About

Registered Number: 03737002
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 62 Queen Street, Pontypridd, Mid Glamorgan, CF37 1RN

 

Founded in 1999, Fortress International Property Services Ltd has its registered office in Pontypridd, Mid Glamorgan, it's status is listed as "Active". The business has 6 directors listed as Lai, Molly, Chan, Suzanne Chui Sum, Low, Wendy Saw Wah, Ng, Kim Fatt, Chan, Wan Hing, Ng, Alex Kim Fatt at Companies House. We do not know the number of employees at Fortress International Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAI, Molly 21 May 2018 - 1
CHAN, Wan Hing 19 March 1999 04 October 2001 1
NG, Alex Kim Fatt 04 October 2001 18 July 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Suzanne Chui Sum 01 June 2004 09 August 2004 1
LOW, Wendy Saw Wah 04 October 2001 01 June 2004 1
NG, Kim Fatt 19 March 1999 04 October 2001 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
PSC01 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 17 September 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 13 September 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AR01 - Annual Return 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AR01 - Annual Return 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 May 2009
AAMD - Amended Accounts 08 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 25 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 10 April 2001
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 October 2004 Outstanding

N/A

Debenture 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.