FONTMELL LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 9DN

Company number 03509996
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 991 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FONTMELL LIMITED are www.fontmell.co.uk, and www.fontmell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Fontmell Limited is a Private Limited Company. The company registration number is 03509996. Fontmell Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Fontmell Limited is 991 Great West Road Brentford Middlesex Tw8 9dn. . THOMAS, Philip Idris James is a Secretary of the company. HUON DE KERMADEC, Thibaut is a Director of the company. KAVANAGH, Helena Mary is a Director of the company. THOMAS, Philip Idris James is a Director of the company. Secretary PLACE, Jacalyn Mary has been resigned. Secretary REGAN, Linda Susan has been resigned. Secretary TISH, Laurence Stuart has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director HAINES, Lawrence Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUIBELL, John Boyd has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
THOMAS, Philip Idris James
Appointed Date: 10 May 2007

Director
HUON DE KERMADEC, Thibaut
Appointed Date: 02 November 2016
52 years old

Director
KAVANAGH, Helena Mary
Appointed Date: 02 February 2016
66 years old

Director
THOMAS, Philip Idris James
Appointed Date: 10 May 2007
67 years old

Resigned Directors

Secretary
PLACE, Jacalyn Mary
Resigned: 20 March 2003
Appointed Date: 13 February 1998

Secretary
REGAN, Linda Susan
Resigned: 09 November 2005
Appointed Date: 20 March 2003

Secretary
TISH, Laurence Stuart
Resigned: 10 May 2007
Appointed Date: 09 November 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Director
HAINES, Lawrence Richard
Resigned: 02 February 2016
Appointed Date: 10 May 2007
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Director
QUIBELL, John Boyd
Resigned: 10 May 2007
Appointed Date: 13 February 1998
66 years old

Persons With Significant Control

Mr Jean Francois Decaux
Notified on: 1 August 2016
66 years old
Nature of control: Has significant influence or control

FONTMELL LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Nov 2016
Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Feb 2016
Appointment of Ms Helena Mary Kavanagh as a director
...
... and 52 more events
25 Feb 1998
New director appointed
25 Feb 1998
New secretary appointed
25 Feb 1998
Director resigned
25 Feb 1998
Secretary resigned
13 Feb 1998
Incorporation