This company is commonly known as Fe Fundinfo (uk) Limited. The company was founded 34 years ago and was given the registration number 02405213. The firm's registered office is in WOKING. You can find them at 3rd Floor, Hollywood House, Church Street East, Woking, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | FE FUNDINFO (UK) LIMITED |
---|---|---|
Company Number | : | 02405213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Secretary | 11 March 2022 | Active |
30 Great Pulteney Street, London, United Kingdom, W1F 9NN | Director | 05 September 2023 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 28 October 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 March 2022 | Active |
34 Nevill Road, Rottingdean, Brighton, BN2 7HG | Secretary | 07 October 1999 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Secretary | 16 November 2018 | Active |
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF | Secretary | 01 October 1996 | Active |
Dover Childs Tyler, 7-9 Swallow Street, London, W1B 4DT | Corporate Secretary | - | Active |
27 Kingsway, Petts Wood, Orpington, BR5 1PL | Director | - | Active |
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN | Director | 17 April 2018 | Active |
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU | Director | 01 July 1999 | Active |
2 Grimston Road, London, SW6 3QP | Director | 09 May 2001 | Active |
2 Castlebar Road, London, W5 2DP | Director | 23 June 1994 | Active |
Falkenstein 39, Hamburg 22587, Germany, FOREIGN | Director | 10 June 1999 | Active |
7 Beechmore Road, London, SW11 4ET | Director | 01 June 1999 | Active |
34 Nevill Road, Rottingdean, Brighton, BN2 7HG | Director | 15 February 2001 | Active |
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN | Director | 17 April 2018 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 16 November 2018 | Active |
187 John Ruskin Street, Kennington, London, SE5 0PQ | Director | 01 July 1999 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 30 November 2020 | Active |
Anvil House Park Road, Stoke Poges, Slough, SL2 4PG | Director | 01 October 1996 | Active |
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ | Director | 24 July 2006 | Active |
28 Green Street, London, W1K 7AZ | Director | 01 June 1999 | Active |
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF | Director | 01 October 1996 | Active |
Fe Fundinfo Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Hollywood House, Woking, United Kingdom, GU21 6HJ |
Nature of control | : |
|
Mr Michael Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ |
Nature of control | : |
|
Mr Craig Newmarch Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination secretary company with name termination date. | Download |
2022-03-11 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-02 | Incorporation | Memorandum articles. | Download |
2021-04-02 | Resolution | Resolution. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Capital | Legacy. | Download |
2020-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-14 | Insolvency | Legacy. | Download |
2020-09-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.