About

Registered Number: 02940660
Date of Incorporation: 20/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 23 Middleton Road, Bucknell, Bicester, OX27 7LZ,

 

Forster Ecospace Ltd was registered on 20 June 1994 and has its registered office in Bicester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUERAUER, Wolfgang 01 May 2018 - 1
NEUNTEIBL, Robert 01 February 1998 12 February 2010 1
PHILLIPS, Jerome Charles 23 June 1994 30 June 2001 1
RYAN, Richard James 01 February 1998 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WOGINGER, Doris 08 July 2019 - 1
JONES, Karen 01 August 2016 05 July 2019 1
NEWMAN, Georgina Ann 01 February 1998 21 October 2003 1
WILLIAMS, Peter James 22 October 2003 29 July 2016 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 13 February 2020
PARENT_ACC - N/A 13 February 2020
GUARANTEE2 - N/A 13 February 2020
GUARANTEE2 - N/A 14 January 2020
AGREEMENT2 - N/A 14 January 2020
AD01 - Change of registered office address 30 December 2019
AD01 - Change of registered office address 20 December 2019
AD01 - Change of registered office address 20 December 2019
AP03 - Appointment of secretary 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
CS01 - N/A 05 June 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 14 December 2018
PARENT_ACC - N/A 14 December 2018
AGREEMENT2 - N/A 14 December 2018
GUARANTEE2 - N/A 14 December 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 31 January 2018
PARENT_ACC - N/A 19 January 2018
AGREEMENT2 - N/A 19 January 2018
GUARANTEE2 - N/A 19 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 January 2017
PARENT_ACC - N/A 16 January 2017
AGREEMENT2 - N/A 16 January 2017
GUARANTEE2 - N/A 16 January 2017
AP03 - Appointment of secretary 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 February 2016
AGREEMENT2 - N/A 11 February 2016
PARENT_ACC - N/A 11 January 2016
GUARANTEE2 - N/A 11 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation 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 October 1997
363s - Annual Return 26 June 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
AUD - Auditor's letter of resignation 16 April 1997
CERTNM - Change of name certificate 08 April 1997
AUD - Auditor's letter of resignation 07 April 1997
AA - Annual Accounts 05 December 1996
287 - Change in situation or address of Registered Office 24 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 27 June 1995
RESOLUTIONS - N/A 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
MEM/ARTS - N/A 01 September 1994
CERTNM - Change of name certificate 26 August 1994
123 - Notice of increase in nominal capital 24 August 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
287 - Change in situation or address of Registered Office 27 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
NEWINC - New incorporation documents 20 June 1994

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.