INVESTMENT FUND SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QP
Company number 06110770
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 59 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QP
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of John Richard Heap as a director on 9 February 2017; Termination of appointment of Bernard John Leyland as a director on 9 February 2017. The most likely internet sites of INVESTMENT FUND SERVICES LIMITED are www.investmentfundservices.co.uk, and www.investment-fund-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Investment Fund Services Limited is a Private Limited Company. The company registration number is 06110770. Investment Fund Services Limited has been working since 16 February 2007. The present status of the company is Active. The registered address of Investment Fund Services Limited is Marlborough House 59 Chorley New Road Bolton Lancashire Bl1 4qp. . CLARKE, Dom is a Secretary of the company. CLARKE, Dom is a Director of the company. COOLING, Nicholas Francis John is a Director of the company. DERBYSHIRE, Helen is a Director of the company. GREEN, Wayne Daniel is a Director of the company. HAMER, Allan is a Director of the company. REDMOND, Helen is a Director of the company. STALEY, Andrew is a Director of the company. Secretary LEYLAND, Bernard John has been resigned. Secretary BNP PARIBAS SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, Deborah Caroline has been resigned. Director CLAUDON, Arnaud Jean Paul has been resigned. Director HEAP, John Richard has been resigned. Director LEYLAND, Bernard John has been resigned. Director MILNER, Simon Charles has been resigned. Director PERARD, Frederic has been resigned. Director PRICE, Susan Maureen has been resigned. Director RATCLIFFE, Martin John has been resigned. Director RAVENSCROFT, Patrick has been resigned. Director REDMOND, Helen has been resigned. Director RODEN, Frank has been resigned. Director WILKINSON, Tina has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
CLARKE, Dom
Appointed Date: 01 April 2014

Director
CLARKE, Dom
Appointed Date: 01 April 2014
42 years old

Director
COOLING, Nicholas Francis John
Appointed Date: 31 December 2012
61 years old

Director
DERBYSHIRE, Helen
Appointed Date: 15 October 2015
43 years old

Director
GREEN, Wayne Daniel
Appointed Date: 31 December 2012
46 years old

Director
HAMER, Allan
Appointed Date: 31 December 2012
50 years old

Director
REDMOND, Helen
Appointed Date: 01 January 2013
59 years old

Director
STALEY, Andrew
Appointed Date: 31 December 2012
70 years old

Resigned Directors

Secretary
LEYLAND, Bernard John
Resigned: 01 April 2014
Appointed Date: 31 December 2012

Secretary
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2012
Appointed Date: 16 February 2007

Director
ALEXANDER, Deborah Caroline
Resigned: 31 December 2012
Appointed Date: 27 July 2010
63 years old

Director
CLAUDON, Arnaud Jean Paul
Resigned: 12 October 2007
Appointed Date: 16 February 2007
55 years old

Director
HEAP, John Richard
Resigned: 09 February 2017
Appointed Date: 31 December 2012
77 years old

Director
LEYLAND, Bernard John
Resigned: 09 February 2017
Appointed Date: 31 December 2012
86 years old

Director
MILNER, Simon Charles
Resigned: 27 January 2011
Appointed Date: 15 October 2007
72 years old

Director
PERARD, Frederic
Resigned: 01 September 2010
Appointed Date: 21 January 2008
62 years old

Director
PRICE, Susan Maureen
Resigned: 29 January 2010
Appointed Date: 16 February 2007
69 years old

Director
RATCLIFFE, Martin John
Resigned: 02 April 2012
Appointed Date: 20 March 2007
58 years old

Director
RAVENSCROFT, Patrick
Resigned: 15 October 2007
Appointed Date: 20 March 2007
69 years old

Director
REDMOND, Helen
Resigned: 31 December 2012
Appointed Date: 01 February 2010
59 years old

Director
RODEN, Frank
Resigned: 21 January 2008
Appointed Date: 20 March 2007
59 years old

Director
WILKINSON, Tina
Resigned: 31 December 2012
Appointed Date: 20 March 2007
67 years old

Persons With Significant Control

Mr Andrew Staley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Francis John Cooling
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

INVESTMENT FUND SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Feb 2017
Termination of appointment of John Richard Heap as a director on 9 February 2017
13 Feb 2017
Termination of appointment of Bernard John Leyland as a director on 9 February 2017
07 Jun 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000

...
... and 84 more events
30 Mar 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
16 Feb 2007
Incorporation