MEDWAY FUNDCO LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 05192076
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of William Roland Jones as a director on 9 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of MEDWAY FUNDCO LIMITED are www.medwayfundco.co.uk, and www.medway-fundco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Medway Fundco Limited is a Private Limited Company. The company registration number is 05192076. Medway Fundco Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Medway Fundco Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . DODDS, Nigel Raymond is a Secretary of the company. DRIVER, Ross William is a Director of the company. FOOT, David Alexander John is a Director of the company. NEWTON, Robert James is a Director of the company. RAVI KUMAR, Balasingham is a Director of the company. WEST, Ashley Brendon George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Jamie has been resigned. Director BATES, Jonathan Guy has been resigned. Director BAWN, James Raymond has been resigned. Director EVANS, Paul Victor has been resigned. Director FARLEY, George Peter has been resigned. Director GREENHILL, Philip Andrew, Managing Director has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JONES, William Roland has been resigned. Director LENOX CONYNGHAM, Charles Denis has been resigned. Director LENOX CONYNGHAM, Charles Denis has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MONTAGUE, Alison Julie has been resigned. Director MONTAGUE, Alison Julie has been resigned. Director MORTIMER, Matthew has been resigned. Director OGILVIE, Evelyn Alicia has been resigned. Director RILEY, Martin has been resigned. Director ROBINSON, Ronald has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director SPENCE, Graham Michael has been resigned. Director BEIF II CORPORATE SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DODDS, Nigel Raymond
Appointed Date: 28 July 2004

Director
DRIVER, Ross William
Appointed Date: 30 January 2014
44 years old

Director
FOOT, David Alexander John
Appointed Date: 29 April 2013
57 years old

Director
NEWTON, Robert James
Appointed Date: 29 April 2013
68 years old

Director
RAVI KUMAR, Balasingham
Appointed Date: 29 April 2016
50 years old

Director
WEST, Ashley Brendon George
Appointed Date: 22 June 2005
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
ANDREWS, Jamie
Resigned: 29 April 2016
Appointed Date: 01 July 2015
55 years old

Director
BATES, Jonathan Guy
Resigned: 01 April 2013
Appointed Date: 27 February 2009
65 years old

Director
BAWN, James Raymond
Resigned: 01 July 2015
Appointed Date: 19 October 2013
49 years old

Director
EVANS, Paul Victor
Resigned: 29 April 2013
Appointed Date: 01 July 2007
69 years old

Director
FARLEY, George Peter
Resigned: 25 November 2005
Appointed Date: 25 May 2005
59 years old

Director
GREENHILL, Philip Andrew, Managing Director
Resigned: 10 November 2006
Appointed Date: 24 May 2005
68 years old

Director
JENNINGS, Oliver James Wake
Resigned: 23 June 2009
Appointed Date: 07 October 2004
62 years old

Director
JONES, William Roland
Resigned: 09 February 2017
Appointed Date: 10 July 2013
70 years old

Director
LENOX CONYNGHAM, Charles Denis
Resigned: 25 November 2010
Appointed Date: 26 May 2005
90 years old

Director
LENOX CONYNGHAM, Charles Denis
Resigned: 25 May 2005
Appointed Date: 07 October 2004
90 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 26 April 2010
Appointed Date: 23 June 2009
60 years old

Director
MONTAGUE, Alison Julie
Resigned: 29 April 2013
Appointed Date: 01 July 2008
63 years old

Director
MONTAGUE, Alison Julie
Resigned: 01 July 2007
Appointed Date: 28 July 2004
63 years old

Director
MORTIMER, Matthew
Resigned: 29 April 2013
Appointed Date: 07 October 2004
62 years old

Director
OGILVIE, Evelyn Alicia
Resigned: 24 May 2005
Appointed Date: 26 October 2004
61 years old

Director
RILEY, Martin
Resigned: 27 February 2009
Appointed Date: 10 November 2006
58 years old

Director
ROBINSON, Ronald
Resigned: 05 September 2005
Appointed Date: 06 June 2005
77 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 29 April 2013
Appointed Date: 26 April 2010
47 years old

Director
SPENCE, Graham Michael
Resigned: 19 October 2013
Appointed Date: 25 November 2010
64 years old

Director
BEIF II CORPORATE SERVICES LIMITED
Resigned: 29 April 2013
Appointed Date: 18 July 2012

Persons With Significant Control

Medway Community Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDWAY FUNDCO LIMITED Events

15 Feb 2017
Termination of appointment of William Roland Jones as a director on 9 February 2017
17 Oct 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
03 May 2016
Appointment of Mr Balasingham Ravi Kumar as a director on 29 April 2016
03 May 2016
Termination of appointment of Jamie Andrews as a director on 29 April 2016
...
... and 78 more events
14 Oct 2004
New director appointed
07 Sep 2004
Accounting reference date shortened from 31/07/05 to 31/03/05
07 Sep 2004
Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000
28 Jul 2004
Secretary resigned
28 Jul 2004
Incorporation

MEDWAY FUNDCO LIMITED Charges

24 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Medway Liftco Limited
Description: The property k/a lordswood health centre, sultan road…
24 May 2005
Fundco debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Lordswood health centre sultan road chatham t/no K439722…
24 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Lordswood health centre sultan road chatham t/no K439722…