FORTECHO SOLUTIONS LIMITED
LINGFIELD INTEGRATED SECURITY INFORMATION SYSTEMS LIMITED

Hellopages » Surrey » Tandridge » RH7 6PP

Company number 03173737
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address CAREWELL LODGE RACECOURSE ROAD, DORMANSLAND, LINGFIELD, SURREY, RH7 6PP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORTECHO SOLUTIONS LIMITED are www.fortechosolutions.co.uk, and www.fortecho-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Fortecho Solutions Limited is a Private Limited Company. The company registration number is 03173737. Fortecho Solutions Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Fortecho Solutions Limited is Carewell Lodge Racecourse Road Dormansland Lingfield Surrey Rh7 6pp. . WHOLE CABOODLE MANAGEMENT LTD is a Secretary of the company. GREEN, Robert James Sterland is a Director of the company. Secretary GREEN, Robert James Sterland has been resigned. Secretary MOLYNEUX, Jennie Cameron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Nigel has been resigned. Director GREEN, John Sterland has been resigned. Director QUITMANN, Miles Lionel has been resigned. Director WINSALL, Mark Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WHOLE CABOODLE MANAGEMENT LTD
Appointed Date: 01 January 2013

Director
GREEN, Robert James Sterland
Appointed Date: 15 March 1996
62 years old

Resigned Directors

Secretary
GREEN, Robert James Sterland
Resigned: 01 January 2013
Appointed Date: 30 July 1996

Secretary
MOLYNEUX, Jennie Cameron
Resigned: 30 July 1996
Appointed Date: 15 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Director
COX, Nigel
Resigned: 16 May 1996
Appointed Date: 15 March 1996
81 years old

Director
GREEN, John Sterland
Resigned: 20 September 2002
Appointed Date: 15 March 1996
94 years old

Director
QUITMANN, Miles Lionel
Resigned: 29 February 2000
Appointed Date: 20 May 1999
61 years old

Director
WINSALL, Mark Leslie
Resigned: 20 April 2011
Appointed Date: 14 December 1996
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

FORTECHO SOLUTIONS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Company name changed integrated security information systems LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16

29 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000

...
... and 70 more events
15 May 1996
Secretary resigned
15 May 1996
New director appointed
15 May 1996
New director appointed
15 May 1996
New secretary appointed
15 Mar 1996
Incorporation

FORTECHO SOLUTIONS LIMITED Charges

26 March 2014
Charge code 0317 3737 0004
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 March 2009
Rent deposit deed
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Vibegold Limited
Description: £8,855.00.
6 March 2003
Debenture
Delivered: 15 March 2003
Status: Satisfied on 15 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied on 15 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…