Advanced company searchLink opens in new window

FOREST HOLIDAYS GROUP LIMITED

Company number 08159281

Persons with significant control: 1 active person with significant control / 0 active statements

Canopy Bidco Limited Active

Correspondence address
Bath Yard, Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
Notified on
18 December 2017
Governing law
Legal form
Place registered
Companies House
Registration number
11070472
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Ldc I Lp Ceased

Correspondence address
39 Queens Road, Aberdeen, Scotland, AB15 4ZN
Notified on
26 June 2017
Ceased on
18 December 2017
Governing law
Legal form
Place registered
Companies House
Registration number
Sl010105
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Philipson Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
30 January 2018
Date of birth
March 1954
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Mr Bruce Mckendrick Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
30 January 2018
Date of birth
March 1962
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Ldc (Nominees) Limited Ceased

Correspondence address
One, Vine Street, London, England, W1J 0AH
Notified on
6 April 2016
Ceased on
30 January 2018
Governing law
Legal form
Place registered
Companies House, England & Wales
Registration number
06713621
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Martin John Draper Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
18 December 2017
Date of birth
September 1964
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Mr Andrew John Grove Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
18 December 2017
Date of birth
September 1967
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Ldc (Managers) Limited Ceased

Correspondence address
One, Vine Street, London, England, W1J 0AH
Notified on
6 April 2016
Ceased on
18 December 2017
Governing law
Legal form
Place registered
Companies House
Registration number
02495714
Incorporated in
England & Wales
Nature of control
Has significant influence or control

Mr Ross Anthony Faith Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
5 October 2016
Date of birth
January 1971
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Mrs Jill Elizabeth Grinsted Ceased

Correspondence address
Bath Yard, Bath Lane, Moira, Swadlincote, Derbyshire, DE12 6BA
Notified on
6 April 2016
Ceased on
6 April 2016
Date of birth
July 1960
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Richard John Palmer Ceased

Correspondence address
Bathyard, Bath Lane, Moira, Swadlincote, Derbyshire, England, DE12 6BA
Notified on
6 April 2016
Ceased on
6 April 2016
Date of birth
March 1965
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Ldc Parallel (Nominees) Limited Ceased

Correspondence address
One, Vine Street, London, England, W1J 0AH
Notified on
6 April 2016
Ceased on
6 April 2016
Governing law
Legal form
Place registered
Companies House, England & Wales
Registration number
03066501
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

The Forestry Commissioners Ceased

Correspondence address
231 Corstorphine Road, Edinburgh, Scotland, EH12 7AT
Notified on
6 April 2016
Ceased on
6 April 2016
Governing law
Legal form
Place registered
Companies House, England & Wales
Registration number
Rc000190
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Ldc I Lp Ceased

Correspondence address
39 Queens Road, Aberdeen, Scotland, AB15 4ZN
Notified on
6 April 2016
Ceased on
6 April 2016
Governing law
Legal form
Place registered
Companies House
Registration number
Sl010105
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 25% but not more than 50%