FOREST ESTATES PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 9 resignations

ZNUTAS, Gediminas

Correspondence address
Flat 5 Warehouse W 3 Western Gateway, London, England, E16 1BD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2019
Nationality
Lithuanian
Occupation
Property Lets

Average house price in the postcode E16 1BD £813,000


MASTERS, DANIEL

Correspondence address
ANDERIDA SCHOOL LANE, ABBESS RODING, ONGAR, ESSEX, ENGLAND, CM5 0NY
Role RESIGNED
Secretary
Appointed on
4 October 2013
Resigned on
30 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM5 0NY £762,000

MASTERS, MALCOM

Correspondence address
BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
18 January 2012
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 9DF £1,077,000

YUSUF, OSMAN

Correspondence address
20 THE RIDGEWAY, CUFFLEY, HERTFORDSHIRE, EN6 4AR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 May 2009
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4AR £3,299,000

MASTERS, DANIEL

Correspondence address
ANDERIDA SCHOOL LANE, ABBESS RODING, ONGAR, ESSEX, ENGLAND, CM5 0NY
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
17 April 2007
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 0NY £762,000

MASTERS, RUTH

Correspondence address
3 OAKLAND MEWS, GREENSTEAD ROAD, ONGAR, ESSEX, CM5 9QU
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
23 December 2002
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 9QU £515,000

MASTERS, MAURICE

Correspondence address
3 OAKLAND MEWS, GREENSTEAD ROAD, ONGAR, ESSEX, CM5 9QU
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
23 December 2002
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 9QU £515,000

MASTERS, MAURICE

Correspondence address
3 OAKLAND MEWS, GREENSTEAD ROAD, ONGAR, ESSEX, CM5 9QU
Role RESIGNED
Secretary
Appointed on
23 December 2002
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM5 9QU £515,000

TEMPLES (COMPANY SERVICES) LTD

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
19 December 2002
Resigned on
23 December 2002

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
19 December 2002
Resigned on
23 December 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company