FORINTER LIMITED
ST HELIER


Company number FC031268
Status Active
Incorporation Date 31 January 2013
Company Type Other company type
Address 11 BATH STREET, ST HELIER, JERSEY, JERSEY, JE2 45T
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Termination of appointment of Herman Elmo Malone Jr as a director on 2 August 2013. The most likely internet sites of FORINTER LIMITED are www.forinter.co.uk, and www.forinter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Forinter Limited is a Other company type. The company registration number is FC031268. Forinter Limited has been working since 31 January 2013. The present status of the company is Active. The registered address of Forinter Limited is 11 Bath Street St Helier Jersey Jersey Je2 45t. . CROSS, Jonathan Paul is a Secretary of the company. CROSS, Jonathan Paul is a Director of the company. JACIUK, Nicolas is a Director of the company. LOWE, Patrick Carey is a Director of the company. Secretary WALKER, Paul Mark has been resigned. Director MALONE JR, Herman Elmo has been resigned. Director WALKER, Paul Mark has been resigned.


Current Directors

Secretary
CROSS, Jonathan Paul
Appointed Date: 07 November 2013

Director
CROSS, Jonathan Paul
Appointed Date: 02 August 2013
46 years old

Director
JACIUK, Nicolas
Appointed Date: 29 July 2014
52 years old

Director
LOWE, Patrick Carey
Appointed Date: 22 March 2013
66 years old

Resigned Directors

Secretary
WALKER, Paul Mark
Resigned: 07 November 2013
Appointed Date: 22 March 2013

Director
MALONE JR, Herman Elmo
Resigned: 02 August 2013
Appointed Date: 22 March 2013
82 years old

Director
WALKER, Paul Mark
Resigned: 29 July 2014
Appointed Date: 22 March 2013
49 years old

FORINTER LIMITED Events

09 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2015
Full accounts made up to 31 December 2014
22 Sep 2014
Termination of appointment of Herman Elmo Malone Jr as a director on 2 August 2013
22 Sep 2014
Termination of appointment of Paul Mark Walker as secretary on 7 November 2013
22 Sep 2014
Appointment of Jonathan Paul Cross as a secretary on 7 November 2013
...
... and 3 more events
01 May 2014
Previous accounting period shortened from 31 January 2014 to 31 December 2013
28 Oct 2013
Appointment of a director
22 Mar 2013
Appointment at registration for BR016334 - person authorised to accept service, Abogado Nominees Limited 100 New Bridge Street London United Kingdomec4V 6Ja
22 Mar 2013
Appointment at registration for BR016334 - person authorised to represent, Walker Paul Mark Badentoy House Badentoy Industrial Estate Aberdeen United Kingdomab12 4Yb
22 Mar 2013
Registration of a UK establishment of an overseas company