About

Registered Number: 01974516
Date of Incorporation: 01/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Forest Road Resource Centre, Forest Road, Cinderford, Glos, GL14 2NR

 

Established in 1986, Forest Road Unemployed Community Resource Centre has its registered office in Cinderford, Glos, it's status at Companies House is "Active". The companies directors are Freshwater, Robert, Denning-kendall, Patricia, Elgar, Ernest Leslie, Elgar, Susan, Freshwater, Robert, Holder, Mark Daniel, Morgan, Christine Sarah Joyce, Stratford, Vanessa, Webb, Karen Hirshule, Atkin, John Sidney, Battye, David, Bonser, Patricia Ann, Bradley, Elaine, Brooking, Cheryl Louise, Brooking, Les, Byford, Max, Davies, Janella Grace, Davies, Kenneth, Day, Judith Mary, Follys, Leigh Frances, Freshwater, Robert, Furness, Stephen Patrick Langley, Green, James, Griffin, Ruth, Griffiths, Christine, Grosvenor, Nicholas Paul, Hopkins, Jayne, Keighley, Paul Frank, Lapington, Jane Ann, Louibond, Richard Ralph, Lusty, Edward Frank William, Marangon, Mary, Martin, Diana Elizabeth, Maughan, Michael, Mcdonagh, Sandra Marilyn, Morse, Nicola, Mulvaney, Rita Margaret Anne, Newton, Mary Kathleen, Osborne, Stuart Neil, Osborne, Stuart Neil, Phelps, Richard, Phillips, William, Ridler, Christine Susan, Robinson, Marion, Siriwardena, Wendy Jennifer, Sterry, Roger Anthony, Thomas, Michael, Vaughan, Clive, Weaving, Sara Stewart. We don't know the number of employees at Forest Road Unemployed Community Resource Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING-KENDALL, Patricia 21 January 2020 - 1
ELGAR, Ernest Leslie 17 November 2016 - 1
ELGAR, Susan 21 May 2012 - 1
FRESHWATER, Robert 26 February 2002 - 1
HOLDER, Mark Daniel 13 November 2017 - 1
MORGAN, Christine Sarah Joyce 14 August 2009 - 1
STRATFORD, Vanessa 04 May 2006 - 1
ATKIN, John Sidney N/A 10 January 1993 1
BATTYE, David 01 December 1992 19 December 1994 1
BONSER, Patricia Ann 26 February 2002 19 December 2007 1
BRADLEY, Elaine 13 December 1996 08 December 1997 1
BROOKING, Cheryl Louise 19 February 2008 01 December 2015 1
BROOKING, Les 02 October 2009 01 July 2011 1
BYFORD, Max 16 December 1998 11 October 1999 1
DAVIES, Janella Grace 08 December 1997 29 October 1998 1
DAVIES, Kenneth N/A 10 January 1993 1
DAY, Judith Mary 11 December 2000 26 February 2002 1
FOLLYS, Leigh Frances 06 September 2013 01 January 2016 1
FRESHWATER, Robert 22 December 1995 13 December 1999 1
FURNESS, Stephen Patrick Langley N/A 06 December 1993 1
GREEN, James N/A 13 December 1999 1
GRIFFIN, Ruth 21 May 2012 28 January 2016 1
GRIFFITHS, Christine 17 November 2009 15 October 2011 1
GROSVENOR, Nicholas Paul 16 December 1998 10 December 2000 1
HOPKINS, Jayne 16 December 1998 27 July 2000 1
KEIGHLEY, Paul Frank N/A 30 April 1998 1
LAPINGTON, Jane Ann 22 May 2002 06 January 2003 1
LOUIBOND, Richard Ralph 03 February 1997 08 December 1997 1
LUSTY, Edward Frank William 19 December 1994 13 December 1996 1
MARANGON, Mary 19 February 2008 01 June 2009 1
MARTIN, Diana Elizabeth N/A 19 December 1994 1
MAUGHAN, Michael N/A 10 January 1993 1
MCDONAGH, Sandra Marilyn 13 December 1999 26 February 2002 1
MORSE, Nicola N/A 06 December 1993 1
MULVANEY, Rita Margaret Anne 16 December 1998 02 July 1999 1
NEWTON, Mary Kathleen 19 February 2008 14 August 2009 1
OSBORNE, Stuart Neil 09 September 2013 06 October 2014 1
OSBORNE, Stuart Neil 06 September 2013 06 October 2014 1
PHELPS, Richard 13 December 1999 31 March 2000 1
PHILLIPS, William 14 August 2009 27 July 2010 1
RIDLER, Christine Susan 19 December 1994 08 December 1997 1
ROBINSON, Marion 04 May 2006 19 February 2008 1
SIRIWARDENA, Wendy Jennifer 19 February 2008 01 June 2009 1
STERRY, Roger Anthony 13 December 1996 26 February 2002 1
THOMAS, Michael 26 February 2002 06 April 2006 1
VAUGHAN, Clive N/A 16 April 2000 1
WEAVING, Sara Stewart 20 May 2003 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
FRESHWATER, Robert 14 August 2009 - 1
WEBB, Karen Hirshule 11 December 2000 29 April 2002 1

Filing History

Document Type Date
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 14 January 2020
PSC01 - N/A 24 December 2019
PSC01 - N/A 24 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 13 August 2016
TM01 - Termination of appointment of director 15 April 2016
CH01 - Change of particulars for director 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
TM01 - Termination of appointment of director 07 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 October 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 31 July 2010
AP01 - Appointment of director 25 May 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 14 January 2005
363s - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
RESOLUTIONS - N/A 13 February 1997
AA - Annual Accounts 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288 - N/A 29 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 03 January 1995
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
363s - Annual Return 10 January 1994
288 - N/A 10 January 1994
AA - Annual Accounts 10 January 1994
RESOLUTIONS - N/A 07 January 1994
CERTNM - Change of name certificate 06 January 1994
288 - N/A 14 December 1993
AA - Annual Accounts 03 December 1993
363a - Annual Return 11 November 1993
287 - Change in situation or address of Registered Office 31 October 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 13 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
363a - Annual Return 07 June 1991
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
287 - Change in situation or address of Registered Office 29 May 1991
GAZ1 - First notification of strike-off action in London Gazette 23 January 1990
DISS40 - Notice of striking-off action discontinued 18 January 1990
287 - Change in situation or address of Registered Office 18 January 1990
363 - Annual Return 18 January 1990
363 - Annual Return 15 April 1988
REREG(U) - N/A 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.