This company is commonly known as The Plus Fund Limited. The company was founded 18 years ago and was given the registration number 05931162. The firm's registered office is in WELLINGBOROUGH. You can find them at 21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire. This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | THE PLUS FUND LIMITED |
---|---|---|
Company Number | : | 05931162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England, NN9 6QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, London Wall Buildings, London, EC2M 5NS | Secretary | 09 April 2008 | Active |
5, London Wall Buildings, London, EC2M 5NS | Director | 29 September 2009 | Active |
21, Hill House Gardens, Stanwick, Wellingborough, England, NN9 6QH | Director | 11 November 2016 | Active |
10 Wheel House, Burrells Wharf Square, London, E14 3TA | Secretary | 11 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 September 2006 | Active |
6a, Windermere Way, Reigate, England, RH2 0LW | Director | 05 May 2010 | Active |
20, Putnoe Lane, Bedford, England, MK41 2AN | Director | 11 September 2006 | Active |
Sandy Ridge, Bollinway Hale, Altrincham, WA15 0NZ | Director | 11 September 2006 | Active |
23 Bickley Crescent, Bromley, BR1 2DN | Director | 09 April 2008 | Active |
3 Wealdwood Gardens, Hatch End, HA5 4DQ | Director | 04 April 2007 | Active |
Enniskillen Lodge, Little Waldingfield, Sudbury, CO10 0SU | Director | 04 April 2007 | Active |
60a, All Saints Street, Hastings, TN34 3BN | Director | 27 October 2008 | Active |
Flat 8 Craven Lodge, 15-17 Craven Hill, London, W2 3ER | Director | 04 April 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 September 2006 | Active |
Michael Jeffrey Macdougall | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Hill House Gardens, Wellingborough, England, NN9 6QH |
Nature of control | : |
|
Mr Anthony Charles Drury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Putnoe Lane, Bedford, England, MK41 2AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.