TOWN AND COUNTY FACTORS LIMITED

7th Floor, One Stratford Place, Westfield Stratford City 7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.00535902
CategoryPrivate Limited Company
Incorporated19 Jul 1954
Age69 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

TOWN AND COUNTY FACTORS LIMITED is an active private limited company with number 00535902. It was incorporated 69 years, 9 months, 22 days ago, on 19 July 1954. The company address is 7th Floor, One Stratford Place, Westfield Stratford City 7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2000

Current time on role 24 years, 3 months, 10 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 4 months, 5 days

WOOD, Robert Matthew

Director

Accountant

ACTIVE

Assigned on 03 Jan 2017

Current time on role 7 years, 4 months, 7 days

ATKIN, Peter Neil

Secretary

RESIGNED

Assigned on 06 Jan 1992

Resigned on 07 Nov 1994

Time on role 2 years, 10 months, 1 day

GOLDING, Bianca Lesley

Secretary

RESIGNED

Assigned on

Resigned on 03 May 1993

Time on role 31 years, 7 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Jan 2000

Time on role 3 years, 4 months, 1 day

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Sep 1996

Time on role 1 year, 10 months, 23 days

ADELMAN, Jonathan Mark

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

ANDREWS, Christopher Henry

Director

Co Secretary/Director

RESIGNED

Assigned on

Resigned on 19 Aug 1992

Time on role 31 years, 8 months, 21 days

ATKIN, Peter Neil

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Sep 1996

Time on role 1 year, 10 months, 23 days

BARKER, Brian Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Aug 2007

Time on role 2 years, 9 months, 30 days

BARKER, Brian Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 9 days

BATCHELOR, David

Director

Purchasing Director

RESIGNED

Assigned on

Resigned on 29 May 1996

Time on role 27 years, 11 months, 11 days

BATY, John Clifford

Director

Group Financial Controller

RESIGNED

Assigned on 03 Feb 2005

Resigned on 16 Mar 2009

Time on role 4 years, 1 month, 13 days

BEARDSELL, Lindsay Claire

Director

Group General Counsel

RESIGNED

Assigned on 16 Apr 2018

Resigned on 04 Jun 2018

Time on role 1 month, 18 days

BOYDELL, Joanna

Director

Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 03 Feb 2005

Time on role 3 months, 2 days

BUSHNELL, Adrian John

Director

Company Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

CHAMBURY, Paul Royal

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 9 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 10 Sep 1999

Time on role 2 years, 9 months

ELKIES, Alexander George

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 1994

Resigned on 28 Feb 1997

Time on role 2 years, 3 months, 21 days

GAFFIN, Victor Samuel

Director

Director Of Human Resource

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 14 days

GLICK, Steven Marc

Director

Lawyer

RESIGNED

Assigned on 03 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 28 days

HAROUNOFF, Jonathan

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jul 1992

Time on role 31 years, 9 months, 21 days

HASDELL, Simon

Director

Company Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 23 Feb 2006

Time on role 6 months, 15 days

HUMPHREYS, Stephen

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 23 Feb 2006

Time on role 1 year, 3 months, 22 days

JAMES, Paul Frederick

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2004

Resigned on 23 Feb 2006

Time on role 1 year, 3 months, 22 days

KLEIN, Jacobus

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 23 Feb 2006

Time on role 1 year, 8 months, 26 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

MATTHEWS, David Paul

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1992

Resigned on 31 Oct 1994

Time on role 2 years, 2 months, 4 days

MCBURNEY, Ivor Alexander

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 08 Aug 2005

Time on role 1 year, 2 months, 11 days

NIELSEN, Kim

Director

Company Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 23 Feb 2006

Time on role 6 months, 15 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 May 2012

Time on role 7 years, 6 months, 30 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Jan 2000

Time on role 3 years, 4 months, 1 day

O'MAHONY, Jeremiah Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Jun 1994

Time on role 29 years, 10 months, 29 days

PARMAR, Vinod

Director

Treasurer

RESIGNED

Assigned on 31 Aug 2007

Resigned on 12 Dec 2017

Time on role 10 years, 3 months, 12 days

ROSS, Alan Spencer

Director

Company Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 30 Jul 2008

Time on role 2 years, 4 months, 21 days

SCULLIN, Robert John

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 23 Feb 2006

Time on role 1 year, 8 months, 26 days

SLOAN, Corinne

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1992

Resigned on 07 Nov 1994

Time on role 2 years, 2 months, 11 days

SPENCER, Ashley Philip

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 08 Aug 2005

Time on role 1 year, 2 months, 11 days

STEVENS, Marie Adelaide Grizella

Director

Solicitor

RESIGNED

Assigned on 27 Aug 1992

Resigned on 28 Feb 1997

Time on role 4 years, 6 months, 1 day

TURNER, Philip Haydn

Director

Company Director

RESIGNED

Assigned on 01 May 2013

Resigned on 30 Dec 2016

Time on role 3 years, 7 months, 29 days

WAGGETT, Colin

Director

Director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 13 May 1999

Time on role 4 months, 13 days

WILSON, Andrew James

Director

Group Financial Controller

RESIGNED

Assigned on 16 Mar 2009

Resigned on 30 Dec 2016

Time on role 7 years, 9 months, 14 days

LADBROKE CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 01 Nov 2004

Time on role 4 years, 9 months, 1 day


Some Companies

CADDICK ELECTRICAL SERVICES LIMITED

52 CRITERION STREET,STOCKPORT,SK5 6RY

Number:11716435
Status:ACTIVE
Category:Private Limited Company

CLOCKHOUSE PLUMBING & HEATING LTD

96 QUICKSILVER STREET,WORTHING,BN13 1FN

Number:08749378
Status:ACTIVE
Category:Private Limited Company

FIRST ASPIRE LIMITED

1 TOCKER GARDENS,BRACKNELL,RG42 2PP

Number:09463522
Status:ACTIVE
Category:Private Limited Company

JOANNA TRAFNA LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11515927
Status:ACTIVE
Category:Private Limited Company

REBECCA MENZIES RACING LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC523503
Status:ACTIVE
Category:Private Limited Company

THORNBERG2 UK LIMITED

823 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:05218504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source