Forensic Alliance Limited TEDDINGTON


Forensic Alliance started in year 1996 as Private Limited Company with registration number 03218467. The Forensic Alliance company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Teddington at Lgc. Postal code: TW11 0LY.

At the moment there are 2 directors in the the firm, namely Alex T. and Euan O.. In addition one secretary - Lucy R. - is with the company. 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.

Forensic Alliance Limited Address / Contact

Office Address Lgc
Office Address2 Queens Road
Town Teddington
Post code TW11 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218467
Date of Incorporation Fri, 28th Jun 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Alex T.

Position: Director

Appointed: 28 March 2022

Euan O.

Position: Director

Appointed: 17 September 2021

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 31 August 2022

Navneet O.

Position: Secretary

Appointed: 31 August 2016

Resigned: 09 October 2020

Keith D.

Position: Secretary

Appointed: 16 February 2015

Resigned: 31 August 2016

Timothy R.

Position: Director

Appointed: 16 May 2013

Resigned: 17 September 2021

John I.

Position: Secretary

Appointed: 07 January 2011

Resigned: 16 February 2015

Simon P.

Position: Director

Appointed: 28 October 2010

Resigned: 24 January 2022

Simon P.

Position: Secretary

Appointed: 09 October 2010

Resigned: 07 January 2011

David R.

Position: Director

Appointed: 03 December 2007

Resigned: 20 May 2013

John M.

Position: Director

Appointed: 10 August 2005

Resigned: 30 April 2006

Maxine C.

Position: Secretary

Appointed: 10 August 2005

Resigned: 08 October 2010

Geoffrey B.

Position: Director

Appointed: 10 August 2005

Resigned: 28 October 2010

Nigel L.

Position: Director

Appointed: 10 August 2005

Resigned: 23 March 2007

Richard W.

Position: Director

Appointed: 10 August 2005

Resigned: 03 December 2007

Simon H.

Position: Director

Appointed: 15 January 2003

Resigned: 14 February 2003

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 31 October 2002

Resigned: 10 August 2005

Thomas P.

Position: Director

Appointed: 23 May 2002

Resigned: 10 August 2005

David L.

Position: Director

Appointed: 01 April 2002

Resigned: 31 October 2002

Keith N.

Position: Director

Appointed: 18 May 2001

Resigned: 31 October 2002

Allan J.

Position: Director

Appointed: 31 March 2001

Resigned: 15 April 2002

David R.

Position: Director

Appointed: 01 October 2000

Resigned: 18 May 2001

Mark A.

Position: Director

Appointed: 06 December 1999

Resigned: 01 April 2002

Ian B.

Position: Director

Appointed: 12 January 1999

Resigned: 01 October 2000

Robert T.

Position: Director

Appointed: 01 April 1998

Resigned: 12 January 1999

Richard B.

Position: Director

Appointed: 03 December 1997

Resigned: 06 December 1999

David M.

Position: Director

Appointed: 03 December 1997

Resigned: 01 April 1998

Keith R.

Position: Director

Appointed: 03 December 1997

Resigned: 03 December 1997

Keith R.

Position: Secretary

Appointed: 03 December 1997

Resigned: 31 October 2002

Angela G.

Position: Secretary

Appointed: 02 May 1997

Resigned: 03 December 1997

Russell S.

Position: Secretary

Appointed: 17 July 1996

Resigned: 02 May 1997

Angela G.

Position: Director

Appointed: 17 July 1996

Resigned: 08 March 2010

Russell S.

Position: Director

Appointed: 17 July 1996

Resigned: 20 March 2000

Irene H.

Position: Nominee Secretary

Appointed: 28 June 1996

Resigned: 17 July 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Lgc Coleshill Limited from Teddington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lgc Coleshill Limited

Lgc Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Engalnd And Wales
Registration number 04536718
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, November 2022
Free Download (90 pages)

Company search

Advertisements