Forest Environmental Ltd was established in 1993, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOIX, Raimon | 22 April 2005 | - | 1 |
TUTTY, Glenn Nicholas | 12 November 2014 | - | 1 |
GRIFFIN, Pamela Joan | 22 December 1993 | 01 January 1998 | 1 |
WATSON, James Anthony | 30 June 1999 | 31 October 2008 | 1 |
WATSON, Peter | 09 October 1995 | 01 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTWOOD, Katie Louise Joanne | 05 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2019 | |
AM23 - N/A | 23 May 2019 | |
AM10 - N/A | 10 January 2019 | |
AM06 - N/A | 07 January 2019 | |
AM03 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 12 June 2018 | |
AM01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CH01 - Change of particulars for director | 24 March 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 06 October 2015 | |
CH01 - Change of particulars for director | 14 August 2015 | |
CH03 - Change of particulars for secretary | 14 August 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 25 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 06 October 2013 | |
CH01 - Change of particulars for director | 06 October 2013 | |
CH01 - Change of particulars for director | 06 October 2013 | |
CH03 - Change of particulars for secretary | 06 October 2013 | |
SH01 - Return of Allotment of shares | 06 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 24 November 2008 | |
363a - Annual Return | 22 October 2008 | |
RESOLUTIONS - N/A | 20 October 2008 | |
123 - Notice of increase in nominal capital | 20 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 October 2008 | |
AA - Annual Accounts | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
169 - Return by a company purchasing its own shares | 08 November 2007 | |
169 - Return by a company purchasing its own shares | 08 November 2007 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 05 October 2005 | |
RESOLUTIONS - N/A | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
363s - Annual Return | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 May 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 21 October 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 28 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2002 | |
287 - Change in situation or address of Registered Office | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
RESOLUTIONS - N/A | 21 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2001 | |
123 - Notice of increase in nominal capital | 21 December 2001 | |
RESOLUTIONS - N/A | 02 November 2001 | |
287 - Change in situation or address of Registered Office | 02 November 2001 | |
363s - Annual Return | 02 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2001 | |
123 - Notice of increase in nominal capital | 02 November 2001 | |
AA - Annual Accounts | 08 October 2001 | |
AA - Annual Accounts | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
363s - Annual Return | 06 October 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
363s - Annual Return | 07 October 1998 | |
287 - Change in situation or address of Registered Office | 07 October 1998 | |
AA - Annual Accounts | 17 September 1998 | |
AA - Annual Accounts | 17 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 20 January 1998 | |
363s - Annual Return | 24 October 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
MEM/ARTS - N/A | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
AA - Annual Accounts | 09 January 1997 | |
AA - Annual Accounts | 22 December 1996 | |
363a - Annual Return | 17 October 1996 | |
CERTNM - Change of name certificate | 28 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 April 1996 | |
288 - N/A | 17 November 1995 | |
395 - Particulars of a mortgage or charge | 15 November 1995 | |
363x - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 09 October 1995 | |
MEM/ARTS - N/A | 24 August 1995 | |
CERTNM - Change of name certificate | 28 July 1995 | |
363x - Annual Return | 29 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1994 | |
CERTNM - Change of name certificate | 18 January 1994 | |
CERTNM - Change of name certificate | 18 January 1994 | |
287 - Change in situation or address of Registered Office | 16 January 1994 | |
288 - N/A | 16 January 1994 | |
288 - N/A | 16 January 1994 | |
NEWINC - New incorporation documents | 06 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2010 | Outstanding |
N/A |
Legal charge | 29 May 2002 | Outstanding |
N/A |
Debenture | 21 May 2002 | Outstanding |
N/A |
Mortgage debenture | 07 December 1999 | Fully Satisfied |
N/A |
Debenture | 10 November 1995 | Fully Satisfied |
N/A |