Company number FC029330
Status Active
Incorporation Date 25 November 2009
Company Type Other company type
Address 6TH FLOOR PINNACLE 2, EASTPOINT BUSINESS PARK, DUBLIN, DUBLIN 3, IRELAND
Home Country IRELAND
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Termination of appointment for a UK establishment - Transaction OSTM03- BR014312 Person Authorised to Accept terminated 01/07/2016 stephanie toms; Appointment of Sunil Masson as a person authorised to accept service for UK establishment BR014312 on 1 July 2016.; Full accounts made up to 31 December 2015. The most likely internet sites of HETA FUNDING LIMITED are www.hetafunding.co.uk, and www.heta-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Heta Funding Limited is a Other company type.
The company registration number is FC029330. Heta Funding Limited has been working since 25 November 2009.
The present status of the company is Active. The registered address of Heta Funding Limited is 6th Floor Pinnacle 2 Eastpoint Business Park Dublin Dublin 3 Ireland. . MASSON, Sunil is a Secretary of the company. COX, Graham Derek Edward is a Director of the company. HODGKIN, Graham John is a Director of the company. MASSON, Sunil is a Director of the company. Secretary OSBORNE, Jodie has been resigned. Secretary TOMS, Stephanie has been resigned. Director BLAND, Nicholas John has been resigned. Director FANGOO, Thadeshwar Ashok has been resigned. Director GILDING, Sally Margaret has been resigned. Director HANLEY, Karen Mairead has been resigned. Director MAHEN, Mahen Beejadhursingh has been resigned.
Current Directors
Resigned Directors
HETA FUNDING LIMITED Events
02 Aug 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR014312 Person Authorised to Accept terminated 01/07/2016 stephanie toms
02 Aug 2016
Appointment of Sunil Masson as a person authorised to accept service for UK establishment BR014312 on 1 July 2016.
15 Jul 2016
Full accounts made up to 31 December 2015
24 Jul 2015
Termination of appointment of Nicholas John Bland as a director on 21 July 2015
24 Jul 2015
Appointment of Graham Derek Edward Cox as a director on 21 July 2015
...
... and 19 more events
30 Dec 2009
Certificate of fact - name correction from heta funding to heta funding LIMITED
11 Dec 2009
Appointment at registration for BR014312 - person authorised to accept service, Toms Stephanie Winchester House 1 Great Winchester Street London EC2N 2DB
11 Dec 2009
Appointment at registration for BR014312 - person authorised to represent, Hanley Karen Mairead Winchester House 1 Great Winchester Street London EC2N 2DB
11 Dec 2009
Appointment at registration for BR014312 - person authorised to represent, Surnam Mahen Beejadhursingh Winchester House 1 Great Winchester Street London EC2N 2DB
11 Dec 2009
Registration of a UK establishment of an overseas company
-
ANNOTATION
Was registered on 11TH december 2009 under the name heta funding LIMITED and not the name heta funding as erroneously shown on the face of the certificate of registration dated 11TH december 2009.