About

Registered Number: 05558392
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: SCANLANS PROPERTY MANAGEMENT LLP, 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY,

 

Based in Manchester, The Forge Mold Management Company Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The Forge Mold Management Company Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Arthur David 16 February 2015 - 1
TAYLOR, Wayne 17 March 2015 - 1
GANDER, Neil Stuart 19 March 2007 01 September 2014 1
JONES, Robert William 19 March 2007 04 September 2015 1
MARTIN, Alexander 19 March 2007 20 July 2020 1
PRICE, Philip Anthony 19 March 2007 01 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 19 September 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 September 2011
CH04 - Change of particulars for corporate secretary 28 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 11 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 August 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
MEM/ARTS - N/A 12 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
MEM/ARTS - N/A 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
CERTNM - Change of name certificate 28 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.