FORESOLUTIONS LIMITED

Unit 5c, Gp Centre, Unit 5c, Gp Centre,, Ringwood, BH24 3FF, Hampshire, United Kingdom
StatusACTIVE
Company No.01392996
CategoryPrivate Limited Company
Incorporated09 Oct 1978
Age45 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

FORESOLUTIONS LIMITED is an active private limited company with number 01392996. It was incorporated 45 years, 8 months, 10 days ago, on 09 October 1978. The company address is Unit 5c, Gp Centre, Unit 5c, Gp Centre,, Ringwood, BH24 3FF, Hampshire, United Kingdom.



People

COLOMBO, Jason Peter

Director

Company Director

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 10 months, 30 days

ROSS, Thomas Mathew

Director

None

ACTIVE

Assigned on 11 Dec 2012

Current time on role 11 years, 6 months, 8 days

WILLIAMS, Nathan Keith

Director

Director

ACTIVE

Assigned on 29 May 2020

Current time on role 4 years, 21 days

BUCKLEY, Sharon Emma

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 12 Jun 2006

Time on role 8 months, 12 days

CHAPMAN, Gerald Alan

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 11 months, 5 days

DANIELS, Russell James

Secretary

Accountant

RESIGNED

Assigned on 12 Jun 2006

Resigned on 11 Dec 2012

Time on role 6 years, 5 months, 29 days

DAVIES, Clifford Roy

Secretary

Director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 02 Jun 1998

Time on role 5 years, 10 months, 19 days

SOUTH, Darren Geoffrey

Secretary

Accountant

RESIGNED

Assigned on 01 May 2001

Resigned on 30 Sep 2005

Time on role 4 years, 4 months, 29 days

CHAPMAN, Gerald Alan

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 11 months, 5 days

COLOMBO, Jason Peter

Director

Director

RESIGNED

Assigned on 29 May 2020

Resigned on 20 Jul 2022

Time on role 2 years, 1 month, 22 days

FODEN, David William

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 11 months, 5 days

FOSTER, John

Director

Director

RESIGNED

Assigned on 29 May 2020

Resigned on 11 Oct 2022

Time on role 2 years, 4 months, 13 days

QUIGLEY, Thomas Anthony

Director

Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 11 Dec 2012

Time on role 13 years, 4 months, 28 days

QUIGLEY, Thomas Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jun 1998

Time on role 26 years, 17 days

SEARLE, Richard David

Director

Manager

RESIGNED

Assigned on 01 Jun 1998

Resigned on 02 Jun 1998

Time on role 1 day


Some Companies

AXIOM COMMUNICATIONS MANAGEMENT LTD

79 PROMENADE,CHELTENHAM,GL50 1PJ

Number:04498859
Status:ACTIVE
Category:Private Limited Company

CROSSBARFX LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:05515868
Status:ACTIVE
Category:Private Limited Company

FIVE EIGHT LIMITED

22 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AS

Number:06884522
Status:ACTIVE
Category:Private Limited Company

GN WELLSPRINGS CARE SERVICES LTD

GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:09250284
Status:ACTIVE
Category:Private Limited Company

INSIGHTFUL ENGINEERING LTD

4 THE PINGLE,DERBY,DE21 7RD

Number:09323961
Status:ACTIVE
Category:Private Limited Company

MI:SKIN BEAUTY LIMITED

THE BUSINESS CENTRE MISKIN MANOR HOTEL,CARDIFF,CF72 8ND

Number:09299836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source