FORTRACE LIMITED
HULL


Company number 02556377
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address VALLETTA HOUSE, VALLETTA STREET HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5NR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Virginija Petraityte as a director on 30 November 2016. The most likely internet sites of FORTRACE LIMITED are www.fortrace.co.uk, and www.fortrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Fortrace Limited is a Private Limited Company. The company registration number is 02556377. Fortrace Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Fortrace Limited is Valletta House Valletta Street Hedon Road Hull East Yorkshire Hu9 5nr. . PETRAITYTE, Virginija is a Director of the company. SONLEY, Baden Lloyd is a Director of the company. WRIGHT, Philip Nigel is a Director of the company. Secretary DAVIDSON, Steven Bryon has been resigned. Secretary FRISBY, Bryan has been resigned. Secretary PURDY, Richard George Patrick has been resigned. Director FRISBY, Bryan has been resigned. Director PALMER, Shaun Dean has been resigned. Director WHITE, Nicholas Dermot has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
PETRAITYTE, Virginija
Appointed Date: 30 November 2016
40 years old

Director
SONLEY, Baden Lloyd

62 years old

Director
WRIGHT, Philip Nigel
Appointed Date: 01 September 2008
60 years old

Resigned Directors

Secretary
DAVIDSON, Steven Bryon
Resigned: 25 April 1997

Secretary
FRISBY, Bryan
Resigned: 10 October 2016
Appointed Date: 25 April 1997

Secretary
PURDY, Richard George Patrick
Resigned: 31 March 2006
Appointed Date: 11 March 2005

Director
FRISBY, Bryan
Resigned: 10 October 2016
Appointed Date: 21 May 2001
72 years old

Director
PALMER, Shaun Dean
Resigned: 19 November 2013
Appointed Date: 31 March 2006
54 years old

Director
WHITE, Nicholas Dermot
Resigned: 21 May 2001
Appointed Date: 25 April 1997
71 years old

Persons With Significant Control

Mr Baden Lloyd Sonley
Notified on: 30 November 2016
62 years old
Nature of control: Has significant influence or control

Hallmark Group Products Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

FORTRACE LIMITED Events

16 Feb 2017
Full accounts made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Appointment of Virginija Petraityte as a director on 30 November 2016
11 Oct 2016
Termination of appointment of Bryan Frisby as a director on 10 October 2016
11 Oct 2016
Termination of appointment of Bryan Frisby as a secretary on 10 October 2016
...
... and 82 more events
20 Dec 1990
Director resigned;new director appointed

18 Dec 1990
Memorandum and Articles of Association

18 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1990
Registered office changed on 18/12/90 from: 2 baches street london N1 6UB

08 Nov 1990
Incorporation

FORTRACE LIMITED Charges

2 July 2012
Legal assignment of contract monies
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed equitable charge all debts purchased or…
8 August 2000
Debenture
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: 1SBC Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Mortgage debenture
Delivered: 2 February 1993
Status: Satisfied on 24 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

FORTQUEST LIMITED FORTRA T&I LTD FORTRADE EXPORT L.P. FORTRADE GROUP LP FORTRADE LIMITED FORTRADER LTD FORTRAIX LIMITED