FORTRON INTERNATIONAL LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0AL

Company number 03446247
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address UNIT 2 EUROPARK A5 WATLING STREET, CLIFTON UPON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 0AL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 28 October 2016 with no updates; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of FORTRON INTERNATIONAL LIMITED are www.fortroninternational.co.uk, and www.fortron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Long Buckby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortron International Limited is a Private Limited Company. The company registration number is 03446247. Fortron International Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Fortron International Limited is Unit 2 Europark A5 Watling Street Clifton Upon Dunsmore Rugby Warwickshire Cv23 0al. . HOFFMAN, Ivan Charles is a Secretary of the company. CSORDAS, Michael Frederick is a Director of the company. HOFFMAN, Damien Jay is a Director of the company. HOFFMAN, Diane Marilyn is a Director of the company. HOFFMAN, Ivan Charles is a Director of the company. Secretary CALLEJA, Sharon Louise has been resigned. Secretary HOOPER, Glyn Paul has been resigned. Secretary MCDOWELL, Brendan has been resigned. Secretary MONKS, Wayne has been resigned. Secretary ROSSI, Ferruccio Sandro has been resigned. Secretary TULLY, William Patrick has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director HOFFMAN, Breck Ivan has been resigned. Director JONES, Kenneth John has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director WILLIAMS, David Rex has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HOFFMAN, Ivan Charles
Appointed Date: 18 June 2013

Director
CSORDAS, Michael Frederick
Appointed Date: 14 October 2014
58 years old

Director
HOFFMAN, Damien Jay
Appointed Date: 14 October 2014
57 years old

Director
HOFFMAN, Diane Marilyn
Appointed Date: 14 October 2014
81 years old

Director
HOFFMAN, Ivan Charles
Appointed Date: 08 October 1997
85 years old

Resigned Directors

Secretary
CALLEJA, Sharon Louise
Resigned: 23 May 2008
Appointed Date: 01 November 2007

Secretary
HOOPER, Glyn Paul
Resigned: 01 April 2013
Appointed Date: 14 July 2008

Secretary
MCDOWELL, Brendan
Resigned: 18 June 2013
Appointed Date: 01 April 2013

Secretary
MONKS, Wayne
Resigned: 16 December 2005
Appointed Date: 01 February 2005

Secretary
ROSSI, Ferruccio Sandro
Resigned: 01 November 2007
Appointed Date: 16 December 2005

Secretary
TULLY, William Patrick
Resigned: 26 October 2004
Appointed Date: 08 October 1997

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
HOFFMAN, Breck Ivan
Resigned: 14 October 2014
Appointed Date: 08 October 1997
60 years old

Director
JONES, Kenneth John
Resigned: 01 June 2003
Appointed Date: 08 October 1997
79 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Director
WILLIAMS, David Rex
Resigned: 19 June 2009
Appointed Date: 17 July 2008
78 years old

Persons With Significant Control

Mr Ivan Charles Hoffman
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

FORTRON INTERNATIONAL LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with no updates
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 66 more events
02 Dec 1997
New director appointed
02 Dec 1997
New director appointed
02 Dec 1997
New secretary appointed
02 Dec 1997
New director appointed
08 Oct 1997
Incorporation

FORTRON INTERNATIONAL LIMITED Charges

29 September 2015
Charge code 0344 6247 0001
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…