LE FOUNDERS III LIMITED
PRESTON DIALMODE (156) LIMITED

Hellopages » Lancashire » Preston » PR1 8UQ

Company number 03309914
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address PRESTON TECHNOLOGY MANAGEMENT, CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of LE FOUNDERS III LIMITED are www.lefoundersiii.co.uk, and www.le-founders-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Le Founders Iii Limited is a Private Limited Company. The company registration number is 03309914. Le Founders Iii Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of Le Founders Iii Limited is Preston Technology Management Centre Marsh Lane Preston Lancashire Pr1 8uq. . SIMPSON, Andrew John is a Secretary of the company. DIGGINES, Jonathan Brett is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary BAMFORD, Richard William has been resigned. Secretary DIGGINES, Jonathan Brett has been resigned. Secretary GAVAN, John Vincent has been resigned. Secretary HEPPER, Richard John has been resigned. Secretary LEE, Sandra Dawn has been resigned. Secretary WILLIAMS, Neil Edward has been resigned. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director BAMFORD, Richard William has been resigned. Director BAMFORD, Richard William has been resigned. Director STELLMAN, Douglas Colin Walter has been resigned. Director TUNG, Min Eric has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
SIMPSON, Andrew John
Appointed Date: 25 June 2009

Director
DIGGINES, Jonathan Brett
Appointed Date: 09 June 2006
72 years old

Director
SIMPSON, Andrew John
Appointed Date: 15 November 2011
69 years old

Resigned Directors

Secretary
BAMFORD, Richard William
Resigned: 12 September 2003
Appointed Date: 03 December 2002

Secretary
DIGGINES, Jonathan Brett
Resigned: 25 June 2009
Appointed Date: 07 December 2006

Secretary
GAVAN, John Vincent
Resigned: 23 October 2002
Appointed Date: 26 January 2001

Secretary
HEPPER, Richard John
Resigned: 07 December 2006
Appointed Date: 12 September 2003

Secretary
LEE, Sandra Dawn
Resigned: 26 January 2001
Appointed Date: 01 February 2000

Secretary
WILLIAMS, Neil Edward
Resigned: 01 February 2000
Appointed Date: 25 March 1998

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 30 January 1997

Director
BAMFORD, Richard William
Resigned: 15 November 2011
Appointed Date: 19 September 2005
78 years old

Director
BAMFORD, Richard William
Resigned: 17 November 1998
Appointed Date: 25 March 1998
78 years old

Director
STELLMAN, Douglas Colin Walter
Resigned: 15 November 2011
Appointed Date: 28 October 1998
64 years old

Director
TUNG, Min Eric
Resigned: 15 November 2011
Appointed Date: 25 March 1998
64 years old

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 25 March 1998
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Richard William Bamford
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Min Eric Tung
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LE FOUNDERS III LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

06 Nov 2015
Accounts for a dormant company made up to 31 December 2014
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 84 more events
31 Mar 1998
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1998
Return made up to 30/01/98; full list of members
06 Feb 1998
Company name changed dialmode (156) LIMITED\certificate issued on 09/02/98
05 Feb 1998
Accounts for a dormant company made up to 31 January 1998
30 Jan 1997
Incorporation