About

Registered Number: 07557852
Date of Incorporation: 09/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Rheola House Belle Vue Centre, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

 

Forest Voluntary Action Forum was founded on 09 March 2011 and are based in Cinderford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Christopher James, Bosticco, Eddie, Davis, Richard Vaughan, Gault, Jonathan James Leslie, Phelps, Sidney Robert Oliver, Walker, Christopher, Fretter, Timothy George, Baynham, Frank, Daniels, Isobel Mary, Davies, Brian, English-penfold, Pippa, Foxall, Bev, Gore, Alan David, Harrison, Todd, Hobman, Bernard William, Holbrook, Vanessa Natasha, Parsons, Edward Michael, Dr, Teague, Shirley, Tiley, John, Tyler, Andrew James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTICCO, Eddie 05 December 2018 - 1
DAVIS, Richard Vaughan 08 September 2015 - 1
GAULT, Jonathan James Leslie 27 March 2019 - 1
PHELPS, Sidney Robert Oliver 09 June 2015 - 1
WALKER, Christopher 04 December 2019 - 1
BAYNHAM, Frank 09 March 2011 24 June 2013 1
DANIELS, Isobel Mary 09 March 2011 10 November 2017 1
DAVIES, Brian 05 September 2017 02 February 2019 1
ENGLISH-PENFOLD, Pippa 05 March 2014 01 December 2016 1
FOXALL, Bev 05 December 2017 15 November 2019 1
GORE, Alan David 09 March 2011 07 August 2014 1
HARRISON, Todd 05 December 2017 27 January 2020 1
HOBMAN, Bernard William 09 March 2011 15 November 2019 1
HOLBROOK, Vanessa Natasha 09 June 2015 15 November 2019 1
PARSONS, Edward Michael, Dr 21 December 2016 01 December 2017 1
TEAGUE, Shirley 14 December 2011 05 March 2014 1
TILEY, John 19 June 2018 19 November 2019 1
TYLER, Andrew James 06 March 2013 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christopher James 21 December 2016 - 1
FRETTER, Timothy George 09 March 2011 21 December 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 10 March 2017
AP03 - Appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 11 August 2014
RP04 - N/A 16 April 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 06 September 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 02 February 2012
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.