You are here: bizstats.co.uk > a-z index > T list

T.s. Forster & Sons Limited MILTON KEYNES


T.s. Forster & Sons started in year 1906 as Private Limited Company with registration number 00087611. The T.s. Forster & Sons company has been functioning successfully for one hundred and eighteen years now and its status is active. The firm's office is based in Milton Keynes at Luminar House. Postal code: MK13 8LW.

There is a single director in the firm at the moment - Simon D., appointed on 14 November 2011. In addition, a secretary was appointed - Jayne F., appointed on 22 March 2011. Currently 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.

T.s. Forster & Sons Limited Address / Contact

Office Address Luminar House
Office Address2 Deltic Avenue Rooksley
Town Milton Keynes
Post code MK13 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00087611
Date of Incorporation Thu, 15th Feb 1906
Industry Non-trading company
End of financial Year 28th February
Company age 118 years old
Account next due date Wed, 30th Nov 2011 (4532 days after)
Account last made up date Thu, 25th Feb 2010
Next confirmation statement due date Sat, 27th Aug 2016 (2016-08-27)
Return last made up date Sat, 13th Aug 2011

Company staff

Simon D.

Position: Director

Appointed: 14 November 2011

Jayne F.

Position: Secretary

Appointed: 22 March 2011

Luminar Leisure Limited

Position: Corporate Director

Appointed: 18 June 2010

Alastair R.

Position: Director

Resigned: 11 December 1992

John W.

Position: Director

Resigned: 30 December 1998

Gavin H.

Position: Director

Resigned: 31 December 1998

Kenneth B.

Position: Secretary

Resigned: 14 May 1997

Philip B.

Position: Director

Appointed: 22 March 2011

Resigned: 14 November 2011

Timothy O.

Position: Director

Appointed: 01 March 2007

Resigned: 22 March 2011

Timothy O.

Position: Secretary

Appointed: 01 March 2007

Resigned: 22 March 2011

David M.

Position: Director

Appointed: 03 November 2006

Resigned: 28 February 2007

Henry W.

Position: Director

Appointed: 18 June 2004

Resigned: 03 November 2006

David M.

Position: Secretary

Appointed: 18 June 2004

Resigned: 28 February 2007

Andrew M.

Position: Director

Appointed: 18 June 2004

Resigned: 18 June 2010

Gary B.

Position: Director

Appointed: 18 June 2004

Resigned: 01 July 2005

Steven P.

Position: Secretary

Appointed: 24 December 2002

Resigned: 18 June 2004

Alistair B.

Position: Director

Appointed: 18 December 2001

Resigned: 18 June 2004

Stephen T.

Position: Director

Appointed: 11 July 2000

Resigned: 18 December 2001

Andrew B.

Position: Director

Appointed: 11 July 2000

Resigned: 18 June 2004

Andrew S.

Position: Secretary

Appointed: 11 July 2000

Resigned: 24 December 2002

Colin A.

Position: Secretary

Appointed: 13 January 2000

Resigned: 11 July 2000

Hanover Three Limited

Position: Director

Appointed: 31 December 1998

Resigned: 18 December 2001

Ronald D.

Position: Secretary

Appointed: 14 May 1997

Resigned: 13 January 2000

Company filings

Filing category
Accounts Address Annual return Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2010/02/25
filed on: 7th, December 2010
Free Download (12 pages)

Company search

Advertisements