FONDWEST LIMITED
LONDON THE SELLING EXPERIENCE LIMITED

Hellopages » Greater London » Westminster » W1G 0JR

Company number 03062557
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address 13 JOHN PRINCE'S STREET, 4TH FLOOR, LONDON, ENGLAND, W1G 0JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 4th Floor London W1G 0JR on 10 February 2016. The most likely internet sites of FONDWEST LIMITED are www.fondwest.co.uk, and www.fondwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Fondwest Limited is a Private Limited Company. The company registration number is 03062557. Fondwest Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Fondwest Limited is 13 John Prince S Street 4th Floor London England W1g 0jr. . STARWELL INTERNATIONAL LTD is a Secretary of the company. KIM, Youngsam is a Director of the company. TRENDMAX INC. is a Director of the company. Secretary LUXCO 2000 LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANGER, Danny has been resigned. Director JARGON MANAGEMENT LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director FYNEL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STARWELL INTERNATIONAL LTD
Appointed Date: 01 June 2010

Director
KIM, Youngsam
Appointed Date: 03 December 2011
55 years old

Director
TRENDMAX INC.
Appointed Date: 09 April 2013

Resigned Directors

Secretary
LUXCO 2000 LIMITED
Resigned: 01 June 2010
Appointed Date: 12 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 2001
Appointed Date: 30 May 1995

Director
BANGER, Danny
Resigned: 03 December 2011
Appointed Date: 27 September 2008
45 years old

Director
JARGON MANAGEMENT LIMITED
Resigned: 01 June 2010
Appointed Date: 12 October 2001
24 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 2001
Appointed Date: 30 May 1995

Director
FYNEL LIMITED
Resigned: 09 April 2013
Appointed Date: 01 June 2010

FONDWEST LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 31 May 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

10 Feb 2016
Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 4th Floor London W1G 0JR on 10 February 2016
19 Aug 2015
Accounts for a dormant company made up to 31 May 2015
31 May 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

...
... and 66 more events
22 Jul 1997
Return made up to 30/05/97; full list of members
05 Dec 1996
Accounts for a dormant company made up to 31 May 1996
05 Dec 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Sep 1996
Return made up to 30/05/96; full list of members
30 May 1995
Incorporation