About

Registered Number: 05562589
Date of Incorporation: 13/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7, The Forum, Icknield Way, Tring, Herts, HP23 4JY,

 

Having been setup in 2005, Tring Forum Ltd have registered office in Tring. Currently we aren't aware of the number of employees at the the company. The companies directors are Beckley, Graham Anthony, Keats, Martin Mark, Richardson, John Richard, Webber, David Paul, Guttfield, Richard Frank, Olney, Josephine Rosalia Petronella Maria, Cawdell, Jeffrey, Olney, David William, Plato, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKLEY, Graham Anthony 18 May 2007 - 1
KEATS, Martin Mark 18 May 2007 - 1
RICHARDSON, John Richard 18 May 2007 - 1
WEBBER, David Paul 18 August 2017 - 1
CAWDELL, Jeffrey 31 December 2015 18 August 2017 1
OLNEY, David William 13 September 2005 18 May 2007 1
PLATO, Philip John 02 June 2015 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GUTTFIELD, Richard Frank 18 May 2007 13 January 2020 1
OLNEY, Josephine Rosalia Petronella Maria 13 September 2005 18 May 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 15 March 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 21 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 11 March 2016
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 23 November 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.