FORTUNE UK LIMITED
SLOUGH SUMMERCOMBE 120 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ED
Company number 04334548
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address WEIR BANK MONKEY ISLAND LANE, BRAY ON THAMES, SLOUGH, SL6 2ED
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of FORTUNE UK LIMITED are www.fortuneuk.co.uk, and www.fortune-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Fortune Uk Limited is a Private Limited Company. The company registration number is 04334548. Fortune Uk Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Fortune Uk Limited is Weir Bank Monkey Island Lane Bray On Thames Slough Sl6 2ed. . FORTUNE, Michael Thomas is a Secretary of the company. FORTUNE, Casey is a Director of the company. FORTUNE, Michael Thomas is a Director of the company. FORTUNE, Shirley Elizabeth is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Secretary FORTUNE, Ryan has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director FORTUNE, Casey has been resigned. Director FORTUNE, Kevin has been resigned. Director FORTUNE, Ryan has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
FORTUNE, Michael Thomas
Appointed Date: 14 December 2007

Director
FORTUNE, Casey
Appointed Date: 01 September 2013
47 years old

Director
FORTUNE, Michael Thomas
Appointed Date: 14 December 2007
76 years old

Director
FORTUNE, Shirley Elizabeth
Appointed Date: 14 December 2007
74 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 04 February 2002
Appointed Date: 05 December 2001

Secretary
FORTUNE, Ryan
Resigned: 14 December 2007
Appointed Date: 04 February 2002

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 04 February 2002
Appointed Date: 05 December 2001
77 years old

Director
FORTUNE, Casey
Resigned: 04 December 2008
Appointed Date: 04 February 2002
46 years old

Director
FORTUNE, Kevin
Resigned: 14 December 2007
Appointed Date: 04 February 2002
48 years old

Director
FORTUNE, Ryan
Resigned: 14 December 2007
Appointed Date: 04 February 2002
42 years old

Persons With Significant Control

Mr Michael Thomas Fortune
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FORTUNE UK LIMITED Events

25 Jan 2017
Confirmation statement made on 5 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 39 more events
17 Jun 2002
New secretary appointed;new director appointed
17 Jun 2002
Secretary resigned
17 Jun 2002
Director resigned
31 Jan 2002
Company name changed summercombe 120 LIMITED\certificate issued on 31/01/02
05 Dec 2001
Incorporation