FACTOR LAW HOLDINGS LTD

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.06125089
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

FACTOR LAW HOLDINGS LTD is an active private limited company with number 06125089. It was incorporated 17 years, 2 months, 23 days ago, on 23 February 2007. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



People

VISTRA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 1 month, 12 days

CARSON, Bryan Alan, Mr.

Director

Accountant

ACTIVE

Assigned on 08 Nov 2023

Current time on role 6 months, 10 days

HASSAN, Sumera

Director

Senior Vice President, Hr

ACTIVE

Assigned on 20 Apr 2020

Current time on role 4 years, 28 days

MEHTA, Varun

Director

Chief Executive Officer

ACTIVE

Assigned on 27 Feb 2020

Current time on role 4 years, 2 months, 20 days

DOHERTY, Catherine Ann

Secretary

RESIGNED

Assigned on 08 Feb 2016

Resigned on 20 Apr 2020

Time on role 4 years, 2 months, 12 days

BLAKELAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Feb 2007

Resigned on 31 Dec 2014

Time on role 7 years, 10 months, 8 days

DEVINE, Sandy Lee

Director

Senior Vice President

RESIGNED

Assigned on 31 Mar 2017

Resigned on 11 Feb 2019

Time on role 1 year, 10 months, 11 days

DOHERTY, Catherine Ann

Director

Company Secretary

RESIGNED

Assigned on 13 Nov 2019

Resigned on 20 Apr 2020

Time on role 5 months, 7 days

GILES, Alexander

Director

General Management

RESIGNED

Assigned on 11 Jun 2007

Resigned on 13 Nov 2019

Time on role 12 years, 5 months, 2 days

GUETTEL, Alec

Director

Axiom Legal, Evp

RESIGNED

Assigned on 29 Mar 2007

Resigned on 10 Dec 2009

Time on role 2 years, 8 months, 12 days

HAARMANN, Daniel

Director

Axiom Legal, Fin And Ops

RESIGNED

Assigned on 29 Mar 2007

Resigned on 13 Jul 2010

Time on role 3 years, 3 months, 15 days

HARRIS, Mark

Director

Axiom Legal, Ceo

RESIGNED

Assigned on 29 Mar 2007

Resigned on 31 Mar 2017

Time on role 10 years, 2 days

KEMNITZ, Catherine

Director

Svp, Global Head Of Legal

RESIGNED

Assigned on 13 Nov 2019

Resigned on 01 Jan 2020

Time on role 1 month, 18 days

QUINN, Barry James

Director

Svp, Legal Services

RESIGNED

Assigned on 11 Feb 2019

Resigned on 13 Nov 2019

Time on role 9 months, 2 days

SOUTO, Christopher Edward

Director

Director

RESIGNED

Assigned on 08 Feb 2019

Resigned on 25 Sep 2019

Time on role 7 months, 17 days

WEAVER, Michelle

Director

Director

RESIGNED

Assigned on 10 Dec 2009

Resigned on 01 Jan 2015

Time on role 5 years, 22 days

BLAKELAW DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Feb 2007

Resigned on 29 Mar 2007

Time on role 1 month, 6 days


Some Companies

BISSMIRE PLANNING SERVICES LIMITED

49 BULLBROOK DRIVE,BRACKNELL,RG12 2QB

Number:09297758
Status:ACTIVE
Category:Private Limited Company

BOMBADILL EQUESTRIAN LTD

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:10493133
Status:ACTIVE
Category:Private Limited Company

CHIAUP LTD

218 THE VALE,LONDON,NW11 8SR

Number:11394143
Status:ACTIVE
Category:Private Limited Company
Number:09723240
Status:ACTIVE
Category:Private Limited Company

NORFOLK CARERS SUPPORT

36 FIRST FLOOR,NORWICH,NR2 1LL

Number:08565078
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OAK GREEN CHESHIRE LIMITED

PORTLAND HOUSE OAK GREEN, STANLEY GREEN BUSINESS PARK,CHEADLE,SK8 6QL

Number:05703016
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