FORTRA INTERNATIONAL GROUP LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.05244419
CategoryPrivate Limited Company
Incorporated28 Sep 2004
Age19 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

FORTRA INTERNATIONAL GROUP LIMITED is an active private limited company with number 05244419. It was incorporated 19 years, 7 months, 24 days ago, on 28 September 2004. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 7 months, 7 days

BOLSETH, Katherine

Director

Ceo

ACTIVE

Assigned on 17 Jul 2019

Current time on role 4 years, 10 months, 5 days

RECK, Matthew

Director

Chief Financial Officer

ACTIVE

Assigned on 12 Feb 2020

Current time on role 4 years, 3 months, 10 days

FREDENBURG, Wesley

Secretary

RESIGNED

Assigned on 22 Sep 2015

Resigned on 24 Jun 2019

Time on role 3 years, 9 months, 2 days

GOODGROVES, Roger Mark

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 04 Mar 2008

Time on role 3 years, 5 months, 6 days

LITWIN, Konrad Adam

Secretary

RESIGNED

Assigned on 04 Mar 2008

Resigned on 03 Aug 2011

Time on role 3 years, 4 months, 30 days

TIES, Mark

Secretary

RESIGNED

Assigned on 03 Aug 2011

Resigned on 22 Sep 2015

Time on role 4 years, 1 month, 19 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 2004

Resigned on 28 Sep 2004

Time on role

CASSENS, Jim

Director

Company Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 29 Oct 2010

Time on role 2 years, 10 months, 8 days

DRYER, Janet

Director

Company Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 22 Sep 2015

Time on role 7 years, 9 months, 1 day

GOODGROVES, Roger Mark

Director

Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 29 Oct 2010

Time on role 6 years, 1 month, 1 day

HEIM, Chris David

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 17 Jul 2019

Time on role 3 years, 9 months, 25 days

HORSTMANN, James Henry

Director

Company Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 23 Jul 2009

Time on role 1 year, 7 months, 2 days

LEWIS, John

Director

Executive

RESIGNED

Assigned on 23 Jul 2009

Resigned on 29 Oct 2010

Time on role 1 year, 3 months, 6 days

LITWIN, Konrad Adam

Director

Company Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 03 Aug 2011

Time on role 6 years, 10 months, 5 days

MAYLEBEN, Dan Robert

Director

Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 12 Feb 2020

Time on role 4 years, 4 months, 20 days

TIES, Mark Edward

Director

Director

RESIGNED

Assigned on 03 Aug 2011

Resigned on 22 Sep 2015

Time on role 4 years, 1 month, 19 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 28 Sep 2004

Time on role


Some Companies

ACL ENVIRONMENTAL SERVICES LIMITED

ACIDISATION CO LTD IRELAND CLOSE,CHESTERFIELD,S43 3PE

Number:07848948
Status:ACTIVE
Category:Private Limited Company

ADDBLAST CONTRACTS LTD

10 BRABINER LANE,PRESTON,PR3 2AP

Number:07883686
Status:ACTIVE
Category:Private Limited Company

BEEFX INTERNATIONAL LTD

288 (BLOCK F),LONDON,N14 6HF

Number:11408751
Status:ACTIVE
Category:Private Limited Company

BOLTON MINI MARKET LTD

294 CHORLEY OLD ROAD,BOLTON,BL1 4JU

Number:11880090
Status:ACTIVE
Category:Private Limited Company

CAUDWELL PROPERTIES LIMITED

COACH HOUSE BROUGHTON HALL BROUGHTON,STAFFORD,ST21 6NS

Number:05027460
Status:ACTIVE
Category:Private Limited Company

EAGERTON ENDEAVOUR ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11388902
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