About

Registered Number: 02819088
Date of Incorporation: 13/05/1993 (31 years ago)
Company Status: Active
Registered Address: 1st Floor Technology House, 48-54 Goldsworth Road, Woking, GU21 6LE,

 

Founded in 1993, Egger Forestry Ltd are based in Woking, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINLECHNER, Bernd 15 July 2003 - 1
YERBURY, Michael David 01 May 2020 - 1
DOTLINGER, Simon 04 December 2001 30 April 2009 1
EGGER, Michael 15 May 1993 03 October 2006 1
GARDNER, David Leslie 13 May 1993 01 August 1999 1
PATERSON, John Waugh 01 October 2010 01 May 2020 1
WEBSTER, Barrie 01 August 1999 12 June 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD01 - Change of registered office address 22 June 2020
PSC02 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 05 May 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 17 January 2014
CERTNM - Change of name certificate 02 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 16 January 2012
AUD - Auditor's letter of resignation 10 January 2012
AUD - Auditor's letter of resignation 30 December 2011
AUD - Auditor's letter of resignation 22 December 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 15 August 2008
353 - Register of members 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
MISC - Miscellaneous document 20 March 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 29 July 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 17 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 06 August 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
AA - Annual Accounts 20 February 1998
363a - Annual Return 20 July 1997
353 - Register of members 20 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 05 January 1996
363a - Annual Return 25 July 1995
363(353) - N/A 25 July 1995
363(190) - N/A 25 July 1995
287 - Change in situation or address of Registered Office 08 June 1995
AA - Annual Accounts 15 December 1994
DISS40 - Notice of striking-off action discontinued 13 December 1994
363s - Annual Return 12 December 1994
GAZ1 - First notification of strike-off action in London Gazette 15 November 1994
288 - N/A 14 March 1994
288 - N/A 31 January 1994
RESOLUTIONS - N/A 15 December 1993
288 - N/A 15 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1993
NEWINC - New incorporation documents 13 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.