About

Registered Number: 04499629
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: E.J.MORRIS & CO, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire, TF11 8RP

 

Established in 2002, The 101 Forward Control Club & Register Ltd has its registered office in Shropshire, it has a status of "Active". Morris, Christopher, Morris, Christopher, Parsons, Darren John, Sellers, John Patrick Walter, Astbury, Rupert Clifford, Burns, James William, Hill Cottingham, Roger, Nunn, Brian William, Steer, Peter Alan, Taylor, Stephen Marklew, Acres, Geoffrey Michael, Dr, Beadle, John Graham, Bourne, Sandra Elizabeth, Davies, Christopher Dominic Stephan, Elwin, David Michael, Hallam, Robert Anthony, Jessop, David, Steer, Peter Alan, Taylor, Stephen Marklew, Woods, Thomas Stanley are the current directors of The 101 Forward Control Club & Register Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Christopher 14 April 2015 - 1
PARSONS, Darren John 31 July 2002 - 1
SELLERS, John Patrick Walter 18 January 2012 - 1
ACRES, Geoffrey Michael, Dr 31 July 2002 01 September 2003 1
BEADLE, John Graham 29 October 2011 25 October 2014 1
BOURNE, Sandra Elizabeth 31 July 2002 20 November 2004 1
DAVIES, Christopher Dominic Stephan 31 July 2002 04 October 2003 1
ELWIN, David Michael 04 October 2003 13 February 2006 1
HALLAM, Robert Anthony 29 October 2011 26 October 2013 1
JESSOP, David 04 October 2003 20 November 2004 1
STEER, Peter Alan 22 February 2013 25 October 2014 1
TAYLOR, Stephen Marklew 13 February 2006 29 October 2011 1
WOODS, Thomas Stanley 08 December 2007 29 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Christopher 12 April 2015 - 1
ASTBURY, Rupert Clifford 08 December 2007 16 July 2011 1
BURNS, James William 31 July 2002 05 September 2002 1
HILL COTTINGHAM, Roger 09 September 2002 08 December 2007 1
NUNN, Brian William 25 October 2014 12 April 2015 1
STEER, Peter Alan 29 October 2011 25 October 2014 1
TAYLOR, Stephen Marklew 16 July 2011 28 October 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 01 January 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 15 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 12 April 2015
AA - Annual Accounts 13 December 2014
AP01 - Appointment of director 23 November 2014
AP03 - Appointment of secretary 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
TM02 - Termination of appointment of secretary 23 November 2014
CH03 - Change of particulars for secretary 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AD01 - Change of registered office address 06 September 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 27 July 2014
CH03 - Change of particulars for secretary 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 19 March 2014
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 10 August 2013
AD01 - Change of registered office address 28 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AR01 - Annual Return 05 October 2011
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
MEM/ARTS - N/A 14 December 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 25 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 20 September 2006
RESOLUTIONS - N/A 15 May 2006
MEM/ARTS - N/A 15 May 2006
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.