FUNCHAL INVESTMENTS LIMITED
BRISTOL BOLDERWOOD PROPERTIES LIMITED WANSCO 374 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2NT

Company number 03721465
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 89 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of FUNCHAL INVESTMENTS LIMITED are www.funchalinvestments.co.uk, and www.funchal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Funchal Investments Limited is a Private Limited Company. The company registration number is 03721465. Funchal Investments Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Funchal Investments Limited is 89 Whiteladies Road Clifton Bristol Bs8 2nt. . BLAKE, Ann Louise is a Director of the company. DA SILVA, Lucie Kay is a Director of the company. HARVEY, Roger Clayton is a Director of the company. KING, Emma Jane is a Director of the company. Secretary DOUGLAS, Jean Louise Madeline has been resigned. Nominee Secretary W W H COMPANY MANAGEMENT LIMITED has been resigned. Nominee Director WWH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BLAKE, Ann Louise
Appointed Date: 01 April 2010
43 years old

Director
DA SILVA, Lucie Kay
Appointed Date: 01 April 2010
41 years old

Director
HARVEY, Roger Clayton
Appointed Date: 31 March 1999
71 years old

Director
KING, Emma Jane
Appointed Date: 01 April 2010
45 years old

Resigned Directors

Secretary
DOUGLAS, Jean Louise Madeline
Resigned: 24 April 2016
Appointed Date: 17 June 1999

Nominee Secretary
W W H COMPANY MANAGEMENT LIMITED
Resigned: 17 June 1999
Appointed Date: 26 February 1999

Nominee Director
WWH COMPANY DIRECTORS LIMITED
Resigned: 17 June 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr Roger Clayton Harvey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FUNCHAL INVESTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

25 Apr 2016
Termination of appointment of Jean Louise Madeline Douglas as a secretary on 24 April 2016
04 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 52 more events
19 Apr 1999
Accounting reference date extended from 29/02/00 to 09/04/00
06 Apr 1999
Registered office changed on 06/04/99 from: 103 temple street bristol BS99 7UD
23 Mar 1999
Company name changed wansco 374 LIMITED\certificate issued on 24/03/99
22 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Feb 1999
Incorporation