Forge Realisations Limited LONDON


Forge Realisations started in year 1939 as Private Limited Company with registration number 00351864. The Forge Realisations company has been functioning successfully for 85 years now and its status is active. The firm's office is based in London at 7 More London Riverside. Postal code: SE1 2RT. Since 29th December 2015 Forge Realisations Limited is no longer carrying the name Clydesdale Forge.

At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forge Realisations Limited Address / Contact

Office Address 7 More London Riverside
Town London
Post code SE1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00351864
Date of Incorporation Fri, 14th Apr 1939
Industry Non-trading company
End of financial Year 31st December
Company age 85 years old
Account next due date Sat, 30th Sep 2017 (2403 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Thu, 13th Jul 2017 (2017-07-13)
Return last made up date Wed, 29th Jun 2016

Company staff

Neil D.

Position: Director

Resigned: 01 July 1994

Claire S.

Position: Director

Appointed: 17 February 2015

Resigned: 03 December 2015

Georgina M.

Position: Director

Appointed: 01 October 2012

Resigned: 16 February 2015

Matthew H.

Position: Director

Appointed: 30 June 2010

Resigned: 15 February 2011

Michael S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 21 September 2012

Michael S.

Position: Director

Appointed: 25 March 2010

Resigned: 21 September 2012

David D.

Position: Director

Appointed: 28 December 2007

Resigned: 11 November 2016

Stephen B.

Position: Director

Appointed: 08 March 2006

Resigned: 24 February 2010

Stephen B.

Position: Secretary

Appointed: 08 March 2006

Resigned: 24 February 2010

Kevin R.

Position: Director

Appointed: 01 September 2002

Resigned: 09 March 2006

Kevin R.

Position: Secretary

Appointed: 01 September 2002

Resigned: 09 March 2006

Sharon P.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 September 2002

Sharon P.

Position: Director

Appointed: 01 September 2001

Resigned: 01 September 2002

Wing C.

Position: Secretary

Appointed: 21 July 1998

Resigned: 01 September 2001

Wing C.

Position: Director

Appointed: 21 July 1998

Resigned: 01 September 2001

John S.

Position: Director

Appointed: 30 October 1997

Resigned: 31 December 2007

Mark B.

Position: Director

Appointed: 10 July 1995

Resigned: 31 October 1997

Ruth P.

Position: Secretary

Appointed: 10 July 1995

Resigned: 22 July 1998

Ruth P.

Position: Director

Appointed: 10 July 1995

Resigned: 22 July 1998

Neil D.

Position: Director

Appointed: 19 July 1992

Resigned: 11 July 1995

Ambar P.

Position: Director

Appointed: 19 July 1992

Resigned: 11 July 1995

Eric B.

Position: Director

Appointed: 19 July 1992

Resigned: 31 December 1993

Robert T.

Position: Director

Appointed: 19 July 1992

Resigned: 11 July 1995

Company previous names

Clydesdale Forge December 29, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounts for a dormant company made up to 31st December 2015
filed on: 17th, September 2016
Free Download (4 pages)

Company search

Advertisements