FORTQUEST HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 07502081
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORTQUEST HOLDINGS LIMITED are www.fortquestholdings.co.uk, and www.fortquest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Fortquest Holdings Limited is a Private Limited Company. The company registration number is 07502081. Fortquest Holdings Limited has been working since 21 January 2011. The present status of the company is Active. The registered address of Fortquest Holdings Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . DICKSON, James is a Director of the company. PARSONS, Simon David is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DICKSON, James
Appointed Date: 21 January 2011
67 years old

Director
PARSONS, Simon David
Appointed Date: 21 January 2011
53 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 21 January 2011
Appointed Date: 21 January 2011
94 years old

Persons With Significant Control

Mr Simon David Parsons
Notified on: 21 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Dickson
Notified on: 21 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTQUEST HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 14 more events
01 Mar 2011
Appointment of James Dickson as a director
01 Mar 2011
Appointment of Mr Simon David Parsons as a director
01 Mar 2011
Current accounting period extended from 31 January 2012 to 30 June 2012
26 Jan 2011
Termination of appointment of Barbara Kahan as a director
21 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FORTQUEST HOLDINGS LIMITED Charges

13 October 2014
Charge code 0750 2081 0004
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 crown yard east street st ives…
13 October 2014
Charge code 0750 2081 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 witham close st ives…
16 October 2013
Charge code 0750 2081 0002
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-4 crown yard, east street, st ives, cambridgeshire…
13 June 2013
Charge code 0750 2081 0001
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…