FORTHRIGHT ACCOUNTANCY LIMITED
CARDIFF FORTHRIGHT (WALES) LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03515304
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS, PARK, ST. MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FORTHRIGHT ACCOUNTANCY LIMITED are www.forthrightaccountancy.co.uk, and www.forthright-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Forthright Accountancy Limited is a Private Limited Company. The company registration number is 03515304. Forthright Accountancy Limited has been working since 23 February 1998. The present status of the company is Active. The registered address of Forthright Accountancy Limited is Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . FELMAN, Matthew David is a Secretary of the company. FELMAN, Philip Terry is a Director of the company. Secretary COX, Stephen Francis has been resigned. Secretary JONES, Nancy Elaine has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COX, Stephen Francis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FELMAN, Matthew David
Appointed Date: 23 March 2002

Director
FELMAN, Philip Terry
Appointed Date: 31 July 2003
78 years old

Resigned Directors

Secretary
COX, Stephen Francis
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Secretary
JONES, Nancy Elaine
Resigned: 12 March 2002
Appointed Date: 23 February 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Director
COX, Stephen Francis
Resigned: 31 July 2003
Appointed Date: 23 February 1998
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Persons With Significant Control

Mr Philip Terry Felman Fca
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

FORTHRIGHT ACCOUNTANCY LIMITED Events

17 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300,095

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
24 Feb 1998
New director appointed
24 Feb 1998
Registered office changed on 24/02/98 from: 16 churchill way cardiff CF1 4DX
24 Feb 1998
Director resigned
24 Feb 1998
Secretary resigned
23 Feb 1998
Incorporation