FANTONI SOLUTIONS LIMITED
AXMINSTER OPENWAVE LIMITED

Hellopages » Devon » East Devon » EX13 5AD

Company number 04167225
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, EX13 5AD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FANTONI SOLUTIONS LIMITED are www.fantonisolutions.co.uk, and www.fantoni-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fantoni Solutions Limited is a Private Limited Company. The company registration number is 04167225. Fantoni Solutions Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Fantoni Solutions Limited is Timberly South Street Axminster Devon Ex13 5ad. . BEARDS, Ian Daniel is a Secretary of the company. BEARDS, Ian Daniel is a Director of the company. GILES, Jonathan William is a Director of the company. Secretary GILES, Jonathan William has been resigned. Secretary WALKER, Christopher Charles Ruding has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
BEARDS, Ian Daniel
Appointed Date: 20 August 2004

Director
BEARDS, Ian Daniel
Appointed Date: 08 March 2001
74 years old

Director
GILES, Jonathan William
Appointed Date: 01 December 2002
60 years old

Resigned Directors

Secretary
GILES, Jonathan William
Resigned: 30 November 2002
Appointed Date: 08 March 2001

Secretary
WALKER, Christopher Charles Ruding
Resigned: 20 August 2004
Appointed Date: 01 December 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 23 February 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 23 February 2001

FANTONI SOLUTIONS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
21 Mar 2001
Ad 14/03/01--------- £ si 49@1=49 £ ic 1/50
21 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
21 Mar 2001
Registered office changed on 21/03/01 from: 1 the bramley business centre station road bramley guildford surrey GU5 0AZ
14 Mar 2001
Registered office changed on 14/03/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
23 Feb 2001
Incorporation

FANTONI SOLUTIONS LIMITED Charges

20 September 2004
Deposit agreement
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…