FONTAINE U.K. LIMITED
LONDON HACKREMCO (NO. 2036) LIMITED

Hellopages » City of London » City of London » EC2V 7NG

Company number 04644575
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address CURTIS MALLET-PREVOST COLT & MOSLE LLP, 99 GRESHAM STREET, LONDON, EC2V 7NG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Jörg Stefan Greving as a secretary on 28 February 2017; Termination of appointment of Mark William Peterson as a director on 27 February 2017; Appointment of Dr Jörg Stefan Greving as a director on 27 February 2017. The most likely internet sites of FONTAINE U.K. LIMITED are www.fontaineuk.co.uk, and www.fontaine-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fontaine U K Limited is a Private Limited Company. The company registration number is 04644575. Fontaine U K Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Fontaine U K Limited is Curtis Mallet Prevost Colt Mosle Llp 99 Gresham Street London Ec2v 7ng. . GREVING, Jörg Stefan, Dr is a Director of the company. Secretary GREVING, Jörg Stefan, Dr has been resigned. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BEDARD, Francois has been resigned. Director BEDARD, Francois has been resigned. Director NICOLIA, Carl Raymond has been resigned. Director PETERSON, Mark William has been resigned. Director WILLINS, Alister Bruce has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
GREVING, Jörg Stefan, Dr
Appointed Date: 27 February 2017
52 years old

Resigned Directors

Secretary
GREVING, Jörg Stefan, Dr
Resigned: 28 February 2017
Appointed Date: 19 December 2016

Secretary
LEWIS OGDEN, James Philip
Resigned: 14 April 2014
Appointed Date: 15 January 2004

Secretary
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
Resigned: 19 December 2016
Appointed Date: 14 February 2014

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 15 January 2004
Appointed Date: 22 January 2003

Director
BEDARD, Francois
Resigned: 03 February 2012
Appointed Date: 13 May 2011
64 years old

Director
BEDARD, Francois
Resigned: 22 August 2005
Appointed Date: 09 April 2003
64 years old

Director
NICOLIA, Carl Raymond
Resigned: 01 January 2013
Appointed Date: 03 February 2012
63 years old

Director
PETERSON, Mark William
Resigned: 27 February 2017
Appointed Date: 01 January 2013
54 years old

Director
WILLINS, Alister Bruce
Resigned: 31 May 2011
Appointed Date: 22 August 2005
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 April 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Rexnord Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FONTAINE U.K. LIMITED Events

01 Mar 2017
Termination of appointment of Jörg Stefan Greving as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of Mark William Peterson as a director on 27 February 2017
01 Mar 2017
Appointment of Dr Jörg Stefan Greving as a director on 27 February 2017
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 53 more events
02 May 2003
Director resigned
16 Apr 2003
Memorandum and Articles of Association
15 Apr 2003
New director appointed
08 Apr 2003
Company name changed hackremco (no. 2036) LIMITED\certificate issued on 08/04/03
22 Jan 2003
Incorporation