Company number 08702573
Status Active
Incorporation Date 23 September 2013
Company Type Private Limited Company
Address MILL BARN BARTLETTS COURT, BATH ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 3RX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Director's details changed for Mr James Scarff on 28 November 2016; Director's details changed for Mr Stuart Owen Harrison on 28 November 2016; Director's details changed for Mr David Alan Barrington on 28 November 2016. The most likely internet sites of FORTUNE WEST FX LIMITED are www.fortunewestfx.co.uk, and www.fortune-west-fx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Fortune West Fx Limited is a Private Limited Company.
The company registration number is 08702573. Fortune West Fx Limited has been working since 23 September 2013.
The present status of the company is Active. The registered address of Fortune West Fx Limited is Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire United Kingdom Sl6 3rx. The cash in hand is £0.1k. It is £0k against last year. . BARRINGTON, David Alan is a Director of the company. HARRISON, Stuart Owen is a Director of the company. SCARFF, James is a Director of the company. Director ACKROYD, David Webster has been resigned. Director PRINTER, Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".
fortune west fx Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
PRINTER, Colin
Resigned: 25 November 2016
Appointed Date: 23 September 2013
68 years old
Persons With Significant Control
Fortune West Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FORTUNE WEST FX LIMITED Events
17 Feb 2017
Director's details changed for Mr James Scarff on 28 November 2016
16 Feb 2017
Director's details changed for Mr Stuart Owen Harrison on 28 November 2016
16 Feb 2017
Director's details changed for Mr David Alan Barrington on 28 November 2016
16 Feb 2017
Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX on 16 February 2017
16 Feb 2017
Termination of appointment of Colin Printer as a director on 25 November 2016
...
... and 5 more events
02 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
28 Apr 2015
Accounts made up to 30 September 2014
17 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
18 Dec 2013
Appointment of Mr James Scarf as a director on 18 December 2013
23 Sep 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)