THE FUNDHOLDERS COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9BN

Company number 02730874
Status Active
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address 6 WARMINSTER ROAD, NORTON, SHEFFIELD, SOUTH YORKSHIRE, S8 9BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE FUNDHOLDERS COMPANY LIMITED are www.thefundholderscompany.co.uk, and www.the-fundholders-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Dronfield Rail Station is 3.4 miles; to Darnall Rail Station is 3.4 miles; to Rotherham Central Rail Station is 7.3 miles; to Elsecar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fundholders Company Limited is a Private Limited Company. The company registration number is 02730874. The Fundholders Company Limited has been working since 14 July 1992. The present status of the company is Active. The registered address of The Fundholders Company Limited is 6 Warminster Road Norton Sheffield South Yorkshire S8 9bn. . REANEY, Beryl is a Secretary of the company. REANEY, Alan is a Director of the company. Secretary CULLEN, Shirley Joy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary RIPPON, Sandra has been resigned. Secretary RIPPON, Sandra has been resigned. Secretary WILLIAMS, Stephen John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FOWLER, Rodger Mark has been resigned. Director MCDONALD, Duncan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REANEY, Beryl
Appointed Date: 10 May 2001

Director
REANEY, Alan
Appointed Date: 10 May 2001
81 years old

Resigned Directors

Secretary
CULLEN, Shirley Joy
Resigned: 21 April 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 March 1994
Appointed Date: 14 July 1992

Secretary
RIPPON, Sandra
Resigned: 14 July 1993
Appointed Date: 21 April 1994

Secretary
RIPPON, Sandra
Resigned: 10 June 1995

Secretary
WILLIAMS, Stephen John
Resigned: 10 May 2001
Appointed Date: 10 June 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 March 1994
Appointed Date: 14 July 1992

Director
FOWLER, Rodger Mark
Resigned: 10 May 2001
Appointed Date: 21 April 1994
66 years old

Director
MCDONALD, Duncan
Resigned: 21 April 1994
60 years old

Persons With Significant Control

Mr Alan Reaney
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FUNDHOLDERS COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 May 2015
18 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

29 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
29 Mar 1994
Secretary resigned

29 Mar 1994
Director resigned

22 Mar 1994
First Gazette notice for compulsory strike-off

16 Mar 1994
Accounting reference date shortened from 31/07 to 31/03

14 Jul 1992
Incorporation