U F C FUND MANAGEMENT PLC
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QP

Company number 03377314
Status Active
Incorporation Date 29 May 1997
Company Type Public Limited Company
Address MARLBOROUGH HOUSE, 59 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Keith Ounsworth as a director on 6 April 2017; Group of companies' accounts made up to 30 September 2016; Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016. The most likely internet sites of U F C FUND MANAGEMENT PLC are www.ufcfundmanagement.co.uk, and www.u-f-c-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. U F C Fund Management Plc is a Public Limited Company. The company registration number is 03377314. U F C Fund Management Plc has been working since 29 May 1997. The present status of the company is Active. The registered address of U F C Fund Management Plc is Marlborough House 59 Chorley New Road Bolton Lancashire Bl1 4qp. . LEYLAND, Bernard John is a Secretary of the company. COOLING, Nicholas Francis John is a Director of the company. HEAP, John Richard is a Director of the company. LEYLAND, Bernard John is a Director of the company. OUNSWORTH, Keith is a Director of the company. STALEY, Andrew is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director EYRE, Colin Frederick has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director STALEY, Alfred has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEYLAND, Bernard John
Appointed Date: 28 November 2016

Director
COOLING, Nicholas Francis John
Appointed Date: 29 May 1997
61 years old

Director
HEAP, John Richard
Appointed Date: 16 April 2013
77 years old

Director
LEYLAND, Bernard John
Appointed Date: 01 July 1997
85 years old

Director
OUNSWORTH, Keith
Appointed Date: 06 April 2017
75 years old

Director
STALEY, Andrew
Appointed Date: 29 May 1997
70 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 28 November 2016
Appointed Date: 29 May 1997

Director
EYRE, Colin Frederick
Resigned: 17 February 1998
Appointed Date: 29 May 1997
75 years old

Nominee Director
MILNE, Alan Robert
Resigned: 29 May 1997
Appointed Date: 29 May 1997
84 years old

Director
STALEY, Alfred
Resigned: 26 October 2012
Appointed Date: 29 May 1997
102 years old

Director
ARM SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

U F C FUND MANAGEMENT PLC Events

11 Apr 2017
Appointment of Mr Keith Ounsworth as a director on 6 April 2017
05 Apr 2017
Group of companies' accounts made up to 30 September 2016
28 Nov 2016
Termination of appointment of Arm Secretaries Limited as a secretary on 28 November 2016
28 Nov 2016
Appointment of Mr Bernard John Leyland as a secretary on 28 November 2016
13 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 44,337

...
... and 71 more events
22 Jun 1997
Director resigned
22 Jun 1997
Director resigned
22 Jun 1997
New director appointed
22 Jun 1997
New director appointed
29 May 1997
Incorporation

U F C FUND MANAGEMENT PLC Charges

16 March 2011
Legal mortgage
Delivered: 17 March 2011
Status: Satisfied on 12 December 2012
Persons entitled: Hsbc Bank PLC
Description: 2 meard street london with the benefit of all rights…
24 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied on 12 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…