THE FEDERATION OF PILING SPECIALISTS

THE FEDERATION OF PILING SPECIALISTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FEDERATION OF PILING SPECIALISTS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01296219
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE FEDERATION OF PILING SPECIALISTS?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE FEDERATION OF PILING SPECIALISTS located?

    Registered Office Address
    Forum Court Associates The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FEDERATION OF PILING SPECIALISTS?

    Previous Company Names
    Company NameFromUntil
    PILING PUBLICATIONS LIMITEDJan 28, 1977Jan 28, 1977

    What are the latest accounts for THE FEDERATION OF PILING SPECIALISTS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE FEDERATION OF PILING SPECIALISTS?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for THE FEDERATION OF PILING SPECIALISTS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Edmondson as a director on Oct 28, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , Forum Court Associates, Office 2Ff, 5 Jubilee Way, Faversham, Kent, ME13 8GD, England to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on Nov 19, 2024

    1 pagesAD01

    Appointment of Mr Malcolm Michael Francis O'sullivan as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of John Chick as a director on Jul 16, 2024

    1 pagesTM01

    Termination of appointment of Steven Paul Hadley as a director on Jul 16, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Hines as a director on Apr 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Malcolm Michael Francis O'sullivan as a director on Jul 12, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Forum Court Associates Ltd on Dec 04, 2020

    1 pagesCH04

    Appointment of Mr Stuart Paul Norman as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Malcolm Michael Francis O'sullivan as a director on Apr 30, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Registered office address changed from , Office 205, Devonshire House Business Centre 29-31 Elmfield Road, Bromley, Kent, BR1 1LT to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on Dec 08, 2020

    1 pagesAD01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alasdair Eric Henderson as a director on Apr 06, 2020

    1 pagesTM01

    Who are the officers of THE FEDERATION OF PILING SPECIALISTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORUM COURT ASSOCIATES LTD
    5 Jubilee Way
    Eurocentre Business Park
    ME13 8GD Faversham
    Saphir House, Office 2ff
    Kent
    England
    Secretary
    5 Jubilee Way
    Eurocentre Business Park
    ME13 8GD Faversham
    Saphir House, Office 2ff
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number4727974
    193029230001
    EDMONDSON, Stephen John
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    Director
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    EnglandBritish75896370002
    NORMAN, Stuart Paul
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    Director
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    EnglandBritish281154360001
    O'SULLIVAN, Malcolm Michael Francis
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    Director
    The Alexander Centre
    15-17 Preston Street
    ME13 8NZ Faversham
    Forum Court Associates
    Kent
    United Kingdom
    EnglandIrish328808720001
    JENNINGS, Dianne Frances
    33 Mackenzie Road
    BR3 4RT Beckenham
    Kent
    Secretary
    33 Mackenzie Road
    BR3 4RT Beckenham
    Kent
    New Zealander30580410002
    CRANE & PARTNERS
    Rutland House 44 Masons Hill
    BR2 9EQ Bromley
    Kent
    Secretary
    Rutland House 44 Masons Hill
    BR2 9EQ Bromley
    Kent
    7542490001
    BELL, Alan Lyness, Dr
    Wharfe Cottage 1 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    Director
    Wharfe Cottage 1 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    EnglandBritish112730510001
    BLOWER, Martin Robert
    Millers 3
    Southmill Road
    CM23 3DH Bishop's Stortford
    Bauer Technologies Ltd
    Hertfordshire
    England
    Director
    Millers 3
    Southmill Road
    CM23 3DH Bishop's Stortford
    Bauer Technologies Ltd
    Hertfordshire
    England
    EnglandBritish86176250001
    BOLSHER, Terence
    The Granary
    Island Farm Egmanton
    NG22 0HF Newark
    Nottinghamshire
    Director
    The Granary
    Island Farm Egmanton
    NG22 0HF Newark
    Nottinghamshire
    EnglandBritish10374150002
    BOLSHER, Terence
    The Granary
    Island Farm Egmanton
    NG22 0HF Newark
    Nottinghamshire
    Director
    The Granary
    Island Farm Egmanton
    NG22 0HF Newark
    Nottinghamshire
    EnglandBritish10374150002
    BULLIVANT, Roger Alfred
    Park Manor
    Newton Park, Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Director
    Park Manor
    Newton Park, Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    United KingdomBritish71332580002
    CHICK, John
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    EnglandBritish247323440001
    CRABB, Terrence Richard
    175 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    Director
    175 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    British94282770001
    CROMWELL, Kenneth Anthony
    4 Chalgrove Road
    SM2 5JT Sutton
    Surrey
    Director
    4 Chalgrove Road
    SM2 5JT Sutton
    Surrey
    EnglandBritish20654930001
    DE WAELE, James Emile
    46 Hazel Grove
    WS14 9AS Lichfield
    Staffordshire
    Director
    46 Hazel Grove
    WS14 9AS Lichfield
    Staffordshire
    United KingdomBritish92495900001
    DERBYSHIRE, Philip Hayes
    Lynfield
    Bledlow Road, Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Director
    Lynfield
    Bledlow Road, Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    EnglandBritish79701740001
    HADLEY, Steven Paul
    Rawden Enterprise Park
    Sixth Avenue, Bluebridge Industrial Estate
    CO9 2FL Halstead
    Central Piling
    Essex
    United Kingdom
    Director
    Rawden Enterprise Park
    Sixth Avenue, Bluebridge Industrial Estate
    CO9 2FL Halstead
    Central Piling
    Essex
    United Kingdom
    EnglandBritish122247730006
    HARNAN, Christopher Neil
    Filliams Plaistow Road
    Kirdford
    RH14 0JS Billingshurst
    West Sussex
    Director
    Filliams Plaistow Road
    Kirdford
    RH14 0JS Billingshurst
    West Sussex
    British2894340006
    HENDERSON, Alasdair Eric
    Glasgow Road
    Kilsyth
    G65 9BL Glasgow
    C/O Bam Ritchies
    Scotland
    Director
    Glasgow Road
    Kilsyth
    G65 9BL Glasgow
    C/O Bam Ritchies
    Scotland
    United KingdomScottish187446400001
    HINES, Philip John
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    United KingdomBritish106988780001
    MERRICKS, Anthony William
    Feldheim Wedmans Lane
    Rotherwick
    RG27 9BT Basingstoke
    Hampshire
    Director
    Feldheim Wedmans Lane
    Rotherwick
    RG27 9BT Basingstoke
    Hampshire
    British26878850001
    O'SULLIVAN, Malcolm Michael Francis
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    Forum Court Associates, Office 2ff, 5
    Kent
    England
    EnglandIrish281150020001
    O'SULLIVAN, Malcolm Michael Francis
    29-31 Elmfield Road
    BR1 1LT Bromley
    Office 205, Devonshire House Business Centre
    Kent
    Director
    29-31 Elmfield Road
    BR1 1LT Bromley
    Office 205, Devonshire House Business Centre
    Kent
    EnglandIrish328808720001
    PATCH, John Charles Whitmore
    c/o Roger Bullivant Ltd
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    1
    Staffordshire
    United Kingdom
    Director
    c/o Roger Bullivant Ltd
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    1
    Staffordshire
    United Kingdom
    EnglandBritish4564330002
    PATCH, John Charles Whitmore
    The Laurels 87 Eggington Road
    Etwall
    DE6 6NP Burton On Trent
    Derbyshire
    Director
    The Laurels 87 Eggington Road
    Etwall
    DE6 6NP Burton On Trent
    Derbyshire
    British4564330001
    PEDLEY, Martin John, Dr
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    United KingdomBritish112599080001
    PHILPOT, Trevor Archibald
    Merrills
    43 Latchmoor Way
    SL9 8LZ Gerrards Cross
    Buckinghamshire
    Director
    Merrills
    43 Latchmoor Way
    SL9 8LZ Gerrards Cross
    Buckinghamshire
    British6305950001
    PRATT, Martin
    Southdown Old Farmhouse
    Medstead
    GU34 5PP Alton
    Hampshire
    Director
    Southdown Old Farmhouse
    Medstead
    GU34 5PP Alton
    Hampshire
    United KingdomBritish80188250003
    PUTNAM, Michael Colin
    Dames Bank
    Rectory Road
    OX44 7JG Great Haseley
    Oxfordshire
    Director
    Dames Bank
    Rectory Road
    OX44 7JG Great Haseley
    Oxfordshire
    British76852680002
    SHERWOOD, David Edgar
    Brackenber 45 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    Director
    Brackenber 45 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    EnglandUnited Kingdom2894320001
    SUMNER, Patrick David John George
    15 Graces Close
    CM8 1QH Witham
    Essex
    Director
    15 Graces Close
    CM8 1QH Witham
    Essex
    British1758690001
    WALLACE, Christopher James
    The Corner House
    The Street, Lyng
    NR9 5AL Lyng
    Norfolk
    Director
    The Corner House
    The Street, Lyng
    NR9 5AL Lyng
    Norfolk
    British75237980001
    WEBB, Peter Stanley
    Chiltern Heights Green End Road
    Radnage
    HP14 4BZ High Wycombe
    Buckinghamshire
    Director
    Chiltern Heights Green End Road
    Radnage
    HP14 4BZ High Wycombe
    Buckinghamshire
    United KingdomBritish47705440001
    WILKINS, Alan John
    11 Blacksmith Drive Grove Green
    Weavering
    ME14 5SZ Maidstone
    Kent
    Director
    11 Blacksmith Drive Grove Green
    Weavering
    ME14 5SZ Maidstone
    Kent
    British3052320001
    WOOD, Owen Robert
    9 The Watergardens
    De Havilland Drive
    HP15 5FN Hazlemere
    Buckinghamshire
    Director
    9 The Watergardens
    De Havilland Drive
    HP15 5FN Hazlemere
    Buckinghamshire
    United KingdomBritish157693550001

    What are the latest statements on persons with significant control for THE FEDERATION OF PILING SPECIALISTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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