NETHERFIELD FORUM

Address:
St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN

NETHERFIELD FORUM is a business entity registered at Companies House, UK, with entity identifier is 04523201. The registration start date is August 30, 2002. The current status is Active.

Company Overview

Company Number 04523201
Company Name NETHERFIELD FORUM
Registered Address St George's Centre
91 Victoria Road
Netherfield
Nottingham
NG4 2NN
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-08-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-05-24
Confirmation Statement Last Update 2020-05-10
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address ST GEORGE'S CENTRE
91 VICTORIA ROAD
Post Town NETHERFIELD
County NOTTINGHAM
Post Code NG4 2NN

Companies with the same post code

Entity Name Office Address
JC44 LTD 89a Victoria Road, Netherfield, Nottingham, Nottinghamshire, NG4 2NN, England
BOMBAY SPICE (NOTTM) LTD 85 Victoria Road, Netherfield, Nottingham, NG4 2NN, England
NEW TAKEOUT LIMITED C/o New World, 73 Victoria Road, Netherfield, Nottingham, NG4 2NN, England
NATIONAL ALLOTMENT GARDENS TRUST 91 Victoria Road, Netherfield, Nottingham, NG4 2NN, England
T.O.F.S. St Georges Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN
INDIAN KITCHEN NETHERFIELD LIMITED 85 Victoria Road, Netherfield, Nottingham, NG4 2NN, England
INDIANKITCHENNOTTINGHAM LTD 85 Victoria Road, Netherfield, Nottingham, Nottinghamshire, NG4 2NN, United Kingdom
SMOKEALOT LTD 81 Victoria Road Victoria Road, Netherfield, Nottingham, NG4 2NN, United Kingdom
NW NETHERFIELD LIMITED 73 Victoria Road, Netherfield, Nottingham, NG4 2NN, England

Companies with the same post town

Entity Name Office Address
IBROWS MICROBLADING & PMU LIMITED 5 Meadow Road, Netherfield, Nottingham, NG4 2FF, United Kingdom
ASTUTE EFFICIENCY LTD 62 Meadow Road, Netherfield, Nottingham, NG4 2FR, United Kingdom
OLLAK LIMITED Unit 7 Farthing Ent. Center 39, Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England
NANOGENTECH LIMITED Victoria Business Park, Pintail Cl, Netherfield, Nottingham, NG4 2SG, United Kingdom
GENERAL MERCHANDISE INTERNATIONAL LIMITED Unit 9 Mallard Road, Victoria Business Park, Netherfield, Nottingham, NG4 2PE, England
MANNOST RECORDS LTD Whitehouse Farmhouse, Opp White Hart Pub, Netherfield, Nr Battle, TN33 9QH
CONTROL FABRICATIONS LIMITED Pintail House, Pintail Close, Victoria Business Park, Netherfield, Nottinghamshire, NG4 2SG
R. AND J. WHOLESALE MEAT COMPANY LIMITED Midland Avenue, Kenrick Street, Netherfield, Nottm, NG4 2LE
CLOUDS VAPE STORE NETHERFIELD LIMITED 45 Victoria Road, Netherfield, Nottingham, NG4 2LA, England
HEAT ASSIST LTD 13 Heaton House, Akerlea Close, Netherfield, Milton Keynes, MK6 4JW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FORRESTER, Margaret Helen Director (Active) 9 Nether Pasture, Netherfield, Nottingham, Nottinghamshire, NG4 2JZ October 1956 /
10 May 2007
British /
Great Britain
Nurse
SIMPSON, Tina Director (Active) 1 Blackhill Drive, Carlton, Nottingham, England, NG4 3FT June 1955 /
10 May 2007
British /
Great Britain
Administrator
STAFFORD, Lucy Director (Active) St George's Centre, Victoria Road, Netherfield, Nottingham, England, NG4 2NN September 1984 /
25 May 2016
British /
England
Nhs Nurse
STEPHENSON, Anna Director (Active) St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN November 1971 /
28 March 2011
British /
United Kingdom
Administrator
DOE, Andrew Stafford Secretary (Resigned) Honeysuckle Cottage 3 Knights Row, Chapel Lane, Epperstone, Nottinghamshire, NG14 6AE /
30 August 2002
/
FORRESTER, Helen Margaret Secretary (Resigned) 9 Nether Pasture, Netherfield, Nottingham, United Kingdom, NG4 2JZ /
28 March 2011
/
MILLS, Suzanna Claire Secretary (Resigned) St George's Centre, Victoria Road, Netherfield, Nottingham, England, NG4 2NN /
25 June 2013
/
STEPHENSON, Anna Secretary (Resigned) St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN /
27 September 2011
/
WOODWARD, Christopher Secretary (Resigned) 91 St George's Centre, Victoria Road, Netherfield, Nottingham, England, NG4 2NN /
16 October 2006
/
CHAPMAN, Robert Bertram, Revd Director (Resigned) The Rectory, 93 Victoria Road, Netherfield, Nottinghamshire, NG4 2NN January 1968 /
12 May 2006
British /
Great Britain
Clergyman
CLARKE, Albert Allen Director (Resigned) 39 Rochester Avenue, Netherfield, Nottinghamshire, NG4 2PS May 1924 /
28 July 2005
British /
Retired Youth Officer
CLARKE, Albert Allen Director (Resigned) 39 Rochester Avenue, Netherfield, Nottinghamshire, NG4 2PS May 1924 /
30 August 2002
British /
Youth Officer - Retired
FLYNN, Mark Andrew Director (Resigned) 6 Cross Street, Netherfield, Nottingham, NG4 2NT June 1964 /
17 October 2002
British /
Football Club Officer
GOODE, Stephen Director (Resigned) 4 Deabill Street, Netherfield, Nottinghamshire, NG4 2HW August 1961 /
23 January 2006
British /
Telecoms Consultant
HAILES, Richard Director (Resigned) 7 Pearson Street, Netherfield, Nottinghamshire, NG4 2JA July 1963 /
12 May 2006
British /
Postman
HASLAM, Ann Director (Resigned) 8 Pearson Street, Netherfield, Nottingham, NG4 2JA May 1952 /
17 October 2002
British /
Cleaner
HOLT, Darryl, Reverend Director (Resigned) 8 Manor Crescent, Carlton, Nottingham, Nottinghamshire, NG4 3BA September 1947 /
17 October 2002
British /
Reverend
JEFFRIES, Elizabeth Ann Director (Resigned) 1 Bourne Street, Netherfield, Nottingham, NG4 2FJ June 1925 /
17 October 2002
British /
Retired
MILLER, Barbara Sylvia Russell Director (Resigned) 120 Chandos Street, Netherfield, Nottingham, NG4 2LW January 1940 /
17 October 2002
English /
England
Care Assistant
MILLS, Nina Director (Resigned) 28 Dunstan Street, Netherfield, Nottingham, NG4 2PB August 1972 /
17 October 2002
British /
Student
MILLS, Suzanna Director (Resigned) St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN November 1974 /
25 May 2011
British /
United Kingdom
Slimming World Consultant
MURPHY, Patricia Louise Director (Resigned) 153 Curzon Street, Netherfield, Nottingham, NG4 2NR October 1960 /
17 October 2002
British /
None
PEARSON, Mary Director (Resigned) Claremont Cottage, 201 Curzon Street Netherfield, Nottingham, Nottinghamshire, NG4 2NR September 1937 /
6 March 2003
British /
Retired
PINDAR, Pamela Margaret Director (Resigned) St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN October 1942 /
28 June 2012
British /
Great Britain
Company Director
POTTER, John Derrick Director (Resigned) 13 Britannia Court, Netherfield, Nottingham, Nottinghamshire, NG4 2GX July 1932 /
21 June 2008
British /
Retired
RILEY, Barbara Director (Resigned) 6 Tennyson Avenue, Gedling, Nottingham, Nottinghamshire, NG4 3HJ June 1954 /
25 March 2004
British /
Office Administrator
ROBERTSON, Catherine Paton Director (Resigned) 3 Britannia Court, Netherfield, Nottinghamshire, NG4 2GX August 1948 /
30 March 2005
British /
Great Britain
Warden
WAITE, Peter Barrie Director (Resigned) 43 Mount Pleasant, Mount Pleasant, Carlton, Nottingham, England, NG4 1EZ July 1936 /
26 June 2014
British /
England
Retired
WOODWARD, Christopher Director (Resigned) 15 Kozi Kots, Netherfield, Nottingham, NG4 2FD November 1930 /
30 August 2002
British /
Great Britain
Garden Centre Proprietor
WOODWARD, Peggy Frances Violet Director (Resigned) St George's Centre, 91 Victoria Road, Netherfield, Nottingham, NG4 2NN July 1933 /
21 May 2008
British /
Great Britain
Retired
WOODWARD, Peggy Frances Violet Director (Resigned) 15 Kozi Kots, Netherfield, Nottingham, Nottinghamshire, NG4 2FD July 1933 /
25 March 2004
British /
Great Britain
Retired

Competitor

Search similar business entities

Post Town NETHERFIELD
Post Code NG4 2NN
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on NETHERFIELD FORUM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches