FORTANCROSS LIMITED
GREENHITHE ANGEL CASE AND PACKING COMPANY LIMITED

Hellopages » Kent » Dartford » DA9 9RD

Company number 00472727
Status Active
Incorporation Date 10 September 1949
Company Type Private Limited Company
Address WOODLANDS 79, HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 10,000 . The most likely internet sites of FORTANCROSS LIMITED are www.fortancross.co.uk, and www.fortancross.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. Fortancross Limited is a Private Limited Company. The company registration number is 00472727. Fortancross Limited has been working since 10 September 1949. The present status of the company is Active. The registered address of Fortancross Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary LANGER, Henry David has been resigned. Director AHMAD, Kaisar has been resigned. Director BURGIN, Gerald Anthony John has been resigned. Director HOLDEN, Leslie James has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director LANGER, Henry David has been resigned. Director RUSSELL, Ralph Thomas has been resigned. Director SCOTT, Derek Wilson has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 01 January 2006

Director
KNIGHT, Stephen
Appointed Date: 01 January 2007
65 years old

Director
RUCK, Barry John
Appointed Date: 24 June 1997
66 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 01 January 2006
Appointed Date: 04 February 1998

Secretary
LANGER, Henry David
Resigned: 04 February 1998

Director
AHMAD, Kaisar
Resigned: 30 June 2004
Appointed Date: 04 January 1999
88 years old

Director
BURGIN, Gerald Anthony John
Resigned: 06 June 1995
Appointed Date: 31 March 1994
82 years old

Director
HOLDEN, Leslie James
Resigned: 04 August 1995
Appointed Date: 05 July 1995
78 years old

Director
KNIGHT, Ronald Arthur
Resigned: 01 January 2006
95 years old

Director
LANGER, Henry David
Resigned: 03 September 2001
Appointed Date: 05 July 1995
82 years old

Director
RUSSELL, Ralph Thomas
Resigned: 10 May 1994
100 years old

Director
SCOTT, Derek Wilson
Resigned: 03 September 2001
78 years old

Persons With Significant Control

Trans Global Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FORTANCROSS LIMITED Events

05 Jan 2017
Confirmation statement made on 28 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000

...
... and 85 more events
26 Apr 1988
New director appointed

24 Nov 1987
Full accounts made up to 30 June 1987

24 Nov 1987
Return made up to 22/10/87; full list of members

16 Feb 1987
Return made up to 11/12/86; full list of members

07 Jan 1987
Full accounts made up to 30 June 1986

FORTANCROSS LIMITED Charges

21 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1997
Security assignment over receivables
Delivered: 8 January 1998
Status: Satisfied on 26 February 1999
Persons entitled: Citibank Na
Description: All the company's right title and interest as an owner in…
23 April 1991
Mortgage debenture
Delivered: 30 April 1991
Status: Satisfied on 16 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

FORTANA LIMITED FORTANACH LIMITED FORTANI LIMITED FORTANINI LTD FORTANNIA LIMITED FORTANZA LTD FORTAR LIMITED