FUNTIME PRE-SCHOOL LTD
SEGENSWORTH FAREHAM FUNTIME AT ST. MARGARET MARY PRE-SCHOOL LIMITED

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 04499437
Status Liquidation
Incorporation Date 31 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EAGLE POINT, LITTLE PARK FARM ROAD, SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 129 Swanwick Lane Swanwick Southampton Hampshire SO31 7HB England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FUNTIME PRE-SCHOOL LTD are www.funtimepreschool.co.uk, and www.funtime-pre-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funtime Pre School Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04499437. Funtime Pre School Ltd has been working since 31 July 2002. The present status of the company is Liquidation. The registered address of Funtime Pre School Ltd is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . TAYLOR, Erica Jane is a Secretary of the company. HAYWOOD, Craig Christopher is a Director of the company. LANGLEY, Yasmin Louise is a Director of the company. TAYLOR, Erica Jane is a Director of the company. Secretary CHERITON-GERARD, Juliet has been resigned. Secretary KENNAUGH, Julie Anne has been resigned. Secretary LANGLEY, Yasmin has been resigned. Secretary LEITH, Melanie has been resigned. Secretary LEWIS, Lynne Sarah has been resigned. Secretary LITTLE, Cheryl has been resigned. Secretary LOBO, Shirley, Dr has been resigned. Secretary RANDALL, Sarah Louise has been resigned. Secretary RELF, Clare has been resigned. Secretary REYNOLDS, Marisa Jane has been resigned. Secretary RYAN, Clare Louise has been resigned. Secretary SKILTON, Tracy has been resigned. Secretary TAYLOR, Erica has been resigned. Secretary TAYLOR, Erica Jane has been resigned. Director ASHLEY, Clare Louise has been resigned. Director BRUCE, Louise Wendy has been resigned. Director CHAPMAN, Susan has been resigned. Director CHERITON-GERARD, Juliet has been resigned. Director DICKINSON, Lindsey Claire has been resigned. Director DICKINSON, Samuel Jasper Martin has been resigned. Director DYER, Shelagh Marianne has been resigned. Director EVERDELL, Jill Amanda has been resigned. Director FOSTER, Mharie Hilary has been resigned. Director HANSON, Patricia Mary has been resigned. Director HAYWOOD, Rachel has been resigned. Director ILIFF, Helen has been resigned. Director JOHNS, Katie has been resigned. Director KENNAUGH, Julie Anne has been resigned. Director KERR, Sarah Clair has been resigned. Director LEITH, Melanie has been resigned. Director LEITH, Melanie has been resigned. Director LEWIS, Lynne Sarah has been resigned. Director LITTLE, Cheryl has been resigned. Director O'DRISCOLL, Angela Teresa has been resigned. Director O'LEARY, Belinda Jane has been resigned. Director PEALIN, Damien has been resigned. Director RANDALL, Sarah Louise has been resigned. Director RELF, Clare has been resigned. Director REYNOLDS, Marisa Jane has been resigned. Director RYAN, Clare Louise has been resigned. Director SAVAGE, Sophie Charlotte has been resigned. Director SKILTON, Tracy has been resigned. Director SMITH, Tina Anne has been resigned. Director TAYLOR, Erica Jane has been resigned. Director TAYLOR, Tracey Ann has been resigned. Director WALSH, Joanne has been resigned. Director YOUNGER, Ann Elizabeth has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
TAYLOR, Erica Jane
Appointed Date: 06 February 2016

Director
HAYWOOD, Craig Christopher
Appointed Date: 23 March 2015
47 years old

Director
LANGLEY, Yasmin Louise
Appointed Date: 06 February 2016
41 years old

Director
TAYLOR, Erica Jane
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Secretary
CHERITON-GERARD, Juliet
Resigned: 01 March 2010
Appointed Date: 12 June 2008

Secretary
KENNAUGH, Julie Anne
Resigned: 29 June 2015
Appointed Date: 15 October 2014

Secretary
LANGLEY, Yasmin
Resigned: 05 February 2016
Appointed Date: 29 June 2015

Secretary
LEITH, Melanie
Resigned: 25 June 2010
Appointed Date: 01 March 2010

Secretary
LEWIS, Lynne Sarah
Resigned: 08 June 2006
Appointed Date: 16 June 2005

Secretary
LITTLE, Cheryl
Resigned: 01 December 2004
Appointed Date: 12 June 2003

Secretary
LOBO, Shirley, Dr
Resigned: 08 June 2011
Appointed Date: 25 June 2010

Secretary
RANDALL, Sarah Louise
Resigned: 12 June 2012
Appointed Date: 08 June 2011

Secretary
RELF, Clare
Resigned: 31 March 2014
Appointed Date: 23 October 2013

Secretary
REYNOLDS, Marisa Jane
Resigned: 12 June 2008
Appointed Date: 08 June 2006

Secretary
RYAN, Clare Louise
Resigned: 16 June 2005
Appointed Date: 14 September 2004

Secretary
SKILTON, Tracy
Resigned: 13 June 2003
Appointed Date: 31 July 2002

Secretary
TAYLOR, Erica
Resigned: 15 October 2014
Appointed Date: 01 March 2014

Secretary
TAYLOR, Erica Jane
Resigned: 23 October 2013
Appointed Date: 12 June 2012

Director
ASHLEY, Clare Louise
Resigned: 21 July 2011
Appointed Date: 08 June 2011
54 years old

Director
BRUCE, Louise Wendy
Resigned: 24 February 2006
Appointed Date: 14 September 2004
58 years old

Director
CHAPMAN, Susan
Resigned: 02 September 2003
Appointed Date: 31 July 2002
58 years old

Director
CHERITON-GERARD, Juliet
Resigned: 01 March 2010
Appointed Date: 12 June 2008
51 years old

Director
DICKINSON, Lindsey Claire
Resigned: 07 December 2011
Appointed Date: 08 June 2011
46 years old

Director
DICKINSON, Samuel Jasper Martin
Resigned: 12 June 2012
Appointed Date: 08 June 2011
44 years old

Director
DYER, Shelagh Marianne
Resigned: 08 June 2006
Appointed Date: 20 May 2005
57 years old

Director
EVERDELL, Jill Amanda
Resigned: 25 June 2009
Appointed Date: 07 June 2007
55 years old

Director
FOSTER, Mharie Hilary
Resigned: 13 June 2003
Appointed Date: 31 July 2002
62 years old

Director
HANSON, Patricia Mary
Resigned: 14 January 2015
Appointed Date: 12 June 2012
69 years old

Director
HAYWOOD, Rachel
Resigned: 29 June 2015
Appointed Date: 04 June 2014
45 years old

Director
ILIFF, Helen
Resigned: 04 June 2014
Appointed Date: 20 September 2012
46 years old

Director
JOHNS, Katie
Resigned: 25 June 2010
Appointed Date: 25 June 2009
48 years old

Director
KENNAUGH, Julie Anne
Resigned: 01 July 2015
Appointed Date: 15 October 2014
49 years old

Director
KERR, Sarah Clair
Resigned: 07 June 2007
Appointed Date: 08 June 2006
52 years old

Director
LEITH, Melanie
Resigned: 08 June 2011
Appointed Date: 01 March 2010
49 years old

Director
LEITH, Melanie
Resigned: 25 June 2009
Appointed Date: 12 June 2008
49 years old

Director
LEWIS, Lynne Sarah
Resigned: 08 June 2006
Appointed Date: 16 June 2005
58 years old

Director
LITTLE, Cheryl
Resigned: 01 December 2004
Appointed Date: 12 June 2003
55 years old

Director
O'DRISCOLL, Angela Teresa
Resigned: 13 June 2003
Appointed Date: 31 July 2002
62 years old

Director
O'LEARY, Belinda Jane
Resigned: 12 June 2008
Appointed Date: 07 June 2007
62 years old

Director
PEALIN, Damien
Resigned: 20 September 2012
Appointed Date: 12 June 2012
58 years old

Director
RANDALL, Sarah Louise
Resigned: 12 June 2012
Appointed Date: 08 June 2011
55 years old

Director
RELF, Clare
Resigned: 31 March 2014
Appointed Date: 23 October 2013
48 years old

Director
REYNOLDS, Marisa Jane
Resigned: 12 June 2008
Appointed Date: 08 June 2006
51 years old

Director
RYAN, Clare Louise
Resigned: 08 June 2006
Appointed Date: 14 September 2004
49 years old

Director
SAVAGE, Sophie Charlotte
Resigned: 12 June 2012
Appointed Date: 21 July 2011
46 years old

Director
SKILTON, Tracy
Resigned: 13 June 2003
Appointed Date: 31 July 2002
55 years old

Director
SMITH, Tina Anne
Resigned: 07 June 2007
Appointed Date: 08 June 2006
54 years old

Director
TAYLOR, Erica Jane
Resigned: 23 October 2013
Appointed Date: 12 June 2012
59 years old

Director
TAYLOR, Tracey Ann
Resigned: 21 July 2003
Appointed Date: 31 July 2002
56 years old

Director
WALSH, Joanne
Resigned: 08 June 2011
Appointed Date: 25 June 2009
50 years old

Director
YOUNGER, Ann Elizabeth
Resigned: 16 June 2005
Appointed Date: 12 June 2003
66 years old

Persons With Significant Control

Mr Craig Christopher Haywood
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Erica Jane Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Ms Yasmin Louise Langley
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

FUNTIME PRE-SCHOOL LTD Events

20 Mar 2017
Registered office address changed from 129 Swanwick Lane Swanwick Southampton Hampshire SO31 7HB England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 March 2017
10 Mar 2017
Statement of affairs with form 4.19
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
...
... and 123 more events
30 Jun 2003
New secretary appointed;new director appointed
19 Jun 2003
Secretary resigned;director resigned
19 Jun 2003
Director resigned
01 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2002
Incorporation