FUNCTION PLAN LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4AB

Company number 02858138
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address UNIT 1, SHAW ROAD, OLDHAM, LANCASHIRE, UNITED KINGDOM, OL1 4AB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a small company made up to 29 February 2016; Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015. The most likely internet sites of FUNCTION PLAN LIMITED are www.functionplan.co.uk, and www.function-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Function Plan Limited is a Private Limited Company. The company registration number is 02858138. Function Plan Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of Function Plan Limited is Unit 1 Shaw Road Oldham Lancashire United Kingdom Ol1 4ab. . WARNER, Daniel is a Secretary of the company. WARNER, Steven Grant is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FITZGERALD, Mark has been resigned. Secretary RUST, Martin John has been resigned. Director RUST, Martin John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
WARNER, Daniel
Appointed Date: 29 February 2004

Director
WARNER, Steven Grant
Appointed Date: 27 January 1994
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 January 1994
Appointed Date: 29 September 1993

Secretary
FITZGERALD, Mark
Resigned: 26 July 1994
Appointed Date: 27 January 1994

Secretary
RUST, Martin John
Resigned: 29 February 2004
Appointed Date: 26 July 1994

Director
RUST, Martin John
Resigned: 29 February 2004
Appointed Date: 26 July 1994
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 January 1994
Appointed Date: 29 September 1993

Persons With Significant Control

Mrs Barbara Warner
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Grant Warner
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FUNCTION PLAN LIMITED Events

07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Jul 2016
Accounts for a small company made up to 29 February 2016
16 Dec 2015
Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015
13 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20

24 Jul 2015
Accounts for a small company made up to 28 February 2015
...
... and 55 more events
09 Feb 1994
Secretary resigned;new secretary appointed

09 Feb 1994
Memorandum and Articles of Association

09 Feb 1994
Registered office changed on 09/02/94 from: the britannia suite international house 82-96 deansgate manchester M3 2ER

09 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1993
Incorporation

FUNCTION PLAN LIMITED Charges

5 December 1994
Debenture
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…