FUSION FORENSICS LIMITED
MAIDENHEAD FORENSIC MOBILE SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UY

Company number 04705881
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4UY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 71200 - Technical testing and analysis, 80300 - Investigation activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-10 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Wilkins as a director on 14 June 2016. The most likely internet sites of FUSION FORENSICS LIMITED are www.fusionforensics.co.uk, and www.fusion-forensics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Fusion Forensics Limited is a Private Limited Company. The company registration number is 04705881. Fusion Forensics Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Fusion Forensics Limited is 5a Frascati Way Maidenhead Berkshire England Sl6 4uy. The company`s financial liabilities are £52.06k. It is £48.81k against last year. The cash in hand is £40.24k. It is £26.81k against last year. And the total assets are £146.18k, which is £37.4k against last year. HILL, Oliver Charles is a Director of the company. HILL, Richard Charles is a Director of the company. SHARP, Leslie Roy is a Director of the company. Secretary BELL, Ronald Keith has been resigned. Secretary WILKINS, Roger has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director BELL, Ronald Keith has been resigned. Director CAIRNS, Terry has been resigned. Director COWAN, Gerald Anthony has been resigned. Director WILKINS, Roger has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


fusion forensics Key Finiance

LIABILITIES £52.06k
+1504%
CASH £40.24k
+199%
TOTAL ASSETS £146.18k
+34%
All Financial Figures

Current Directors

Director
HILL, Oliver Charles
Appointed Date: 08 February 2016
36 years old

Director
HILL, Richard Charles
Appointed Date: 17 December 2015
71 years old

Director
SHARP, Leslie Roy
Appointed Date: 17 December 2015
57 years old

Resigned Directors

Secretary
BELL, Ronald Keith
Resigned: 17 December 2015
Appointed Date: 06 July 2015

Secretary
WILKINS, Roger
Resigned: 17 December 2015
Appointed Date: 20 March 2003

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
BELL, Ronald Keith
Resigned: 07 July 2015
Appointed Date: 20 March 2003
86 years old

Director
CAIRNS, Terry
Resigned: 17 December 2015
Appointed Date: 20 March 2003
73 years old

Director
COWAN, Gerald Anthony
Resigned: 31 March 2013
Appointed Date: 20 March 2003
79 years old

Director
WILKINS, Roger
Resigned: 14 June 2016
Appointed Date: 20 March 2003
79 years old

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

FUSION FORENSICS LIMITED Events

13 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Termination of appointment of Roger Wilkins as a director on 14 June 2016
11 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

11 May 2016
Director's details changed for Mr Oliver Charles Hill on 29 March 2016
...
... and 51 more events
03 May 2003
New director appointed
03 May 2003
New secretary appointed;new director appointed
03 May 2003
New director appointed
03 May 2003
New director appointed
20 Mar 2003
Incorporation

FUSION FORENSICS LIMITED Charges

8 July 2009
Stakeholder security deposit deed
Delivered: 17 July 2009
Status: Satisfied on 15 October 2014
Persons entitled: Colinford Limited
Description: Interest in the account and deposit balance under a…
8 July 2009
Stakeholder security deposit deed
Delivered: 14 July 2009
Status: Satisfied on 15 October 2014
Persons entitled: Colinford Limited
Description: Interest in a separate interest-earning account and the…