About

Registered Number: 04336914
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Funrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5TH,

 

Funrise International Ltd was founded on 10 December 2001 and has its registered office in Milton Keynes. Lai, Mei Fong, Cheng, King Cheung, Cheng, Yung Pun, Chun, Wong Kwai, Price, Shirley Marie, Kruger, Martin Raymond, Rubin, Arnold Edward, Yu, Sui Chuen are listed as directors of the organisation. We don't know the number of employees at Funrise International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, King Cheung 04 August 2015 - 1
CHENG, Yung Pun 08 June 2007 - 1
KRUGER, Martin Raymond 15 January 2002 08 June 2007 1
RUBIN, Arnold Edward 15 January 2002 30 July 2015 1
YU, Sui Chuen 08 June 2007 15 April 2020 1
Secretary Name Appointed Resigned Total Appointments
LAI, Mei Fong 08 June 2007 - 1
CHUN, Wong Kwai 15 January 2002 12 December 2003 1
PRICE, Shirley Marie 12 December 2003 08 June 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 16 December 2019
AD01 - Change of registered office address 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 December 2017
MR04 - N/A 19 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 16 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
AUD - Auditor's letter of resignation 23 July 2014
MR04 - N/A 31 May 2014
MR04 - N/A 31 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH04 - Change of particulars for corporate secretary 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 06 April 2011
MISC - Miscellaneous document 24 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AUD - Auditor's letter of resignation 17 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 22 December 2006
353 - Register of members 22 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 15 July 2004
363a - Annual Return 10 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 14 October 2003
363a - Annual Return 30 December 2002
353 - Register of members 30 December 2002
287 - Change in situation or address of Registered Office 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
MEM/ARTS - N/A 21 January 2002
CERTNM - Change of name certificate 15 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 December 2008 Fully Satisfied

N/A

Additional rent deposit deed 18 December 2003 Fully Satisfied

N/A

Rent deposit deed 18 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.