FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED

Baltic House Baltic House, London, EC1Y 0UJ
StatusACTIVE
Company No.02585457
CategoryPrivate Limited Company
Incorporated25 Feb 1991
Age33 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORTITUDE INVESTMENTS (RESIDENTIAL) LIMITED is an active private limited company with number 02585457. It was incorporated 33 years, 2 months, 23 days ago, on 25 February 1991. The company address is Baltic House Baltic House, London, EC1Y 0UJ.



People

DAY, Catherine Elizabeth

Director

Solicitor

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 19 days

DAY, John Lewis

Director

Company Director

ACTIVE

Assigned on 04 Sep 2006

Current time on role 17 years, 8 months, 16 days

DAVIES, Keelie

Secretary

RESIGNED

Assigned on 10 Mar 2008

Resigned on 02 Mar 2010

Time on role 1 year, 11 months, 23 days

DAY, John Lewis

Secretary

RESIGNED

Assigned on 09 Apr 1991

Resigned on 18 Feb 1992

Time on role 10 months, 9 days

HASSAN, Rafique

Secretary

RESIGNED

Assigned on 18 Feb 1992

Resigned on 27 Sep 1993

Time on role 1 year, 7 months, 9 days

LAVERY, Una

Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 01 May 2013

Time on role 4 years, 2 months, 20 days

PIKE, Reginald James

Secretary

RESIGNED

Assigned on 27 Sep 1993

Resigned on 20 Feb 2009

Time on role 15 years, 4 months, 23 days

SHEPPARD, Charles Cecil William Burlton

Secretary

Director

RESIGNED

Assigned on 07 Mar 1991

Resigned on 09 Apr 1991

Time on role 1 month, 2 days

WINCH, Alan Charles

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 28 Feb 2018

Time on role 4 years, 9 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1991

Resigned on 07 Mar 1991

Time on role 10 days

DAY, John Lewis

Director

Company Director

RESIGNED

Assigned on 18 Mar 1991

Resigned on 27 Sep 1993

Time on role 2 years, 6 months, 9 days

DAY, Lois Emma

Director

Company Director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 24 May 2022

Time on role 17 years, 3 months, 9 days

DOWSON, Brent

Director

Property Investor

RESIGNED

Assigned on 18 Mar 1991

Resigned on 17 Feb 1992

Time on role 10 months, 30 days

HARRISON, Michael

Director

Solicitor

RESIGNED

Assigned on 06 Mar 2000

Resigned on 23 Oct 2003

Time on role 3 years, 7 months, 17 days

MORGAN, Charles

Director

Director

RESIGNED

Assigned on 07 Mar 1991

Resigned on 09 Apr 1991

Time on role 1 month, 2 days

SHEPPARD, Charles Cecil William Burlton

Director

Director

RESIGNED

Assigned on 07 Mar 1991

Resigned on 09 Apr 1991

Time on role 1 month, 2 days

WINCH, Alan Charles

Director

Accountant

RESIGNED

Assigned on 17 Feb 1992

Resigned on 28 Feb 2018

Time on role 26 years, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Feb 1991

Resigned on 07 Mar 1991

Time on role 10 days


Some Companies

ANNE-MARIE ELLIS LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:11940196
Status:ACTIVE
Category:Private Limited Company
Number:08590716
Status:ACTIVE
Category:Private Limited Company

L H WILSON LUBE OIL SYSTEMS LTD

UNIT ONE,WETHERBY,LS22 7TW

Number:09366325
Status:ACTIVE
Category:Private Limited Company

NTS UK GLOBAL ENGINEERING SERVICES LTD

307 AVIATION BUSINESS PARK,CHRISTCHURCH,BH23 6NW

Number:11602985
Status:ACTIVE
Category:Private Limited Company

SYDNEY PRODUCTIONS LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:06806773
Status:ACTIVE
Category:Private Limited Company

THE OLD JEWELLERS LIMITED

DUNKLEY'S, WOODLAND GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:11490210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source