FORTIS INSOLVENCY LIMITED
DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 6RE

Company number 09870591
Status Active
Incorporation Date 12 November 2015
Company Type Private Limited Company
Address SECOND FLOOR, 683-693 WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 6RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of FORTIS INSOLVENCY LIMITED are www.fortisinsolvency.co.uk, and www.fortis-insolvency.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Fortis Insolvency Limited is a Private Limited Company. The company registration number is 09870591. Fortis Insolvency Limited has been working since 12 November 2015. The present status of the company is Active. The registered address of Fortis Insolvency Limited is Second Floor 683 693 Wilmslow Road Didsbury Manchester England M20 6re. . KAY, Matthew Andrew is a Director of the company. PARRY, Christopher Kenneth is a Director of the company. REEVES, Mike is a Director of the company. The company operates in "Dormant Company".


Current Directors

Director
KAY, Matthew Andrew
Appointed Date: 12 November 2015
41 years old

Director
PARRY, Christopher Kenneth
Appointed Date: 21 April 2016
49 years old

Director
REEVES, Mike
Appointed Date: 28 January 2016
73 years old

Persons With Significant Control

Mr Matthew Andrew Kay
Notified on: 7 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Kenneth Parry
Notified on: 7 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTIS INSOLVENCY LIMITED Events

02 Dec 2016
Confirmation statement made on 11 November 2016 with updates
01 Jul 2016
Particulars of variation of rights attached to shares
01 Jul 2016
Change of share class name or designation
01 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Apr 2016
Appointment of Mr Christopher Kenneth Parry as a director on 21 April 2016
04 Feb 2016
Appointment of Mr Mike Reeves as a director on 28 January 2016
18 Jan 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
12 Nov 2015
Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)