Forest Investment Services Limited
Dormant Company
Forest Investment Services Limited contacts: address, phone, fax, email, website, shedule
Address: 21 Alva Street Edinburgh EH2 4PS New Town
Phone: +44-1346 2986602
Fax: +44-1346 2986602
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Forest Investment Services Limited"? - send email to us!
Registration data Forest Investment Services Limited
Register date: 1984-07-24
Register number: SC089014
Type of company: Private Limited Company
Get full report form global database UK for Forest Investment Services LimitedOwner, director, manager of Forest Investment Services Limited
Peter Thorn Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: July 1963, British
Stuart Nicholas Corbin Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: October 1964, British
Susan Louise Jenner Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British
Susan Louise Jenner Secretary. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British
Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British
Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British
Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British
Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British
Reginald James Brian Brown Director. Address: Challacombe, Tring, Herts, HP23 5. DoB: February 1929, British
Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British
Mark David Knight Director. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British
Richard John Clout Director. Address: 46 Sparrow Drive, Orpington, Kent, BR5 1RZ. DoB: July 1951, British
Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Robin Nicholas Baguley Director. Address: Grassvalley Cottage 12 Woodhall Road, Edinburgh, Midlothian, EH13 0DX. DoB: n\a, British
Paul Ceri Baguley Director. Address: Grassvalley Cottage 12 Woodhall Road, Edinburgh, Midlothian, EH13 0DX. DoB: n\a, British
Martyn John Baguley Director. Address: Grassvalley Cottage 12 Woodhall Road, Edinburgh, Midlothian, EH13 0DX. DoB: July 1937, British
Valerie Elaine Baguley Director. Address: Grassvalley Cottage 12 Woodhall Road, Edinburgh, Midlothian, EH13 0DX. DoB: n\a, British
Jobs in Forest Investment Services Limited vacancies. Career and practice on Forest Investment Services Limited. Working and traineeship
Controller. From GBP 2500
Electrical Supervisor. From GBP 2000
Package Manager. From GBP 1300
Helpdesk. From GBP 1300
Fabricator. From GBP 2300
Responds for Forest Investment Services Limited on FaceBook
Read more comments for Forest Investment Services Limited. Leave a respond Forest Investment Services Limited in social networks. Forest Investment Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Forest Investment Services Limited on google map
Other similar UK companies as Forest Investment Services Limited: E K (london) Ltd | J Q Contracts Ltd | Mace Homes Limited | Ryder & Lewis Building Maintenance Ltd | Trident Fire And Electrical Services Limited
Forest Investment Services Limited can be gotten hold of 21 Alva Street, Edinburgh in New Town. The post code is EH2 4PS. Forest Investment Services has been operating on the British market since the firm was registered in 1984. The registered no. is SC089014. This company SIC and NACE codes are 99999 meaning Dormant Company. The most recent filings cover the period up to 2014-12-31 and the most recent annual return was filed on 2015-08-07.
Due to this firm's constant expansion, it became imperative to recruit additional executives: Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner who have been participating in joint efforts for five years to fulfil their statutory duties for this firm. In addition, the director's assignments are backed by a secretary - Susan Louise Jenner, age 61, from who was recruited by this specific firm on Friday 31st July 1998.