Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORUM OF PRIVATE BUSINESS LIMITED(THE)
Company Information for

FORUM OF PRIVATE BUSINESS LIMITED(THE)

Carpenter Court 1 Maple Road, Bramhall, Stockport, CHESHIRE, SK7 2DH,
Company Registration Number
01329000
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Forum Of Private Business Limited(the)
FORUM OF PRIVATE BUSINESS LIMITED(THE) was founded on 1977-09-07 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Forum Of Private Business Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORUM OF PRIVATE BUSINESS LIMITED(THE)
 
Legal Registered Office
Carpenter Court 1 Maple Road
Bramhall
Stockport
CHESHIRE
SK7 2DH
Other companies in WA16
 
Filing Information
Company Number 01329000
Company ID Number 01329000
Date formed 1977-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 03:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORUM OF PRIVATE BUSINESS LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORUM OF PRIVATE BUSINESS LIMITED(THE)

Current Directors
Officer Role Date Appointed
PHILIP CHARLES VIBRANS
Company Secretary 2016-02-01
IAN JAMES CASS
Director 2014-05-12
JANE ALISON CONNORS
Director 2015-12-01
PHILIP CHARLES VIBRANS
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW PERRY
Director 2016-03-29 2017-08-01
NICHOLAS PETER MONTAGUE
Director 2013-12-18 2016-01-31
SARA JANE MCKEE
Director 2013-12-18 2015-12-31
PHILLIP ANTHONY ORFORD
Director 2008-10-24 2015-06-02
JANNA SARAH CALEY
Director 2011-08-16 2014-08-26
HOWARD JACKSON
Director 2009-04-01 2014-01-13
LESLIE CHARLES VENUS
Director 2011-08-12 2013-05-31
NICHOLAS JOHN PALIN
Company Secretary 2004-10-25 2012-09-13
NICHOLAS JOHN PALIN
Director 2011-02-18 2012-09-13
NOEL DENIS GUILFORD
Director 2003-07-30 2010-10-27
JANE ELIZABETH CAVEN
Director 2007-08-22 2010-10-04
ROBERT ANDERSON
Director 1998-07-23 2009-11-26
LESLIE SYDNEY HAILES
Director 1990-12-31 2009-11-26
ALINE DELAWA
Director 2005-04-05 2009-03-16
FREDERICK JAMES AYRES
Director 2005-03-18 2008-09-19
LEONARD COLLINSON
Director 1994-04-28 2008-05-23
NICHOLAS WILLIAM SEAN GOULDING
Director 2000-02-03 2007-06-30
CATHERINE HUGHES
Director 2006-05-24 2007-05-23
GERARD FRANCIS DOWDS
Director 1995-06-28 2006-02-06
PETER HUMPHREY DAY
Director 1990-12-31 2005-11-24
NICHOLAS WILLIAM SEAN GOULDING
Company Secretary 2004-06-21 2004-10-25
PAUL RAYMOND HISCOX
Company Secretary 1998-07-23 2004-06-21
STANLEY ALBERT MENDHAM
Director 1990-12-31 2002-03-22
REGINALD JAMES WYNNIATT-HUSEY
Director 1993-04-22 2001-06-30
HENRY WILLIAM NOEL AMBLER
Director 1990-12-31 1999-10-20
STANLEY ALBERT MENDHAM
Company Secretary 1990-12-31 1998-07-23
GEORGE MARCUS ARTHUR TRINICK
Director 1990-12-31 1991-09-26
PATRICK WAN JOE KNOX SPARROW
Director 1990-12-31 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES CASS SEAHAWK RUM LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
IAN JAMES CASS RUSKIN SERVICES LIMITED Director 2016-01-23 CURRENT 1995-01-24 Dissolved 2016-09-20
IAN JAMES CASS SEAHAWK RUM LIMITED Director 2013-03-22 CURRENT 2012-07-17 Dissolved 2016-12-27
IAN JAMES CASS THE VENTURE TEAM (UK) LIMITED Director 2000-10-11 CURRENT 2000-10-11 Dissolved 2016-04-26
PHILIP CHARLES VIBRANS FORMA BUSINESS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
PHILIP CHARLES VIBRANS LONDON COMPANY INCORPORATIONS LIMITED Director 2013-11-13 CURRENT 2013-10-17 Dissolved 2015-10-20
PHILIP CHARLES VIBRANS UK FORMATIONS INTERNATIONAL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-09-22
PHILIP CHARLES VIBRANS UK FORMATIONS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-09-22
PHILIP CHARLES VIBRANS SEAHAWK RUM LIMITED Director 2013-03-22 CURRENT 2012-07-17 Dissolved 2016-12-27
PHILIP CHARLES VIBRANS UK INCORPORATE LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
PHILIP CHARLES VIBRANS MY NEW COMPANY LIMITED Director 2008-09-04 CURRENT 2006-02-17 Active
PHILIP CHARLES VIBRANS ASSOCIATION OF COMPANY REGISTRATION AGENTS LIMITED(THE) Director 2007-03-22 CURRENT 1975-04-07 Active
PHILIP CHARLES VIBRANS CRO LEGAL SERVICES LIMITED Director 2004-10-13 CURRENT 2004-10-13 Active
PHILIP CHARLES VIBRANS OFFICE MANAGER LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS THE VIRTUAL COMPANY LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
PHILIP CHARLES VIBRANS TRADEMARK REGISTRATIONS LIMITED Director 2004-03-26 CURRENT 2004-03-26 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS TRADEMARK SERVICES LIMITED Director 2003-01-10 CURRENT 2003-01-10 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS COMPANY REGISTRATIONS UK LIMITED Director 2000-10-02 CURRENT 1999-09-09 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS CODIRECT LIMITED Director 2000-08-10 CURRENT 2000-08-10 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS ONLINE CORPORATE SECRETARIES LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
PHILIP CHARLES VIBRANS ONLINE NOMINEES LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
PHILIP CHARLES VIBRANS COMPANY REGISTRATIONS ONLINE LIMITED Director 1999-10-06 CURRENT 1999-09-09 Active
PHILIP CHARLES VIBRANS DCS NOMINEES LIMITED Director 1997-09-29 CURRENT 1997-09-29 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS DCS NOMINEES LIMITED Director 1997-09-29 CURRENT 1997-09-29 Dissolved 2016-12-20
PHILIP CHARLES VIBRANS DCS CORPORATE SECRETARIES LIMITED Director 1992-08-05 CURRENT 1991-08-05 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2024-02-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-18Director's details changed for Mr Ian James Cass on 2023-07-03
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH UPPAL
2022-12-14Termination of appointment of Philip Charles Vibrans on 2022-12-14
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES VIBRANS
2022-12-14TM02Termination of appointment of Philip Charles Vibrans on 2022-12-14
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH UPPAL
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AP01DIRECTOR APPOINTED MR PAUL SINGH UPPAL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13AP01DIRECTOR APPOINTED MR PHILIP CHARLES VIBRANS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-03PSC07CESSATION OF DAVID ANDREW PERRY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES CASS
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON CONNORS
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW PERRY
2017-11-03PSC09Withdrawal of a person with significant control statement on 2017-11-03
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PERRY
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-09RES01ADOPT ARTICLES 09/10/16
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AP01DIRECTOR APPOINTED MR DAVID ANDREW PERRY
2016-02-09AP03Appointment of Mr Philip Charles Vibrans as company secretary on 2016-02-01
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER MONTAGUE
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE MCKEE
2015-12-02AP01DIRECTOR APPOINTED MRS JANE ALISON CONNORS
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANTHONY ORFORD
2015-05-08MR05All of the property or undertaking has been released from charge for charge number 1
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JANNA CALEY
2014-05-12AP01DIRECTOR APPOINTED MR IAN JAMES CASS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON
2014-01-14AP01DIRECTOR APPOINTED MS SARA JANE MCKEE
2014-01-14AP01DIRECTOR APPOINTED MR NICHOLAS PETER MONTAGUE
2014-01-08AR0131/12/13 NO MEMBER LIST
2014-01-08RES01ADOPT ARTICLES 13/12/2013
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE VENUS
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0131/12/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALIN
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PALIN
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 NO MEMBER LIST
2011-08-16AP01DIRECTOR APPOINTED MRS JANNA SARAH CALEY
2011-08-12AP01DIRECTOR APPOINTED MR LESLIE CHARLES VENUS
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PALIN
2011-01-04AR0131/12/10 NO MEMBER LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NOEL GUILFORD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAVEN
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAVAN / 16/03/2010
2010-01-08AR0131/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY ORFORD / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JACKSON / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAVAN / 31/12/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAILES
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288aDIRECTOR APPOINTED HOWARD JACKSON
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ALINE DELAWA
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-29288aDIRECTOR APPOINTED MR PHILLIP ANTHONY ORFORD
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK AYRES
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JANE CAVAN / 23/07/2008
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR LEONARD COLLINSON
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALINE DELAWA / 08/05/2008
2008-01-02363aANNUAL RETURN MADE UP TO 31/12/07
2007-09-30288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288bDIRECTOR RESIGNED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-03363aANNUAL RETURN MADE UP TO 31/12/06
2006-11-02AUDAUDITOR'S RESIGNATION
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-01-05363aANNUAL RETURN MADE UP TO 31/12/05
2005-12-05288bDIRECTOR RESIGNED
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-01-10363sANNUAL RETURN MADE UP TO 31/12/04
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FORUM OF PRIVATE BUSINESS LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORUM OF PRIVATE BUSINESS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORUM OF PRIVATE BUSINESS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of FORUM OF PRIVATE BUSINESS LIMITED(THE) registering or being granted any patents
Domain Names

FORUM OF PRIVATE BUSINESS LIMITED(THE) owns 5 domain names.

betterbusinesssupport.co.uk   fpb.co.uk   fpbscotland.co.uk   chambersupport.co.uk   forumblog.co.uk  

Trademarks
We have not found any records of FORUM OF PRIVATE BUSINESS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORUM OF PRIVATE BUSINESS LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as FORUM OF PRIVATE BUSINESS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where FORUM OF PRIVATE BUSINESS LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORUM OF PRIVATE BUSINESS LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORUM OF PRIVATE BUSINESS LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.