FORWARD TRUST MOTOR FINANCE LIMITED

FORWARD TRUST MOTOR FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORWARD TRUST MOTOR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01098111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORWARD TRUST MOTOR FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FORWARD TRUST MOTOR FINANCE LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of FORWARD TRUST MOTOR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD MOTOR FINANCE LIMITEDDec 23, 1991Dec 23, 1991
    ASSETLEASE LIMITEDAug 18, 1986Aug 18, 1986
    BAYNWOOD LIMITEDFeb 23, 1973Feb 23, 1973

    What are the latest accounts for FORWARD TRUST MOTOR FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FORWARD TRUST MOTOR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013

    1 pagesTM02

    Appointment of Katherine Dean as a secretary on Jul 24, 2013

    2 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 100
    SH01

    Appointment of Richard Andrew Carter as a director on Nov 14, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Robert Francis Carver as a director on May 22, 2012

    2 pagesAP01

    Termination of appointment of Adrian Timothy Rigby as a director on May 22, 2012

    1 pagesTM01

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gavin Paul Hewitt on Apr 20, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Gavin Paul Hewitt as a director

    2 pagesAP01

    Appointment of Adrian Timothy Rigby as a director

    2 pagesAP01

    Termination of appointment of Malcolm Brookes as a director

    1 pagesTM01

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Noel Quinn as a director

    1 pagesTM01

    Director's details changed for Malcolm James Brookes on Jan 07, 2011

    2 pagesCH01

    Director's details changed for Malcolm James Brookes on Feb 09, 2011

    2 pagesCH01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Noel Paul Quinn on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FORWARD TRUST MOTOR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180099890001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish167169940001
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish162283890002
    RUSSELL-BROWN, Michael John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish109954540001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154738310001
    ARMSTRONG, John Osborne William
    88 Manor Lane
    Lapal
    B62 8QG Halesowen
    West Midlands
    Director
    88 Manor Lane
    Lapal
    B62 8QG Halesowen
    West Midlands
    British31196620001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    British28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    QUINN, Noel Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123627420002
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    RIGBY, Adrian Timothy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish138880420001
    SIMPSON, Stephen Walter
    26 Parmiter Way
    Ampthill
    MK45 2RQ Bedford
    Bedfordshire
    Director
    26 Parmiter Way
    Ampthill
    MK45 2RQ Bedford
    Bedfordshire
    British6872030001
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002
    STEIN, Wallace George William
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    EnglandBritish99602760001
    TOPPING, Malcolm John
    1 Temple Close
    WD17 3DR Watford
    Hertfordshire
    Director
    1 Temple Close
    WD17 3DR Watford
    Hertfordshire
    United KingdomBritish122637160001
    WALMSLEY, Roderick
    The Close
    Read Hall Read
    BB12 7RF Burnley
    Lancashire
    Director
    The Close
    Read Hall Read
    BB12 7RF Burnley
    Lancashire
    British35234760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0