2009-08-27 | Annual return | Legacy. | Download |
2008-12-19 | Accounts | Accounts with accounts type full. | Download |
2008-08-26 | Annual return | Legacy. | Download |
2007-12-20 | Accounts | Accounts with accounts type full. | Download |
2007-09-18 | Annual return | Legacy. | Download |
2007-03-27 | Officers | Legacy. | Download |
2007-03-13 | Officers | Legacy. | Download |
2007-01-03 | Accounts | Accounts with accounts type full. | Download |
2006-11-28 | Officers | Legacy. | Download |
2006-11-15 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.