FORAY 414 LIMITED - SURREY


Company Profile Company Filings

Overview

FORAY 414 LIMITED is a Private Limited Company from SURREY ENGLAND and has the status: Active.
FORAY 414 LIMITED was incorporated 32 years ago on 08/04/1992 and has the registered number: 02704815. The accounts status is FULL and accounts are next due on 31/08/2024.

FORAY 414 LIMITED - SURREY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

ELITE HOUSE GUILDFORD ROAD
SURREY
ENGLAND
KT22 9UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON BONIFACE Secretary 2018-09-06 CURRENT
MR JOHN ANTHONY ROBINSON Jan 1971 British Director 2023-05-13 CURRENT
MR NEIL ANDREW VINCENT GREGOR MACGREGOR Apr 1955 British Director 2023-05-13 CURRENT
MRS LAURA WILCOCK Secretary 2015-09-28 UNTIL 2018-10-18 RESIGNED
GBOYEGA OBAFEMI Aug 1961 British Director 2007-11-15 UNTIL 2010-12-22 RESIGNED
MR STEVEN THOMAS MCDONALD May 1969 British Director 2013-04-10 UNTIL 2017-09-08 RESIGNED
MR IAN MURRAY MCCREERY May 1954 British Director 1999-01-08 UNTIL 1999-03-11 RESIGNED
ANDREW JUSTIN PADDOCK May 1965 British Director 2021-01-04 UNTIL 2023-05-13 RESIGNED
EMMA JANE MARSDEN Feb 1964 British Nominee Director 1992-04-08 UNTIL 1993-04-08 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Director 1992-04-08 UNTIL 1993-04-08 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Secretary 1992-04-08 UNTIL 1993-04-08 RESIGNED
MS AGNES MARY D'CRUZ Sep 1959 Malaysian Secretary 2009-02-04 UNTIL 2015-09-11 RESIGNED
DIONNE VELENZIA COOPER May 1970 American Secretary 2007-07-31 UNTIL 2009-02-04 RESIGNED
MR GARY CUST Dec 1953 British Secretary 1993-11-01 UNTIL 1998-06-24 RESIGNED
MR TERENCE JOHN HOLLIDGE Jul 1935 Secretary RESIGNED
GREGORY PAUL SMART Jan 1955 British Director RESIGNED
SARAH PARSONS Jan 1968 British Secretary 1998-07-06 UNTIL 1999-01-08 RESIGNED
MR ROBERT SLOSS Secretary 2015-09-28 UNTIL 2018-09-06 RESIGNED
MR MICHAEL FREDERICK SOLOSY Sep 1950 British Secretary 1998-06-24 UNTIL 1998-07-03 RESIGNED
KEVIN TURNER WILLIAMS May 1951 American Secretary 2005-10-17 UNTIL 2007-07-31 RESIGNED
RONALD JAMES CROMAR Aug 1960 British Secretary 1999-01-08 UNTIL 1999-03-11 RESIGNED
MURIEL MAKHARINE French Secretary 1999-03-11 UNTIL 2005-10-17 RESIGNED
ERIC NOEL WITT Nov 1965 American Director 1999-03-19 UNTIL 2000-06-30 RESIGNED
MR JOHAN CHRISTIAAN LAMPRECHT KRUGER Nov 1948 British Director 1993-04-07 UNTIL 1993-11-01 RESIGNED
NORDINE BENZAKOUR Sep 1974 French Director 2016-08-22 UNTIL 2023-05-13 RESIGNED
MR ANTHONY BRENNAN Oct 1966 British Director 2014-04-25 UNTIL 2016-08-22 RESIGNED
HALSEY MOON COOK Nov 1962 American Director 2000-08-01 UNTIL 2002-07-16 RESIGNED
RONALD JAMES CROMAR Aug 1960 British Director 1999-01-08 UNTIL 1999-03-11 RESIGNED
MR GARY CUST Dec 1953 British Director 1993-11-01 UNTIL 1998-06-24 RESIGNED
DIDIER GENOIS Jun 1969 French Director 2016-08-22 UNTIL 2023-05-13 RESIGNED
MR ARCHIBALD ZIWANEMOYO HUNGWE Oct 1973 British Director 2017-10-31 UNTIL 2021-01-04 RESIGNED
MR HABIB HUSSAIN Jul 1963 British Director 2003-06-24 UNTIL 2013-04-10 RESIGNED
MR RICHARD HILTON JONES Apr 1964 British Director 2013-11-22 UNTIL 2017-10-20 RESIGNED
MR RICHARD HILTON JONES Apr 1964 British Director 2006-07-12 UNTIL 2007-11-15 RESIGNED
DAVID GEORGE APPEL Jan 1956 American Director 2002-07-16 UNTIL 2006-07-12 RESIGNED
JOHN THOMAS LEINGANG Jun 1942 American Director 1993-11-01 UNTIL 1998-06-24 RESIGNED
MR LINDSAY ERIC HARVEY Jun 1953 British Director 2014-04-25 UNTIL 2016-08-22 RESIGNED
MURIEL MAKHARINE French Director 1999-03-11 UNTIL 2006-07-19 RESIGNED
MR KENNETH ANDREW MACNAUGHTON Apr 1965 British Director 1998-06-24 UNTIL 1999-01-08 RESIGNED
MR JAMES MICHAEL WHELAN Mar 1959 Irish Director 2010-12-22 UNTIL 2013-11-20 RESIGNED
WILLIAM FRANCIS STRIEBE Dec 1950 American Director 1999-03-11 UNTIL 2002-07-16 RESIGNED
MR MICHAEL FREDERICK SOLOSY Sep 1950 British Director 1998-06-24 UNTIL 1998-07-03 RESIGNED
PIERRE YVES ROLLET Mar 1966 French Director 2000-08-01 UNTIL 2003-06-24 RESIGNED
SARAH PARSONS Jan 1968 British Director 1998-07-06 UNTIL 1999-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Matlock Holdings Ltd 2019-05-07 Ashford   Middlesex Ownership of shares 75 to 100 percent
United Technologies Holdings Limited 2017-04-28 - 2019-05-07 Ashford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVANS LIFTS,LIMITED LONDON ... DORMANT 99999 - Dormant Company
CARRIER TRANSCONTINENTAL COMPANY LIMITED LEATHERHEAD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ADDISON LEE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 49320 - Taxi operation
COLEBROOK MANAGEMENT LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
CARRIER HOLDINGS LIMITED IND EST ROBOROUGH Dissolved... FULL 46900 - Non-specialised wholesale trade
BRITANNIA LIFT SERVICES (U.K.) LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company
CARRIER PENSION TRUSTEE LIMITED LEATHERHEAD ENGLAND Active DORMANT 65300 - Pension funding
TOSHIBA CARRIER UK LTD. PLYMOUTH Active FULL 43220 - Plumbing, heat and air-conditioning installation
ECOIGO LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CARRIER CONTROLS LIMITED SURREY ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
BLUEBACK LIMITED LONDON ENGLAND Active DORMANT 49320 - Taxi operation
ADDISON LEE SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 49320 - Taxi operation
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
HOWDEN COMPRESSORS LIMITED RENFREW SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
RJ CROMAR LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 70221 - Financial management
TEXOL GASGEN LTD GLASGOW SCOTLAND Dissolved... MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
CTEC (SCOTLAND) LTD JOHNSTONE Active UNAUDITED ABRIDGED 85600 - Educational support services
PYPER LENDING LTD GLASGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FORAY 414 LIMITED 2021-08-24 30-11-2020 £4,621,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRIER PENSION TRUSTEE LIMITED LEATHERHEAD ENGLAND Active DORMANT 65300 - Pension funding
CISILION LIMITED LEATHERHEAD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
AUTOMATED LOGIC LIMITED SURREY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CARRIER CONTROLS LIMITED SURREY ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CISILION (GROUP) LIMITED LEATHERHEAD UNITED KINGDOM Active GROUP 62090 - Other information technology service activities