THE FOREST TRUST

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

    Company NameTHE FOREST TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03842323
    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 THE FOREST TRUST?

    • Support services to forestry (02400) / Agriculture, Forestry and Fishing

    Where is THE FOREST TRUST located?

    Registered Office Address
    The Pavilion Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FOREST TRUST?

    Previous Company Names
    Company NameFromUntil
    THE TROPICAL FOREST TRUSTSep 10, 1999Sep 10, 1999

    What are the latest accounts for THE FOREST TRUST?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE FOREST TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Aubrey Daniel Roth as a director on Dec 20, 2018

    1 pagesTM01

    Termination of appointment of Eric Jean Bouchet as a director on Dec 20, 2018

    1 pagesTM01

    Termination of appointment of Brent Foster Wilkinson as a director on Dec 20, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Anne Thompson as a director on Feb 08, 2018

    1 pagesTM01

    Appointment of Ms Hilary Anne Thompson as a director on Feb 08, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    32 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Maria Cattaui-Livanos as a director on Jan 26, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    48 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    4 pagesCS01

    Who are the officers of THE FOREST TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWETT, Andrew James
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    ScotlandBritish45624640003
    OZINGA, Saskia Luutsche
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    United KingdomDutch66744760001
    TROUSSIER, Michel
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    SwitzerlandFrench135936620002
    ROBERTS, Bjorn Axel
    1 Binstead Hall
    Quarr Road
    PO33 4EL Binstead
    Isle Of Wight
    Secretary
    1 Binstead Hall
    Quarr Road
    PO33 4EL Binstead
    Isle Of Wight
    British66040620001
    ARUNA CONSULTANCY LIMITED
    Aruna House
    2 Kings Road
    GU27 2QA Haslemere
    Surrey
    Secretary
    Aruna House
    2 Kings Road
    GU27 2QA Haslemere
    Surrey
    53637390001
    IEL MANAGEMENT SERVICES LTD
    Sovereign Centre
    Poplars Yapton Lane
    BN18 0AS Walberton Arundel
    West Sussex
    Secretary
    Sovereign Centre
    Poplars Yapton Lane
    BN18 0AS Walberton Arundel
    West Sussex
    126934890001
    SOVEREIGN MANAGEMENT SERVICES LTD
    Sovereign Centre Poplars
    Yapton Lane Walberton
    BN18 0AS Arundel
    West Sussex
    Secretary
    Sovereign Centre Poplars
    Yapton Lane Walberton
    BN18 0AS Arundel
    West Sussex
    115828130002
    TRETHOWANS SERVICES LIMITED
    Grange Drive
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Secretary
    Grange Drive
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    England
    Identification TypeEuropean Economic Area
    Registration Number02963123
    149801420001
    BOGH, Jan Thomsen
    Jysk Sengetojslager A.S.Jysk A/S
    Sedalsparken 18
    Dk-8220 Brabrand
    Denmark
    Director
    Jysk Sengetojslager A.S.Jysk A/S
    Sedalsparken 18
    Dk-8220 Brabrand
    Denmark
    Danish66040610001
    BOUCHET, Eric Jean
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    FranceFrench176540720001
    BUREAU, Fabrice Maurice Pierre Antoine
    B34 Discovery Bay Marina Club
    Lantau Island
    Hong Kong Sar
    China
    Director
    B34 Discovery Bay Marina Club
    Lantau Island
    Hong Kong Sar
    China
    ChinaFrench131579030001
    BUREAU, Fabrice Maurice Pierre Antoine
    B34 Discovery Bay Marina Club
    Lantau Island
    Hong Kong Sar
    China
    Director
    B34 Discovery Bay Marina Club
    Lantau Island
    Hong Kong Sar
    China
    ChinaFrench131579030001
    CATTAUI-LIVANOS, Maria
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    MonacoSwiss176540280001
    COORENS, Eric Maria Hendrikus
    Bergstraat 22
    6174 Rs,Sweikhuizen
    The Netherlands
    Director
    Bergstraat 22
    6174 Rs,Sweikhuizen
    The Netherlands
    NetherlandsDutch129142340001
    COORENS, Eric Maria Hendrikus
    Bergstraat 22
    6174 Rs,Sweikhuizen
    The Netherlands
    Director
    Bergstraat 22
    6174 Rs,Sweikhuizen
    The Netherlands
    NetherlandsDutch129142340001
    DAY LAFFERTY, Donna Louise
    9 St Mary's Close
    PO18 0DL Lavant
    West Sussex
    Director
    9 St Mary's Close
    PO18 0DL Lavant
    West Sussex
    EnglandBritish104145550001
    DURAND, Marc
    Domaine De La Vigne
    Bondues
    97
    France
    Director
    Domaine De La Vigne
    Bondues
    97
    France
    FranceFrench131567290001
    FAGAN, Neil John
    Little Orchard
    Farm Lane, Crondall
    GU10 5QE Farnham
    Surrey
    Director
    Little Orchard
    Farm Lane, Crondall
    GU10 5QE Farnham
    Surrey
    United KingdomBritish79041330001
    HEWETT, Andrew James
    19 North Road
    SG14 1LN Hertford
    Director
    19 North Road
    SG14 1LN Hertford
    EnglandBritish45624640002
    HOJBJERG NIELSEN, Aage
    Danisches Bettenlager Gmbh & Co Kg
    Stadtweg 2
    24941 Jarplund-Weding
    Germany
    Director
    Danisches Bettenlager Gmbh & Co Kg
    Stadtweg 2
    24941 Jarplund-Weding
    Germany
    Danish66040580001
    HOUTTE DE LA CHESNAIS, Bruno Simon Marie
    107 Rue De La Rianderie
    Marcq-En-Baroeul
    F-59700
    France
    Director
    107 Rue De La Rianderie
    Marcq-En-Baroeul
    F-59700
    France
    French107515030001
    HOWARD, Stephen Blair, Dr
    2 Woodside Avenue
    KT12 5LQ Walton On Thames
    Surrey
    Director
    2 Woodside Avenue
    KT12 5LQ Walton On Thames
    Surrey
    United KingdomBritish157155960001
    JOHNSON, Simon David Dyas
    Downsview
    Wisborough Green
    RH14 0DZ Billingshurst
    W Sussex
    Director
    Downsview
    Wisborough Green
    RH14 0DZ Billingshurst
    W Sussex
    EnglandUnited Kingdom115471210001
    JOHNSON, Simon David Dyas
    13 Cottage Close
    RH12 4GS Horsham
    West Sussex
    Director
    13 Cottage Close
    RH12 4GS Horsham
    West Sussex
    British56406430001
    KNIGHT, Alan Paul, Dr
    c/o Trethowans
    15 Rockstone Place
    SO15 2EP Southampton
    The Director General's House
    Director
    c/o Trethowans
    15 Rockstone Place
    SO15 2EP Southampton
    The Director General's House
    United KingdomUk114168680002
    KNIGHT, Alan Paul, Doctor
    10 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    Director
    10 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    British114168680001
    MADSEN, Niels Hother
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    GermanyDanish130922230002
    MCGILVRAY, Kevin John
    36 Alexandra Road
    SO53 2BN Eastleigh
    Hampshire
    Director
    36 Alexandra Road
    SO53 2BN Eastleigh
    Hampshire
    British107515070001
    POYNTON, Scott Anthony
    Scancom International Aps
    Scovvej 120
    Dk4220 Korsor
    Denmark
    Director
    Scancom International Aps
    Scovvej 120
    Dk4220 Korsor
    Denmark
    Italian66040600003
    ROTH, David Aubrey Daniel
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    England
    EnglandBritish9900820001
    SKIBSTED, Kim Nohr
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Director
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Danish107515110001
    SKIBSTED, Kim Nohr
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Director
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Danish107515110001
    SKIBSTED, Kim Nohr
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Director
    Bellinisvej 2
    Aalborg Sv
    9200
    Denmark
    Danish107515110001
    THOMPSON, Hilary Anne
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    The Pavilion
    Hampshire
    EnglandBritish201351030002
    THOMPSON, Hilary Anne
    6 Atlantic Close
    Ocean Village
    SO14 3TA Southampton
    Hampshire
    Director
    6 Atlantic Close
    Ocean Village
    SO14 3TA Southampton
    Hampshire
    United KingdomBritish126739090001

    What are the latest statements on persons with significant control for THE FOREST TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 29, 2016The 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