This company is commonly known as Entrepreneurs Fund Management Services Limited. The company was founded 50 years ago and was given the registration number 01162254. The firm's registered office is in LONDON. You can find them at Michelin House Third Floor, 81 Fulham Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01162254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1974 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Michelin House Third Floor, 81 Fulham Road, London, SW3 6RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Director | 14 January 2010 | Active |
30 Ferrers Road, Lewes, BN7 1PZ | Secretary | 14 January 2005 | Active |
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Secretary | 11 July 2005 | Active |
Pleinmont, Tollgate Close, Chorleywood, WD3 5TD | Secretary | 31 March 1995 | Active |
36 Summerfield, West Farm Avenue, Ashtead, KT21 2LF | Secretary | - | Active |
3 Chafford Cottages, Chafford Lane, Fordcombe, TN3 0SP | Secretary | 06 May 2003 | Active |
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Director | 16 June 2005 | Active |
66 Hereford House, North Row, London, W1K 7DE | Director | 16 June 2005 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 14 January 2008 | Active |
Hereford House, 66 North Row, London, W1K 1DE | Director | 13 March 2003 | Active |
Hereford House, North Row, London, W1R 1DE | Director | - | Active |
Hereford House, 66 North Row, London, W1K 7DE | Director | 13 March 2003 | Active |
Hereford House, 66 North Row, London, W1K 7DE | Director | 29 September 1995 | Active |
2a Woronzow Road, St Johns Wood, London, NW8 6QE | Director | - | Active |
9 Hambleden Mill, Hambleden, Henley On Thames, RG9 3AF | Director | - | Active |
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Director | 29 June 2007 | Active |
30 Ferrers Road, Lewes, BN7 1PZ | Director | 19 December 2000 | Active |
4 Ashwood Park, Lower Road, Fetcham, KT22 9NT | Director | - | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 14 January 2010 | Active |
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Director | 10 October 2013 | Active |
Michelin House, Third Floor, 81 Fulham Road, London, England, SW3 6RD | Director | 14 January 2010 | Active |
28 Clockhouse Road, Farnborough, GU14 7QZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-23 | Dissolution | Dissolution application strike off company. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-16 | Capital | Legacy. | Download |
2020-10-16 | Insolvency | Legacy. | Download |
2020-10-16 | Resolution | Resolution. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.