FUNDTECH FINANCIAL MESSAGING LTD
LOUGHBOROUGH SYNERGY FINANCIAL SYSTEMS LTD

Hellopages » Leicestershire » Charnwood » LE11 5RF

Company number 02773363
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address 4 BANK COURT, WELDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Linda Mawson as a secretary on 30 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FUNDTECH FINANCIAL MESSAGING LTD are www.fundtechfinancialmessaging.co.uk, and www.fundtech-financial-messaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to East Midlands Parkway Rail Station is 5.7 miles; to Sileby Rail Station is 6.1 miles; to Syston Rail Station is 8.6 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fundtech Financial Messaging Ltd is a Private Limited Company. The company registration number is 02773363. Fundtech Financial Messaging Ltd has been working since 14 December 1992. The present status of the company is Active. The registered address of Fundtech Financial Messaging Ltd is 4 Bank Court Weldon Road Loughborough Leicestershire Le11 5rf. . BROWNING, Robert Daniels is a Director of the company. CALDWELL, David Alan is a Director of the company. WEAVER, Karen is a Director of the company. Secretary MAWSON, Linda has been resigned. Secretary PRENDERGAST, Edmond has been resigned. Secretary SANDHU, Rajinder Kaur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIVERONI, Jon has been resigned. Director BUTTERWORTH, Michael has been resigned. Director FREY, Carlo has been resigned. Director GODDARD, Jeremy Peter has been resigned. Director MALCOTSIS, George, Dr has been resigned. Director MAWSON, Linda Jane has been resigned. Director PRENDERGAST, Edmond has been resigned. Director SANDHU, Parminder Singh has been resigned. Director SANDHU, Rajinder Kaur has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BROWNING, Robert Daniels
Appointed Date: 08 September 2015
47 years old

Director
CALDWELL, David Alan
Appointed Date: 30 April 2015
69 years old

Director
WEAVER, Karen
Appointed Date: 30 April 2015
66 years old

Resigned Directors

Secretary
MAWSON, Linda
Resigned: 30 September 2016
Appointed Date: 23 May 2012

Secretary
PRENDERGAST, Edmond
Resigned: 23 May 2012
Appointed Date: 06 October 2008

Secretary
SANDHU, Rajinder Kaur
Resigned: 06 October 2008
Appointed Date: 14 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Director
BIVERONI, Jon
Resigned: 28 February 2014
Appointed Date: 06 October 2008
77 years old

Director
BUTTERWORTH, Michael
Resigned: 07 September 2007
Appointed Date: 01 June 2000
77 years old

Director
FREY, Carlo
Resigned: 30 April 2015
Appointed Date: 06 October 2008
58 years old

Director
GODDARD, Jeremy Peter
Resigned: 30 April 2015
Appointed Date: 25 May 2011
71 years old

Director
MALCOTSIS, George, Dr
Resigned: 25 August 2014
Appointed Date: 06 October 2008
79 years old

Director
MAWSON, Linda Jane
Resigned: 30 April 2015
Appointed Date: 14 March 2012
70 years old

Director
PRENDERGAST, Edmond
Resigned: 23 May 2012
Appointed Date: 09 May 2007
62 years old

Director
SANDHU, Parminder Singh
Resigned: 10 January 2012
Appointed Date: 14 December 1992
66 years old

Director
SANDHU, Rajinder Kaur
Resigned: 06 October 2008
Appointed Date: 16 March 2005
67 years old

FUNDTECH FINANCIAL MESSAGING LTD Events

13 Jan 2017
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Termination of appointment of Linda Mawson as a secretary on 30 September 2016
14 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500

18 Sep 2015
Appointment of Mr Robert Daniels Browning as a director on 8 September 2015
...
... and 101 more events
24 Feb 1994
Return made up to 14/12/93; full list of members

01 Jun 1993
Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100

01 Jun 1993
Accounting reference date notified as 31/10

17 Dec 1992
Secretary resigned

14 Dec 1992
Incorporation

FUNDTECH FINANCIAL MESSAGING LTD Charges

22 March 2001
Legal charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 8 edison village highfield science park…
22 March 2001
Legal charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 9 edison village highfield science park…