About

Registered Number: 01392996
Date of Incorporation: 09/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5c, Gp Centre,, Yeoman Road, Ringwood, Hampshire, BH24 3FF,

 

Having been setup in 1978, Foresolutions Ltd has its registered office in Ringwood in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 11 directors listed as Foster, John, Ross, Thomas Mathew, Williams, Nathan Keith, Buckley, Sharon Emma, Chapman, Gerald Alan, Daniels, Russell James, Davies, Clifford Roy, Chapman, Gerald Alan, Foden, David William, Quigley, Thomas Anthony, Searle, Richard David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, John 29 May 2020 - 1
ROSS, Thomas Mathew 11 December 2012 - 1
WILLIAMS, Nathan Keith 29 May 2020 - 1
CHAPMAN, Gerald Alan N/A 14 July 1992 1
FODEN, David William N/A 14 July 1992 1
QUIGLEY, Thomas Anthony N/A 02 June 1998 1
SEARLE, Richard David 01 June 1998 02 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Sharon Emma 30 September 2005 12 June 2006 1
CHAPMAN, Gerald Alan N/A 14 July 1992 1
DANIELS, Russell James 12 June 2006 11 December 2012 1
DAVIES, Clifford Roy 14 July 1992 02 June 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 May 2020
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 17 March 2019
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 30 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 May 2018
MR01 - N/A 04 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 17 May 2015
MR04 - N/A 24 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 May 2014
AA01 - Change of accounting reference date 21 June 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 31 May 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AD01 - Change of registered office address 20 December 2012
AP01 - Appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 23 April 2010
RESOLUTIONS - N/A 16 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2007
353 - Register of members 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
AA - Annual Accounts 10 May 2007
CERTNM - Change of name certificate 21 February 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 May 2005
225 - Change of Accounting Reference Date 13 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 05 July 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 11 June 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 17 February 1999
288b - Notice of resignation of directors or secretaries 03 July 1998
363s - Annual Return 25 June 1998
CERTNM - Change of name certificate 04 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
AA - Annual Accounts 16 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 16 July 1997
363s - Annual Return 09 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1996
395 - Particulars of a mortgage or charge 12 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
AA - Annual Accounts 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 19 August 1994
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 12 June 1993
363s - Annual Return 12 May 1993
288 - N/A 12 May 1993
AUD - Auditor's letter of resignation 21 January 1993
363b - Annual Return 29 May 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 1992
AA - Annual Accounts 02 February 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 28 January 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 16 January 1991
288 - N/A 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 01 March 1989
123 - Notice of increase in nominal capital 15 November 1988
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
PUC 2 - N/A 29 September 1988
PUC 2 - N/A 29 September 1988
288 - N/A 21 June 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
NEWINC - New incorporation documents 09 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

Debenture 16 January 2013 Fully Satisfied

N/A

Debenture 27 March 2009 Fully Satisfied

N/A

Debenture 08 September 1995 Fully Satisfied

N/A

Charge & negative pledge 31 August 1995 Fully Satisfied

N/A

Credit agreement 04 June 1993 Fully Satisfied

N/A

Charge 24 January 1992 Fully Satisfied

N/A

Charge 24 January 1992 Fully Satisfied

N/A

Collateral debenture 24 January 1992 Fully Satisfied

N/A

Marine mortgage 11 June 1985 Fully Satisfied

N/A

Charge 29 November 1984 Fully Satisfied

N/A

Deposit of deeds 28 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.