FORECHAT LTD.

4 Chatsworth Gardens 4 Chatsworth Gardens, East Sussex, BN20 7JP
StatusACTIVE
Company No.04424275
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

FORECHAT LTD. is an active private limited company with number 04424275. It was incorporated 22 years, 1 month, 21 days ago, on 25 April 2002. The company address is 4 Chatsworth Gardens 4 Chatsworth Gardens, East Sussex, BN20 7JP.



People

KNIGHTS, Sharon Elizabeth

Secretary

ACTIVE

Assigned on 21 Oct 2023

Current time on role 7 months, 26 days

ALEXIS, Ulin Eunice

Director

Retired

ACTIVE

Assigned on 22 Jul 2019

Current time on role 4 years, 10 months, 25 days

CHOWNEY, Christopher John

Director

Director (Pharmaceutical)

ACTIVE

Assigned on 15 May 2010

Current time on role 14 years, 1 month, 1 day

HOLWILL, Alan Christopher

Director

Retired

ACTIVE

Assigned on 26 Jul 2011

Current time on role 12 years, 10 months, 21 days

JACKSON, William Francis, Dr

Director

Retired

ACTIVE

Assigned on 25 Apr 2002

Current time on role 22 years, 1 month, 21 days

KNIGHTS, Sharon Elizabeth

Director

Teacher

ACTIVE

Assigned on 10 Apr 2004

Current time on role 20 years, 2 months, 6 days

JACKSON, William Francis, Dr

Secretary

Publisher

RESIGNED

Assigned on 24 Sep 2005

Resigned on 21 Oct 2023

Time on role 18 years, 27 days

SNEATH, Patricia Lesley

Secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 24 Sep 2005

Time on role 3 years, 4 months, 29 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 2002

Resigned on 25 Apr 2002

Time on role

BARKER, Stuart Albert

Director

Inventor

RESIGNED

Assigned on 24 Sep 2005

Resigned on 29 Jan 2010

Time on role 4 years, 4 months, 5 days

DIXON, Craig

Director

Area Manager

RESIGNED

Assigned on 01 Feb 2003

Resigned on 10 Apr 2004

Time on role 1 year, 2 months, 9 days

GARDELLA, Claire Susanne

Director

Yacht Sales

RESIGNED

Assigned on 25 Apr 2002

Resigned on 18 Sep 2002

Time on role 4 months, 23 days

LANGLEY, Peter Ashley

Director

Driving Examiner

RESIGNED

Assigned on 11 Feb 2006

Resigned on 25 Jul 2011

Time on role 5 years, 5 months, 14 days

OLIVER, Paul Evelyn

Director

Retired

RESIGNED

Assigned on 25 Apr 2002

Resigned on 27 Sep 2003

Time on role 1 year, 5 months, 2 days

SNEATH, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 25 Apr 2002

Resigned on 11 Feb 2006

Time on role 3 years, 9 months, 16 days

SNEATH, Patricia Lesley

Director

Retired Lecturer

RESIGNED

Assigned on 27 Sep 2003

Resigned on 24 Sep 2005

Time on role 1 year, 11 months, 27 days

WAGNER, Peter John

Director

Retired

RESIGNED

Assigned on 25 Apr 2002

Resigned on 02 Apr 2019

Time on role 16 years, 11 months, 7 days


Some Companies

ALBA STEEL DETAILING LIMITED

65 MOSS STREET,KEITH,AB55 5HE

Number:SC360848
Status:ACTIVE
Category:Private Limited Company

APACHE CAPITAL (BTR PRIME I) LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:11428532
Status:ACTIVE
Category:Private Limited Company

CEYLAN INSEL LTD

FLAT 23,BISHOP'S STORTFORD,CM23 3AX

Number:10068789
Status:ACTIVE
Category:Private Limited Company

GB KIOSK LIMITED

50 CHAUCER CLOSE,BIRMINGHAM,B23 7SZ

Number:10276803
Status:ACTIVE
Category:Private Limited Company

MAZOE LTD

62 HIGH STREET HIGH STREET,REDHILL,RH1 1SG

Number:09012097
Status:ACTIVE
Category:Private Limited Company

RAYNE HOLDINGS LIMITED

UNIT 1 MAYFAIR HOUSE,STOKE ON TRENT,ST4 3DB

Number:06892789
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