FACTORING UK GROUP LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.05245631
CategoryPrivate Limited Company
Incorporated29 Sep 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

FACTORING UK GROUP LIMITED is an active private limited company with number 05245631. It was incorporated 19 years, 7 months, 22 days ago, on 29 September 2004. The company address is 3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom.



People

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Feb 2006

Current time on role 18 years, 2 months, 25 days

DOWNING, Ian

Director

Accountant

ACTIVE

Assigned on 24 Feb 2006

Current time on role 18 years, 2 months, 25 days

RAMSDEN, Ian Stuart

Director

Company Director

ACTIVE

Assigned on 07 Jan 2021

Current time on role 3 years, 4 months, 14 days

WILKINSON, Stuart John

Secretary

Factoring Broker

RESIGNED

Assigned on 06 Oct 2004

Resigned on 24 Feb 2006

Time on role 1 year, 4 months, 18 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 2004

Resigned on 06 Oct 2004

Time on role 7 days

ARTHUR, David John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 01 Jan 2012

Time on role 4 years

PLATER, Graham Charles

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Sep 2012

Time on role 6 months, 31 days

RIMMER, Edward John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 01 Feb 2012

Time on role 4 years, 1 month

ROBERTSON, David Albert

Director

Company Director

RESIGNED

Assigned on 24 Feb 2006

Resigned on 31 Dec 2011

Time on role 5 years, 10 months, 7 days

TAIT, Andrew Mackie Macgregor

Director

Company Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 May 2014

Time on role 1 year, 7 months, 30 days

THOMPSON, John Charles

Director

Director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 31 Mar 2009

Time on role 4 years, 3 months, 14 days

WEAVER, Kevin Michael

Director

Factoring Broker

RESIGNED

Assigned on 06 Oct 2004

Resigned on 22 Jun 2012

Time on role 7 years, 8 months, 16 days

WILKINSON, Stuart John

Director

Broker

RESIGNED

Assigned on 06 Oct 2004

Resigned on 30 Jun 2008

Time on role 3 years, 8 months, 24 days

WINTERTON, Edward James

Director

Company Director

RESIGNED

Assigned on 01 May 2014

Resigned on 07 Jan 2021

Time on role 6 years, 8 months, 6 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 06 Oct 2004

Time on role 7 days


Some Companies

BLUE OCEAN ENTERTAINMENT FILMS LTD

137 LOWTHER ROAD,BOURNEMOUTH,BH8 8NP

Number:10180161
Status:ACTIVE
Category:Private Limited Company

CHY LIMITED

THE COTTAGE,LYME REGIS,DT7 3LB

Number:06131449
Status:ACTIVE
Category:Private Limited Company

EC1 TECHNOLOGIES LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:09448150
Status:LIQUIDATION
Category:Private Limited Company

L & J PROPERTIES LIMITED

UNIT 4, MILL FARM BARCOMBE MILLS ROAD,LEWES,BN8 5BP

Number:04384717
Status:ACTIVE
Category:Private Limited Company

MID EAST ANTRIM MUSIC HUB CIC

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI649232
Status:ACTIVE
Category:Community Interest Company

SIAM THERAPY LTD

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:08313151
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