AMAGANSETT FUNDING LIMITED

Register to unlock more data on OkredoRegister

AMAGANSETT FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025668

Incorporation date

06/12/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

M&C Corporate Services Limited, PO BOX 309gt Ugland House, South Church St. George Town, Grand Cayman Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon23/12/2016
Closure of UK establishment(s) BR007949 and overseas company FC025668 on 2016-12-01
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Mr Michael Holmes as a director on 2014-04-25
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of a director
dot icon25/02/2014
Termination of appointment of Piers Curle as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Shaun Collins as a director
dot icon10/10/2012
Termination of appointment of Nicholas Russell as secretary
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon10/10/2011
Termination of appointment of Nola Brown as secretary
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Kirsten Pullan as secretary
dot icon02/02/2011
Termination of appointment of Michael Rinzler as secretary
dot icon26/01/2011
Appointment of Nola Jean Brown as a secretary
dot icon21/01/2011
Change of details for Stephen Blackwood Scobie of Peterborough Court 133 Fleet Street, London, Ec4a 2Bb as a person authorised to represent UK establishment BR007949 on 2010-12-31
dot icon20/01/2011
Termination of appointment of a secretary
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon15/01/2010
Appointment of a director
dot icon08/10/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR007949 Person Authorised to Represent terminated 15/01/2009 stephen davies
dot icon08/10/2009
Termination of appointment of Stephen Davies as a director
dot icon30/09/2009
Full accounts made up to 2008-09-30
dot icon05/11/2008
Full accounts made up to 2007-09-30
dot icon05/06/2008
Ic change 15/05/08
dot icon08/05/2008
Secretary appointed kirsten alexandra pullan
dot icon03/01/2008
Full accounts made up to 2006-12-02
dot icon03/01/2008
Dir appointed 19/12/07 curle piers service address 133 fleet street london
dot icon03/01/2008
Ic change 19/12/07
dot icon15/11/2007
Altn constitutional doc 011107
dot icon11/11/2007
Ic change 01/11/07
dot icon11/11/2007
Ic change 01/08/07
dot icon11/10/2007
Accounting reference date shortened from 02/12/07 to 30/09/07
dot icon15/08/2007
Ic change 01/08/07
dot icon04/07/2007
Altn constitutional doc 140607
dot icon29/06/2007
Ic change 18/06/07
dot icon01/06/2007
Ic change 01/05/07
dot icon22/12/2006
Ic change 12/12/06
dot icon10/11/2006
Ic change 01/11/06
dot icon04/10/2006
Full accounts made up to 2005-12-02
dot icon13/09/2006
Ic change 01/08/06
dot icon26/07/2006
Ic change 02/05/06
dot icon08/12/2005
Accounting reference date shortened from 31/12/05 to 02/12/05
dot icon06/12/2005
Altn constitutional doc 221105
dot icon01/11/2005
Dir appointed 19/10/05 gasson william thomas service address london EC4A
dot icon17/06/2005
Altn constitutional doc 010605
dot icon08/06/2005
Dir appointed 01/06/05 rinzler michael franklin service address london EC4A 2BB
dot icon08/06/2005
Sec appointed 01/06/05 russell nicholas david service address london EC4A
dot icon08/06/2005
Ic change 02/06/05
dot icon19/04/2005
Dir change in partic 02/03/05 davies stephen service address
dot icon19/04/2005
Dir change in partic 02/03/05 scobie stephen blackwood service address
dot icon23/12/2004
BR007949 pa appointed scobie stephen blackwood peterborough court 133 fleet street london EC4A 2BB
dot icon23/12/2004
BR007949 pr appointed davies stephen 3 roundwood park harpenden hertfordshire AL5 3AB
dot icon23/12/2004
BR007949 pr appointed scobie stephen blackwood crown house crown lane chislehurst kent BR7 5PL
dot icon23/12/2004
BR007949 registered
dot icon23/12/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
01/08/2013 - Present
74
Davies, Stephen
Director
23/12/2004 - 15/01/2009
52
Collins, Shaun Anthony
Director
10/03/2009 - 10/04/2013
55
Holmes, Michael
Director
25/04/2014 - Present
75
Pullan, Kirsten Alexandra
Secretary
29/04/2008 - 19/01/2011
46

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAGANSETT FUNDING LIMITED

AMAGANSETT FUNDING LIMITED is an(a) Converted / Closed company incorporated on 06/12/2004 with the registered office located at M&C Corporate Services Limited, PO BOX 309gt Ugland House, South Church St. George Town, Grand Cayman Cayman Islands. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAGANSETT FUNDING LIMITED?

toggle

AMAGANSETT FUNDING LIMITED is currently Converted / Closed. It was registered on 06/12/2004 and dissolved on 23/12/2016.

Where is AMAGANSETT FUNDING LIMITED located?

toggle

AMAGANSETT FUNDING LIMITED is registered at M&C Corporate Services Limited, PO BOX 309gt Ugland House, South Church St. George Town, Grand Cayman Cayman Islands.

What is the latest filing for AMAGANSETT FUNDING LIMITED?

toggle

The latest filing was on 23/12/2016: Closure of UK establishment(s) BR007949 and overseas company FC025668 on 2016-12-01.