FONE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JP

Company number 03758658
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address FABER HOUSE, EASTERN ROAD, ROMFORD, ESSEX, RM1 3JP
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities, 77330 - Renting and leasing of office machinery and equipment (including computers), 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FONE LIMITED are www.fone.co.uk, and www.fone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Fone Limited is a Private Limited Company. The company registration number is 03758658. Fone Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Fone Limited is Faber House Eastern Road Romford Essex Rm1 3jp. . SUTTON, Christopher Stephen is a Secretary of the company. SUTTON, Christopher Stephen is a Director of the company. Secretary DUCK, Derek Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
SUTTON, Christopher Stephen
Appointed Date: 06 April 2011

Director
SUTTON, Christopher Stephen
Appointed Date: 21 April 1999
66 years old

Resigned Directors

Secretary
DUCK, Derek Edward
Resigned: 05 April 2011
Appointed Date: 21 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

FONE LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
17 Jun 1999
Director resigned
17 Jun 1999
New director appointed
17 Jun 1999
New secretary appointed
05 May 1999
Registered office changed on 05/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
21 Apr 1999
Incorporation

FONE LIMITED Charges

16 October 2009
Guarantee & debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…