FORSYTH ENTERPRISE CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FORSYTH ENTERPRISE CENTRE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FORSYTH ENTERPRISE CENTRE LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: 03955520. The accounts status is FULL.
FORSYTH ENTERPRISE CENTRE LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: 03955520. The accounts status is FULL.
FORSYTH ENTERPRISE CENTRE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
6TH FLOOR,
LONDON
W2 6BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHEFFIELD UNITED (ENTERPRISES) LIMITED (until 25/08/2011)
SHEFFIELD UNITED (ENTERPRISES) LIMITED (until 25/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2022 | 14/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2014-09-01 | CURRENT |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2000-04-28 UNTIL 2001-03-05 | RESIGNED |
MARK THOMAS FENOUGHTY | Jan 1970 | British | Secretary | 2003-07-21 UNTIL 2007-06-06 | RESIGNED |
MR DAVID HARROP | Secretary | 2010-07-29 UNTIL 2011-09-29 | RESIGNED | ||
MR SIMON CAPPER | Jan 1966 | British | Secretary | 2007-06-06 UNTIL 2010-09-01 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2000-03-24 UNTIL 2000-04-28 | RESIGNED | ||
MR ANDREW JAMES LAVER | Jun 1966 | British | Director | 2000-04-28 UNTIL 2004-12-21 | RESIGNED |
JOHN ROBERT SPENCER | Jun 1958 | British | Director | 2014-03-07 UNTIL 2014-09-05 | RESIGNED |
JASON ROCKETT | Sep 1969 | British | Director | 2005-11-01 UNTIL 2009-12-01 | RESIGNED |
MR TERENCE JAMES ROBINSON | Mar 1944 | British | Director | 2005-08-05 UNTIL 2009-12-18 | RESIGNED |
MR MICHAEL ATKINSON MANNING | Oct 1948 | British | Secretary | 2000-04-28 UNTIL 2003-07-21 | RESIGNED |
MR SAEED REHMAN | Sep 1976 | British | Director | 2006-08-08 UNTIL 2011-08-31 | RESIGNED |
MR SCOTT RICHARD MCCABE | May 1975 | British | Director | 2004-10-26 UNTIL 2014-03-07 | RESIGNED |
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2011-06-29 UNTIL 2014-03-07 | RESIGNED | ||
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2014-03-07 UNTIL 2019-10-28 | RESIGNED |
MR DAVID ANTHONY HARROP | Apr 1970 | British | Director | 2010-07-29 UNTIL 2011-09-29 | RESIGNED |
MR DAVID PAUL ANDREW HALL | May 1970 | British | Director | 2011-06-10 UNTIL 2014-03-07 | RESIGNED |
MARK THOMAS FENOUGHTY | Jan 1970 | British | Director | 2003-07-21 UNTIL 2007-06-06 | RESIGNED |
RICHARD EDWARD COWLEY | May 1949 | British | Director | 2002-09-02 UNTIL 2004-02-18 | RESIGNED |
MR SIMON CAPPER | Jan 1966 | British | Director | 2007-06-06 UNTIL 2010-09-01 | RESIGNED |
MR TREVOR BIRCH | Feb 1958 | British | Director | 2009-12-01 UNTIL 2011-05-10 | RESIGNED |
ALAN MAXWELL BAMFORD | May 1936 | British | Director | 2001-03-05 UNTIL 2005-08-05 | RESIGNED |
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2011-06-10 UNTIL 2014-03-07 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-24 UNTIL 2000-04-28 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-03-24 UNTIL 2000-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwg Plc | 2016-12-19 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Regus Plc | 2016-10-31 - 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Group Limited | 2016-04-06 - 2016-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |