FG INVESTMENTS LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
FG INVESTMENTS LIMITED is a Private Limited Company from KIDDERMINSTER and has the status: Active.
FG INVESTMENTS LIMITED was incorporated 26 years ago on 03/04/1998 and has the registered number: 03540159. The accounts status is FULL and accounts are next due on 30/09/2024.
FG INVESTMENTS LIMITED was incorporated 26 years ago on 03/04/1998 and has the registered number: 03540159. The accounts status is FULL and accounts are next due on 30/09/2024.
FG INVESTMENTS LIMITED - KIDDERMINSTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 288 HARTLEBURY TRADING ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY10 4JB
This Company Originates in : United Kingdom
Previous trading names include:
FOREST GARDEN (HOLDINGS) LIMITED (until 24/07/2008)
FOREST GARDEN (HOLDINGS) LIMITED (until 24/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JAMES WHATMORE | Secretary | 2022-03-09 | CURRENT | ||
MR JONATHAN HALFORD | Aug 1968 | British | Director | 2002-08-12 | CURRENT |
MR STEVEN JAMES WHATMORE | Aug 1989 | British | Director | 2022-03-09 | CURRENT |
MR MICHAEL ANDREW TIMMIS | Feb 1951 | British | Director | 1998-07-02 | CURRENT |
MR GUY CHARLES MICHAEL GRAINGER | Aug 1960 | British | Director | 2008-12-11 | CURRENT |
STEPHEN JOHN NORTHOVER | Aug 1952 | British | Secretary | 2007-12-21 UNTIL 2008-09-25 | RESIGNED |
MR JOHN FINLAY ALEXANDER KIRKPATRICK | Apr 1942 | British | Director | 1998-07-04 UNTIL 2003-01-31 | RESIGNED |
MR ALEXANDER MARTIN SEABORN | Secretary | 2015-09-28 UNTIL 2021-04-13 | RESIGNED | ||
MR NIGEL HENRY POYNER | Jul 1958 | British | Director | 1998-07-02 UNTIL 2000-07-05 | RESIGNED |
MR IAIN DONALD MACRITCHIE | Dec 1964 | British | Director | 2004-12-02 UNTIL 2006-03-31 | RESIGNED |
MICHAEL JOSEPH CHRISTIAN DERBYSHIRE | Sep 1947 | British | Director | 2001-11-01 UNTIL 2004-12-02 | RESIGNED |
MR JOHN FRANCIS BAILEY | Jun 1956 | British | Secretary | 1998-07-08 UNTIL 2001-09-26 | RESIGNED |
KENNETH EDMUND CARR | Oct 1948 | British | Secretary | 2001-10-02 UNTIL 2002-07-01 | RESIGNED |
GRAHAM LEONARD PRATT | Aug 1964 | British | Director | 2003-11-03 UNTIL 2004-03-12 | RESIGNED |
MRS SHEENA TYLER | Aug 1972 | Secretary | 2008-12-11 UNTIL 2014-10-26 | RESIGNED | |
MR BEN ANTHONY CHAPMAN | Secretary | 2021-04-13 UNTIL 2022-03-09 | RESIGNED | ||
MR IAN MICHAEL WILLIAMSON | Secretary | 2014-12-16 UNTIL 2015-09-28 | RESIGNED | ||
MICHAEL CHARLES SMITH | Apr 1961 | Secretary | 2002-07-01 UNTIL 2007-12-21 | RESIGNED | |
RICHARD CHARLES LISHMAN | Nov 1948 | British | Director | 1999-01-21 UNTIL 2001-09-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-04-03 UNTIL 1998-07-02 | RESIGNED | ||
MR DAVID LESLIE HUDD | Mar 1945 | British | Director | 1998-07-04 UNTIL 2001-12-31 | RESIGNED |
BARRY LEONARD ESPLEY | Jul 1957 | British | Director | 2002-02-20 UNTIL 2004-03-12 | RESIGNED |
MICHAEL DOWNES | Mar 1959 | British | Director | 2000-08-22 UNTIL 2001-08-31 | RESIGNED |
MR SIMON MARK ASHTON | Oct 1960 | British | Director | 2003-04-01 UNTIL 2006-05-16 | RESIGNED |
MR BEN ANTHONY CHAPMAN | Aug 1976 | British | Director | 2021-04-19 UNTIL 2022-03-09 | RESIGNED |
KENNETH EDMUND CARR | Oct 1948 | British | Director | 2002-02-20 UNTIL 2002-09-06 | RESIGNED |
PETER KEVIN BYTHEWAY | Jan 1960 | British | Director | 2002-02-20 UNTIL 2004-03-12 | RESIGNED |
MR JOHN FRANCIS BAILEY | Jun 1956 | British | Director | 1998-07-08 UNTIL 2001-09-26 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-04-03 UNTIL 1998-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forest Garden Group Limited | 2016-04-06 | Kidderminster | Ownership of shares 75 to 100 percent |