FORTEC DISTRIBUTION NETWORK LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TA

Company number 02131576
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address FORTEC DISTRIBUTION NETWORK LIMITED, CORONATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 26 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 70,000 . The most likely internet sites of FORTEC DISTRIBUTION NETWORK LIMITED are www.fortecdistributionnetwork.co.uk, and www.fortec-distribution-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortec Distribution Network Limited is a Private Limited Company. The company registration number is 02131576. Fortec Distribution Network Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Fortec Distribution Network Limited is Fortec Distribution Network Limited Coronation Road High Wycombe Buckinghamshire Hp12 3ta. . COUSINS, Robert Huw is a Secretary of the company. CHARLERY DE LA MASSELIERE, Beatrice is a Director of the company. CUTHBERT, James Allan is a Director of the company. JAMIN, Pascal Simon Marcel is a Director of the company. Secretary BERESFORD, Anthony David has been resigned. Secretary CHARLERY DE LA MASSELIERE, Beatrice has been resigned. Secretary DUKE STREET REGISTRARS LIMITED has been resigned. Secretary MACKENZIE, Steven has been resigned. Secretary MELUNSKY, David Joseph has been resigned. Secretary SLAMA, Philippe Hassene has been resigned. Secretary CONNAUGHT SECRETARIES LTD has been resigned. Director ABRAHAMS, Rodney has been resigned. Director BERESFORD, Anthony David has been resigned. Director CUTHBERT, James Allan has been resigned. Director JOMARD, Georges Marc Louis has been resigned. Director KERGOAT, Michael has been resigned. Director LE VOT, Jean has been resigned. Director LELARGE, Baudouim has been resigned. Director MACKENZIE, Steven has been resigned. Director MAINDS, Paul Edward has been resigned. Director MANDRIN, Bruno Jean has been resigned. Director MARBOEUF, Max Louis Fernand De has been resigned. Director MELUNSKY, David Joseph has been resigned. Director SLAMA, Philippe Hassene has been resigned. Director STREATFIELD, Nicholas Barry has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COUSINS, Robert Huw
Appointed Date: 15 December 2011

Director
CHARLERY DE LA MASSELIERE, Beatrice
Appointed Date: 01 November 2010
66 years old

Director
CUTHBERT, James Allan
Appointed Date: 10 January 2003
69 years old

Director
JAMIN, Pascal Simon Marcel
Appointed Date: 29 May 2013
68 years old

Resigned Directors

Secretary
BERESFORD, Anthony David
Resigned: 31 July 1997
Appointed Date: 09 May 1994

Secretary
CHARLERY DE LA MASSELIERE, Beatrice
Resigned: 15 December 2011
Appointed Date: 01 November 2010

Secretary
DUKE STREET REGISTRARS LIMITED
Resigned: 23 January 1993

Secretary
MACKENZIE, Steven
Resigned: 11 May 2007
Appointed Date: 09 July 2004

Secretary
MELUNSKY, David Joseph
Resigned: 09 July 2004
Appointed Date: 31 July 1997

Secretary
SLAMA, Philippe Hassene
Resigned: 01 November 2010
Appointed Date: 11 May 2007

Secretary
CONNAUGHT SECRETARIES LTD
Resigned: 09 May 1994
Appointed Date: 21 January 1993

Director
ABRAHAMS, Rodney
Resigned: 28 September 2009
Appointed Date: 28 June 2006
81 years old

Director
BERESFORD, Anthony David
Resigned: 31 July 1997
Appointed Date: 04 March 1994
77 years old

Director
CUTHBERT, James Allan
Resigned: 30 June 1997
Appointed Date: 07 February 1996
69 years old

Director
JOMARD, Georges Marc Louis
Resigned: 04 March 1994
86 years old

Director
KERGOAT, Michael
Resigned: 04 March 1994
76 years old

Director
LE VOT, Jean
Resigned: 31 December 1999
Appointed Date: 30 September 1998
83 years old

Director
LELARGE, Baudouim
Resigned: 01 June 1995
Appointed Date: 01 January 1992
79 years old

Director
MACKENZIE, Steven
Resigned: 11 May 2007
Appointed Date: 05 July 2004
60 years old

Director
MAINDS, Paul Edward
Resigned: 30 September 1998
Appointed Date: 04 March 1994
75 years old

Director
MANDRIN, Bruno Jean
Resigned: 14 May 2013
Appointed Date: 15 December 2011
73 years old

Director
MARBOEUF, Max Louis Fernand De
Resigned: 04 March 1994
90 years old

Director
MELUNSKY, David Joseph
Resigned: 13 February 2004
Appointed Date: 31 July 1997
70 years old

Director
SLAMA, Philippe Hassene
Resigned: 01 November 2010
Appointed Date: 11 May 2007
57 years old

Director
STREATFIELD, Nicholas Barry
Resigned: 28 June 2006
Appointed Date: 30 March 2000
68 years old

FORTEC DISTRIBUTION NETWORK LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Oct 2016
Full accounts made up to 26 December 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 70,000

28 Sep 2015
Full accounts made up to 27 December 2014
20 Mar 2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 118 more events
02 Dec 1987
Director resigned;new director appointed

02 Dec 1987
Accounting reference date shortened from 31/03 to 31/12

01 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 May 1987
Certificate of Incorporation

FORTEC DISTRIBUTION NETWORK LIMITED Charges

6 August 2003
An omnibus guarantee and set-off agreement
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…