This company is commonly known as Funrise International Limited. The company was founded 22 years ago and was given the registration number 04336914. The firm's registered office is in MILTON KEYNES. You can find them at Funrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FUNRISE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04336914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Funrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7811, Lemona Ave, Van Nuys, United States, | Secretary | 08 June 2007 | Active |
7811, Lemona Ave, Van Nuys, United States, | Director | 08 June 2007 | Active |
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 20 February 2024 | Active |
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 20 May 2021 | Active |
Suite 711-713 East Wing Taimshatsui, Centre Saliusbury Road Taimshatsii, East Kowloon Hong Kong, China, FOREIGN | Secretary | 15 January 2002 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 10 December 2001 | Active |
24803 Greens Brier, Stevenson Ranch, Usa, | Secretary | 12 December 2003 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Nominee Secretary | 08 June 2007 | Active |
Funrise, 1 Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5TH | Director | 04 August 2015 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 10 December 2001 | Active |
6115 Variel Avenue, Woodlands Hill, Usa, | Director | 15 January 2002 | Active |
7811, Lemona Ave, Van Nuys, Usa, | Director | 15 January 2002 | Active |
7811, Lemona Ave, Van Nuys, United States, | Director | 08 June 2007 | Active |
Yung Pun Cheng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | Portuguese |
Country of residence | : | United States |
Address | : | 7811, Lemona Ave, Van Nuys, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-31 | Accounts | Accounts with accounts type small. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.