FONDUE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6HH

Company number 03132719
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address 5 WELLINGTON STREET, LEICESTER, LE1 6HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 100 . The most likely internet sites of FONDUE LIMITED are www.fondue.co.uk, and www.fondue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Fondue Limited is a Private Limited Company. The company registration number is 03132719. Fondue Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Fondue Limited is 5 Wellington Street Leicester Le1 6hh. . SOHAL, Kiran is a Secretary of the company. SINGH SOHAL, Lakbinder is a Director of the company. Secretary WILLIAMS, Philip Martyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EASTGATE, Kelvin Kenneth has been resigned. Director SINGH, Rajinder Pal has been resigned. Director WALKER, Jonathan Victor has been resigned. Director WILLIAMS, Philip Martyn has been resigned. Director WINCH-FURNESS, Tomasina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SOHAL, Kiran
Appointed Date: 05 June 2007

Director
SINGH SOHAL, Lakbinder
Appointed Date: 31 October 1997
62 years old

Resigned Directors

Secretary
WILLIAMS, Philip Martyn
Resigned: 05 June 2007
Appointed Date: 30 November 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
EASTGATE, Kelvin Kenneth
Resigned: 09 July 2005
Appointed Date: 30 November 1995
77 years old

Director
SINGH, Rajinder Pal
Resigned: 01 May 2015
Appointed Date: 10 October 2012
46 years old

Director
WALKER, Jonathan Victor
Resigned: 05 June 2007
Appointed Date: 13 November 2000
65 years old

Director
WILLIAMS, Philip Martyn
Resigned: 25 July 2005
Appointed Date: 30 November 1995
75 years old

Director
WINCH-FURNESS, Tomasina
Resigned: 04 October 1996
Appointed Date: 30 November 1995
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Persons With Significant Control

Mr Lakbinder Singh Sohal
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Sandeep Kaur
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FONDUE LIMITED Events

29 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 May 2015
Termination of appointment of Rajinder Pal Singh as a director on 1 May 2015
...
... and 54 more events
08 Dec 1995
Secretary resigned
08 Dec 1995
Director resigned
08 Dec 1995
New secretary appointed;new director appointed
08 Dec 1995
New director appointed
30 Nov 1995
Incorporation