FORRES LLC

Register to unlock more data on OkredoRegister

FORRES LLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026145

Incorporation date

25/07/2005

Size

Group

Classification

-

Contacts

Registered address

Registered address

C/O The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801Copy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon28/02/2017
Closure of UK establishment(s) BR008330 and overseas company FC026145 on 2016-12-09
dot icon24/03/2015
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2015
Group of companies' accounts made up to 2013-12-31
dot icon23/03/2015
Group of companies' accounts made up to 2012-12-31
dot icon23/03/2015
Group of companies' accounts made up to 2011-12-31
dot icon26/02/2015
Previous accounting period extended from 2014-12-15 to 2014-12-31
dot icon24/03/2014
Appointment of a director
dot icon19/03/2014
Appointment of a director
dot icon24/01/2014
Accounts made up to 2009-12-15
dot icon24/01/2014
Accounts made up to 2008-12-15
dot icon24/01/2014
Accounts made up to 2007-12-15
dot icon16/10/2013
Termination of appointment of Mark Allen as a director
dot icon16/05/2011
Director's details changed for Mark Anthony Allen on 2008-02-01
dot icon05/04/2011
Termination of appointment of Michael Rinzler as secretary
dot icon08/10/2009
Termination of appointment of Stephen Davies as a director
dot icon17/02/2009
Appointment terminated secretary nola brown
dot icon05/03/2008
Director appointed mark allen
dot icon05/03/2008
Appointment terminated director dermot mcdonogh
dot icon05/03/2008
Oversea company change of directors or secretary or of their particulars.
dot icon05/01/2007
Accounting reference date shortened from 31/12/06 to 15/12/06
dot icon04/01/2007
BR008330 par terminated 15/12/06 higgins christopher bernard
dot icon04/01/2007
BR008330 pa terminated 15/12/06 horridge alastair giles spencer
dot icon04/01/2007
BR008330 par terminated 15/12/06 merriman ian michael
dot icon04/01/2007
BR008330 par terminated 15/12/06 pereira vivian ambrose
dot icon04/01/2007
BR008330 par terminated 15/12/06 pluck martin james
dot icon04/01/2007
Dir resigned 18/12/06 charnley james robert
dot icon04/01/2007
Dir resigned 18/12/06 hugo david johan
dot icon04/01/2007
Dir resigned 15/12/06 pluck martin james
dot icon04/01/2007
Dir resigned 15/12/06 pereira vivian ambrose
dot icon04/01/2007
Dir resigned 15/12/06 merriman ian michael
dot icon04/01/2007
Dir resigned 15/12/06 horridge alastair giles spencer
dot icon04/01/2007
Dir resigned 15/12/06 higgins christopher bernard
dot icon04/01/2007
Sec appointed 18/12/06 rinzler michael franklin service address 133 fleet street london
dot icon04/01/2007
Dir appointed 15/12/06 charnley james robert service address 133 fleet street london
dot icon04/01/2007
Dir appointed 18/12/06 davies stephen service address 133 fleet street london
dot icon04/01/2007
Dir appointed 15/12/06 hugo david johan service address 133 fleet street london
dot icon04/01/2007
Sec appointed 18/12/06 brown nola jean service address 133 fleet street london
dot icon04/01/2007
BR008330 pa terminated 15/12/06 royal bank of scotland PLC
dot icon04/01/2007
BR008330 address change 15/12/06 135 bishopsgate london EC2M 3UR
dot icon04/01/2007
Dir appointed 18/12/06 mcdonogh dermot william service address 133 fleet street london
dot icon08/11/2006
BR008330 pa appointed 13/09/06 horridge alastair giles spencer 94 lauderdale mansions lauderdale road london W9 1NF
dot icon02/11/2006
BR008330 pa terminated 31/08/06 vanstone david paul
dot icon11/10/2006
Dir resigned 31/08/06 vanstone david paul
dot icon11/10/2006
Dir appointed 13/09/06 horridge alastair giles spencer lauderdale road london
dot icon12/09/2006
Accounts made up to 2005-12-31
dot icon15/06/2006
Accounting reference date shortened from 24/08/06 to 31/12/05
dot icon31/05/2006
Accounts made up to 2005-08-24
dot icon31/05/2006
Accounting reference date shortened from 31/12/05 to 24/08/05
dot icon03/11/2005
Dir appointed 25/08/05 gasson william thomas service address london EC4A
dot icon24/10/2005
BR008330 pr partic 25/08/05 pereira vivian ambrose
dot icon24/10/2005
BR008330 pr partic 25/08/05 pluck martin james
dot icon24/10/2005
BR008330 pr partic 25/08/05 higgins christopher bernard
dot icon24/10/2005
BR008330 pr partic 25/08/05 merriman ian michael
dot icon24/10/2005
BR008330 pr appointed 25/08/05 gasson william thomas service address peterborough court 133 fleet street london EC4A 2BB
dot icon11/10/2005
Dir change in partic 25/08/05 merriman ian michael
dot icon11/10/2005
Dir change in partic 25/08/05 higgins christopher bernard
dot icon11/10/2005
Dir change in partic 25/08/05 pluck martin james
dot icon11/10/2005
Dir change in partic 25/08/05 pereira vivian ambrose
dot icon11/10/2005
Dir change in partic 25/08/05 vanstone david paul
dot icon11/10/2005
BR008330 pr partic 25/08/05 vanstone david paul
dot icon15/09/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon15/09/2005
Change in objects 25/08/05 forre
dot icon15/09/2005
Ic change 25/08/05
dot icon08/08/2005
BR008330 pa appointed royal bank of scotland PLC c/o fm legal department 135 bishopsgate london EC2M 3UR
dot icon08/08/2005
BR008330 pr appointed higgins christopher bernard 28 jocelyn road richmond surrey TW9 2TH
dot icon08/08/2005
BR008330 pr appointed pluck martin james 18 seymour road kingston surrey KT1 4HW
dot icon08/08/2005
BR008330 pr appointed vanstone david paul sutton park house sutton place guildford surrey GU4 7QL
dot icon08/08/2005
BR008330 pr appointed pereira vivian ambrose 36 cyprus avenue london N3 1ST
dot icon08/08/2005
BR008330 pr appointed merriman ian michael 33 forest end fleet hampshire GU52 7XE
dot icon08/08/2005
BR008330 registered
dot icon08/08/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
04/11/2013 - Present
74
Davies, Stephen
Director
18/12/2006 - 15/01/2009
52
Allen, Mark Anthony
Director
01/02/2008 - 26/06/2013
35
Brown, Nola Jean
Secretary
18/12/2006 - 06/11/2008
36
Taylor, Richard John
Director
04/11/2013 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORRES LLC

FORRES LLC is an(a) Converted / Closed company incorporated on 25/07/2005 with the registered office located at C/O The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORRES LLC?

toggle

FORRES LLC is currently Converted / Closed. It was registered on 25/07/2005 and dissolved on 28/02/2017.

Where is FORRES LLC located?

toggle

FORRES LLC is registered at C/O The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801.

What is the latest filing for FORRES LLC?

toggle

The latest filing was on 28/02/2017: Closure of UK establishment(s) BR008330 and overseas company FC026145 on 2016-12-09.