FACTORHURRY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 02304990
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mrs Penelope Claire Whaley as a director on 30 October 2016; Appointment of Ms Beverly Ann Baines as a director on 30 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of FACTORHURRY LIMITED are www.factorhurry.co.uk, and www.factorhurry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Factorhurry Limited is a Private Limited Company. The company registration number is 02304990. Factorhurry Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Factorhurry Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . CARDENS BUSINESS ADVISERS LTD is a Secretary of the company. BAINES, Beverly Ann is a Director of the company. FLETCHER, Tamara is a Director of the company. WHALEY, Penelope Claire is a Director of the company. Secretary BARBER, Christina Susan has been resigned. Secretary FLETCHER, Tamara has been resigned. Secretary FLETCHER, Tamara has been resigned. Secretary HICKS, Diana Mary has been resigned. Secretary LUNN, Aidan has been resigned. Director BARBER, Christina Susan has been resigned. Director FLETCHER, Tamara has been resigned. Director HICKS, Diana Mary has been resigned. Director LUNN, Aidan has been resigned. Director MOSS, Oliver Guy has been resigned. Director NICHOLLS, Lynne Elizabeth has been resigned. Director TOLHURST, Marie has been resigned. Director WILMOT, Jonathan has been resigned. Director WINTER, Andrew David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARDENS BUSINESS ADVISERS LTD
Appointed Date: 02 April 2014

Director
BAINES, Beverly Ann
Appointed Date: 30 October 2016
60 years old

Director
FLETCHER, Tamara
Appointed Date: 14 October 2003
52 years old

Director
WHALEY, Penelope Claire
Appointed Date: 30 October 2016
69 years old

Resigned Directors

Secretary
BARBER, Christina Susan
Resigned: 19 November 1999
Appointed Date: 21 December 1993

Secretary
FLETCHER, Tamara
Resigned: 01 April 2014
Appointed Date: 01 April 2013

Secretary
FLETCHER, Tamara
Resigned: 17 September 2002
Appointed Date: 19 November 1999

Secretary
HICKS, Diana Mary
Resigned: 20 December 1993

Secretary
LUNN, Aidan
Resigned: 31 March 2013
Appointed Date: 17 September 2002

Director
BARBER, Christina Susan
Resigned: 10 October 2003
Appointed Date: 14 January 1993
65 years old

Director
FLETCHER, Tamara
Resigned: 17 September 2002
Appointed Date: 19 November 1999
52 years old

Director
HICKS, Diana Mary
Resigned: 20 December 1993
84 years old

Director
LUNN, Aidan
Resigned: 31 March 2013
Appointed Date: 13 January 2004
67 years old

Director
MOSS, Oliver Guy
Resigned: 28 August 2015
Appointed Date: 01 May 2013
46 years old

Director
NICHOLLS, Lynne Elizabeth
Resigned: 14 January 1993
71 years old

Director
TOLHURST, Marie
Resigned: 04 December 2000
Appointed Date: 19 November 1999
57 years old

Director
WILMOT, Jonathan
Resigned: 02 June 2005
Appointed Date: 19 November 1999
62 years old

Director
WINTER, Andrew David
Resigned: 19 November 1999
65 years old

Persons With Significant Control

Miss Tamara Fletcher
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

FACTORHURRY LIMITED Events

31 Oct 2016
Appointment of Mrs Penelope Claire Whaley as a director on 30 October 2016
31 Oct 2016
Appointment of Ms Beverly Ann Baines as a director on 30 October 2016
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 13

...
... and 89 more events
21 Nov 1988
Director resigned;new director appointed

21 Nov 1988
Registered office changed on 21/11/88 from: 2 baches street london N1 6UB N1 6UB

10 Nov 1988
Memorandum and Articles of Association
10 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1988
Incorporation

FACTORHURRY LIMITED Charges

20 January 1989
Legal charge
Delivered: 31 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10-11 sillwood place brighton east sussex T. N. - sx 123736…