THETFORD BUSINESS FORUM C.I.C.

THETFORD BUSINESS FORUM C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHETFORD BUSINESS FORUM C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408358
    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 THETFORD BUSINESS FORUM C.I.C.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THETFORD BUSINESS FORUM C.I.C. located?

    Registered Office Address
    The Limes
    32 Bridge Street
    IP24 3AG Thetford
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THETFORD BUSINESS FORUM C.I.C.?

    Previous Company Names
    Company NameFromUntil
    THETFORD BUSINESS FORUM LIMITEDOct 24, 2007Oct 24, 2007

    What are the latest accounts for THETFORD BUSINESS FORUM C.I.C.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THETFORD BUSINESS FORUM C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 24, 2021 with updates

    4 pagesCS01

    Notification of Jonathan Charles Pearson as a person with significant control on Mar 11, 2021

    2 pagesPSC01

    Notification of William Richard Bridgman as a person with significant control on Mar 11, 2021

    2 pagesPSC01

    Cessation of Brian James Floringer as a person with significant control on Mar 11, 2021

    1 pagesPSC07

    Cessation of John Edward Patrick Connolly as a person with significant control on Mar 11, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of John Edward Patrick Connolly as a director on Nov 16, 2020

    1 pagesTM01

    Appointment of Mr Jonathan Charles Pearson as a director on Nov 16, 2020

    2 pagesAP01

    Appointment of Mr William Richard Bridgman as a director on Nov 16, 2020

    2 pagesAP01

    Termination of appointment of Valerie Ann Watson-Brown as a director on Nov 16, 2020

    1 pagesTM01

    Termination of appointment of Mike Brown as a director on Nov 16, 2020

    1 pagesTM01

    Registered office address changed from The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on Nov 18, 2020

    1 pagesAD01

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2019

    RES15

    Change of name notice

    1 pagesCONNOT

    Confirmation statement made on Oct 24, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Mike Brown on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Mike Brown on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mrs Valerie Ann Watson-Brown on Oct 01, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Mrs Valerie Ann Watson-Brown on Oct 01, 2019

    2 pagesCH01

    Who are the officers of THETFORD BUSINESS FORUM C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGMAN, William Richard
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    Director
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    EnglandBritish74496160004
    PEARSON, Jonathan Charles
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    Director
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    EnglandBritish231389900002
    FLORINGER, Brian James
    Horseshoe Barn
    Northfield Road
    NR16 1JY Forncett St Peter
    Norfolk
    Secretary
    Horseshoe Barn
    Northfield Road
    NR16 1JY Forncett St Peter
    Norfolk
    British125389740001
    BROWN, Mike
    IP24 2EN Thetford
    The Gables Old Market Street
    Norfolk
    United Kingdom
    Director
    IP24 2EN Thetford
    The Gables Old Market Street
    Norfolk
    United Kingdom
    United KingdomBritish135995070002
    CONNOLLY, John Edward Patrick
    Rede Road
    Whepstead
    IP29 4ST Bury St Edmunds
    South West Lodge
    Suffolk
    United Kingdom
    Director
    Rede Road
    Whepstead
    IP29 4ST Bury St Edmunds
    South West Lodge
    Suffolk
    United Kingdom
    EnglandBritish13710480008
    FLORINGER, Brian James
    Horseshoe Barn
    Northfield Road
    NR16 1JY Forncett St Peter
    Norfolk
    Director
    Horseshoe Barn
    Northfield Road
    NR16 1JY Forncett St Peter
    Norfolk
    United KingdomBritish125389740001
    GLOSSOP, Susan Ann
    Willow Tree Cottage Bury Road
    Flempton
    IP28 6EG Bury St Edmunds
    Suffolk
    Director
    Willow Tree Cottage Bury Road
    Flempton
    IP28 6EG Bury St Edmunds
    Suffolk
    EnglandOther263430080001
    WATSON-BROWN, Valerie Ann
    Thetford
    IP24 2EN Norfolk
    The Gables, 21 Old Market Street
    United Kingdom
    Director
    Thetford
    IP24 2EN Norfolk
    The Gables, 21 Old Market Street
    United Kingdom
    EnglandBritish118606150004

    Who are the persons with significant control of THETFORD BUSINESS FORUM C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Richard Bridgman
    Fison Way
    IP24 1HT Thetford
    4
    Norfolk
    United Kingdom
    Mar 11, 2021
    Fison Way
    IP24 1HT Thetford
    4
    Norfolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Charles Pearson
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    Mar 11, 2021
    32 Bridge Street
    IP24 3AG Thetford
    The Limes
    Norfolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Edward Patrick Connolly
    Rede Road
    Whepstead
    IP29 4ST Bury St Edmunds
    South West Lodge
    Suffolk
    United Kingdom
    Oct 24, 2016
    Rede Road
    Whepstead
    IP29 4ST Bury St Edmunds
    South West Lodge
    Suffolk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brian James Floringer
    Northfield Road
    NR16 1JY Forncett St Peter
    Horseshoe Barn
    Norfolk
    United Kingdom
    Oct 24, 2016
    Northfield Road
    NR16 1JY Forncett St Peter
    Horseshoe Barn
    Norfolk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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