FOREST NURSERY INVESTMENTS LIMITED - BURNTWOOD
Company Profile | Company Filings |
Overview
FOREST NURSERY INVESTMENTS LIMITED is a Private Limited Company from BURNTWOOD ENGLAND and has the status: Active.
FOREST NURSERY INVESTMENTS LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020400. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOREST NURSERY INVESTMENTS LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020400. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOREST NURSERY INVESTMENTS LIMITED - BURNTWOOD
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
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
ST MATTHEWS
BURNTWOOD
WS7 9QP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW IMAGE HOME IMPROVEMENTS LIMITED (until 06/09/2007)
NEW IMAGE HOME IMPROVEMENTS LIMITED (until 06/09/2007)
DUNMAR GROUP LIMITED (until 05/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW PETER MULLER | Jun 1975 | British | Director | 2017-10-06 | CURRENT |
MR MATTHEW DAVIES | Feb 1974 | British | Director | 2023-09-04 | CURRENT |
MS MARGARET RANDLES | Feb 1957 | British | Director | 2017-05-02 UNTIL 2023-09-04 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-06-23 UNTIL 2000-09-19 | RESIGNED | ||
JANET ELIZABETH FINNITY | British | Secretary | 2003-06-01 UNTIL 2007-09-10 | RESIGNED | |
MR PAUL MARTIN FOSTER | Dec 1957 | British | Secretary | 2000-09-19 UNTIL 2003-06-01 | RESIGNED |
MS CLARE ELIZABETH WILSON | Secretary | 2012-01-09 UNTIL 2017-05-02 | RESIGNED | ||
MR SIMON ANDREW IRONS | Nov 1962 | British | Director | 2017-05-02 UNTIL 2023-09-04 | RESIGNED |
MR DAVID MARK WINTERBOTHAM | Sep 1960 | British | Director | 2000-09-19 UNTIL 2007-09-10 | RESIGNED |
MRS CLARE ELIZABETH WILSON | Apr 1973 | British | Director | 2012-02-29 UNTIL 2017-07-18 | RESIGNED |
MRS CLARE ELIZABETH WILSON | Apr 1973 | British | Director | 2012-03-01 UNTIL 2012-03-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-06-23 UNTIL 2000-09-19 | RESIGNED | ||
MR ALAN JAMES PROTO | Feb 1967 | British | Director | 2007-09-10 UNTIL 2012-09-18 | RESIGNED |
MRS CLARE PHIZACKLEA | Sep 1961 | British | Director | 2017-05-02 UNTIL 2023-09-04 | RESIGNED |
MR PAUL MARTIN FOSTER | Dec 1957 | British | Director | 2000-09-19 UNTIL 2007-09-10 | RESIGNED |
MR DAVID HANCOCK | Jan 1967 | British | Director | 2012-12-03 UNTIL 2013-05-10 | RESIGNED |
MR CHARLES EGGLETON | May 1962 | British | Director | 2013-06-26 UNTIL 2017-09-29 | RESIGNED |
MR CHARLES EGGELSTON | May 1962 | British | Director | 2013-06-26 UNTIL 2013-06-26 | RESIGNED |
TLT SECRETARIES LIMITED | Corporate Secretary | 2007-09-10 UNTIL 2007-09-25 | RESIGNED | ||
NEXUS MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2007-09-25 UNTIL 2012-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cashew Holdings Limited | 2016-04-06 | Burntwood Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |