FORTUNA FINANCE LIMITED
LONDON

Hellopages » Greater London » Islington » N7 0AG

Company number 02786041
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address 22C HUDDLESTON ROAD, TUFNELL PARK, LONDON, N7 0AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 3 . The most likely internet sites of FORTUNA FINANCE LIMITED are www.fortunafinance.co.uk, and www.fortuna-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortuna Finance Limited is a Private Limited Company. The company registration number is 02786041. Fortuna Finance Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Fortuna Finance Limited is 22c Huddleston Road Tufnell Park London N7 0ag. . BLOMLEY, Stephen is a Director of the company. HANNA, William George is a Director of the company. LAYTON-COOK, Nancy Kim is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary DALY, Paul Brian has been resigned. Secretary LUSHINGTON, David Nelson has been resigned. Secretary TAYLOR, Anna Rosemary has been resigned. Secretary ASHBYS SECRETARIAL LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DALY, Catrin Marjorie has been resigned. Director DALY, Paul Brian has been resigned. Director DAVIE, Jonathan George has been resigned. Director GILBRIDE, Thomas Matthew has been resigned. Director HARRIS, Susanne Katherine has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLOMLEY, Stephen
Appointed Date: 26 February 2004
59 years old

Director
HANNA, William George
Appointed Date: 02 June 1997
67 years old

Director
LAYTON-COOK, Nancy Kim
Appointed Date: 14 January 2016
69 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 13 May 1993
Appointed Date: 02 February 1993

Secretary
DALY, Paul Brian
Resigned: 03 June 1997
Appointed Date: 13 May 1993

Secretary
LUSHINGTON, David Nelson
Resigned: 24 February 1999
Appointed Date: 02 June 1997

Secretary
TAYLOR, Anna Rosemary
Resigned: 06 April 2004
Appointed Date: 05 April 2002

Secretary
ASHBYS SECRETARIAL LIMITED
Resigned: 06 April 2008
Appointed Date: 06 April 2004

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 13 May 1993
Appointed Date: 02 February 1993

Director
DALY, Catrin Marjorie
Resigned: 09 March 1998
Appointed Date: 13 May 1993
54 years old

Director
DALY, Paul Brian
Resigned: 03 June 1997
Appointed Date: 13 May 1993
62 years old

Director
DAVIE, Jonathan George
Resigned: 12 January 2007
Appointed Date: 19 February 2004
50 years old

Director
GILBRIDE, Thomas Matthew
Resigned: 19 February 2004
Appointed Date: 11 March 1999
53 years old

Director
HARRIS, Susanne Katherine
Resigned: 19 February 2004
Appointed Date: 02 June 1997
59 years old

FORTUNA FINANCE LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 5 April 2016
29 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3

28 Feb 2016
Appointment of Ms Nancy Kim Layton-Cook as a director on 14 January 2016
07 Jan 2016
Accounts for a dormant company made up to 5 April 2015
...
... and 70 more events
20 May 1993
Accounting reference date notified as 05/04

19 May 1993
Director resigned

19 May 1993
Secretary's particulars changed

19 May 1993
Registered office changed on 19/05/93 from: harrington chambers 26 north john street liverpool. L2 9RU.

02 Feb 1993
Incorporation