About

Registered Number: 02427258
Date of Incorporation: 28/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 2c Bakers Avenue, Walthamstow, London, E17 9AW

 

Forest Recycling Project Ltd was founded on 28 September 1989 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Thomas James 04 December 2017 - 1
HUGHES, Nicola 01 February 2017 - 1
MCDOUGALL, Eleanor 15 March 2019 - 1
ALLAN, Sarah 28 November 2016 08 March 2018 1
BLAKE, Michael 15 March 2019 01 December 2019 1
CAMPBELL, Marietta 17 October 2006 25 October 2007 1
CHAMPNESS, Eleanor 04 November 2003 25 June 2004 1
CHESSUN, Berverley Ann N/A 18 April 2006 1
CRADDOCK, James Michael N/A 25 September 2003 1
DALLAS-CHILDS, Robin 16 January 2013 28 November 2016 1
FIELDER, Jim 21 April 2015 07 December 2015 1
GILLHAM, Roger 04 November 2003 21 November 2012 1
HAFFERN, Michele Aimee 25 October 2007 18 November 2015 1
JABLONSKI, Christopher Zenon N/A 30 April 2006 1
KELLY, Eleanor 04 November 2003 01 September 2004 1
LAMBERT, Stephen William 25 October 2007 02 May 2017 1
LEVY, Scott 01 February 2017 01 December 2019 1
LISKER, Lisa Judith N/A 04 July 2000 1
LOPEZ-REAL, Juliet Victoria 26 March 2014 06 December 2017 1
LUCKMAN, Rosemary Margaret Ann N/A 20 October 1993 1
LUMLEY, Benedict 21 November 2012 28 November 2016 1
MCKEAGUE, Matthew 21 May 2009 10 April 2015 1
PATEL, Rikesh 28 November 2016 15 September 2017 1
RITTER, Sonia 14 October 1993 04 July 2003 1
RUDD, Akison 09 October 2008 09 October 2008 1
RUNECKLES, Ian Trevor N/A 18 April 2005 1
STUBBINGS, Judith Anne 04 July 2000 09 October 2008 1
TOWERS, Catherine Louise N/A 14 June 1998 1
WALKER, Charlotte Rose 11 December 2006 31 December 2009 1
WEBSTER, Mark 04 November 2003 05 July 2006 1
WINYARD, Jo Camilla 08 March 2018 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
FOX, Thomas James 08 March 2018 - 1
LAMBERT, Stephen William 31 December 2011 19 November 2014 1
MURRAY-JOHNSON, Sue 23 October 2017 08 March 2018 1
REYNOLDS, Alison Myra 19 November 2014 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
AP01 - Appointment of director 22 April 2019
CH03 - Change of particulars for secretary 24 March 2019
CS01 - N/A 24 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP03 - Appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
AP01 - Appointment of director 14 January 2018
AP01 - Appointment of director 14 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 19 December 2017
AP03 - Appointment of secretary 24 October 2017
TM01 - Termination of appointment of director 15 September 2017
TM02 - Termination of appointment of secretary 15 September 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 21 October 2014
CH01 - Change of particulars for director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
RESOLUTIONS - N/A 05 February 2013
CC04 - Statement of companies objects 05 February 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 19 March 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
RESOLUTIONS - N/A 06 November 2006
MEM/ARTS - N/A 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
MISC - Miscellaneous document 20 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 27 September 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 07 September 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 01 November 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 30 January 1992
288 - N/A 18 June 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 21 August 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
RESOLUTIONS - N/A 11 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1990
NEWINC - New incorporation documents 28 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.