FONTHILL BUREAU DE CHANGE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04591141
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of FONTHILL BUREAU DE CHANGE LIMITED are www.fonthillbureaudechange.co.uk, and www.fonthill-bureau-de-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fonthill Bureau De Change Limited is a Private Limited Company. The company registration number is 04591141. Fonthill Bureau De Change Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Fonthill Bureau De Change Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £77.48k. It is £-23.91k against last year. The cash in hand is £163.95k. It is £-24.25k against last year. And the total assets are £168.16k, which is £-24.47k against last year. KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. MELKONIAN, Vrej Aboucham is a Director of the company. Secretary ISLAM, Nazrul has been resigned. Secretary TUMI, Abdulhamid Hamid has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TUMI, Abdulhamid Hamid has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Banks".


fonthill bureau de change Key Finiance

LIABILITIES £77.48k
-24%
CASH £163.95k
-13%
TOTAL ASSETS £168.16k
-13%
All Financial Figures

Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 20 December 2009

Director
MELKONIAN, Vrej Aboucham
Appointed Date: 15 November 2002
70 years old

Resigned Directors

Secretary
ISLAM, Nazrul
Resigned: 20 December 2009
Appointed Date: 01 October 2003

Secretary
TUMI, Abdulhamid Hamid
Resigned: 01 October 2003
Appointed Date: 15 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
TUMI, Abdulhamid Hamid
Resigned: 01 October 2003
Appointed Date: 15 November 2002
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr Vrej Aboucham Melkonian
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ahmed Tumi
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FONTHILL BUREAU DE CHANGE LIMITED Events

18 Jan 2017
Confirmation statement made on 15 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
25 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
03 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
New director appointed
15 Nov 2002
Incorporation