THE FUNDS EXCHANGE LIMITED
LECHLADE SCOPEENIGMA LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 3RL

Company number 03751981
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 1 THE FARRIERS, SOUTHROP, LECHLADE, GLOUCESTERSHIRE, GL7 3RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 510 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE FUNDS EXCHANGE LIMITED are www.thefundsexchange.co.uk, and www.the-funds-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Funds Exchange Limited is a Private Limited Company. The company registration number is 03751981. The Funds Exchange Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of The Funds Exchange Limited is 1 The Farriers Southrop Lechlade Gloucestershire Gl7 3rl. . OWEN, William Stanhope is a Director of the company. Secretary BIDGOOD, Andrea has been resigned. Secretary OSMAN, Jane Marion has been resigned. Secretary SACHNO, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GROSVENOR, Jonathan Mark Nigel has been resigned. Director SACHNO, Nicholas John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
OWEN, William Stanhope
Appointed Date: 14 November 2005
80 years old

Resigned Directors

Secretary
BIDGOOD, Andrea
Resigned: 12 May 2005
Appointed Date: 06 February 2003

Secretary
OSMAN, Jane Marion
Resigned: 21 November 2014
Appointed Date: 12 May 2005

Secretary
SACHNO, Nicholas John
Resigned: 06 February 2003
Appointed Date: 19 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1999
Appointed Date: 14 April 1999

Director
GROSVENOR, Jonathan Mark Nigel
Resigned: 14 November 2005
Appointed Date: 19 April 1999
64 years old

Director
SACHNO, Nicholas John
Resigned: 06 February 2003
Appointed Date: 19 April 1999
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mr William Stanhope Owen
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

THE FUNDS EXCHANGE LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 510

08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 510

24 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
05 May 1999
New secretary appointed
05 May 1999
New director appointed
05 May 1999
New director appointed
05 May 1999
Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU
14 Apr 1999
Incorporation