THE FACTORY SHOP PROPERTIES LIMITED
BILLINGTON ROAD, BURNLEY

Hellopages » Lancashire » Burnley » BB11 5UB

Company number 02161174
Status Active
Incorporation Date 4 September 1987
Company Type Private Limited Company
Address C/O THE FACTORY SHOP LTD, ORIENT BUSINESS PARK, BILLINGTON ROAD, BURNLEY, EAST LANCASHIRE, BB11 5UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Tony Page as a director on 27 March 2017; Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 27 March 2016. The most likely internet sites of THE FACTORY SHOP PROPERTIES LIMITED are www.thefactoryshopproperties.co.uk, and www.the-factory-shop-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Burnley Manchester Road Rail Station is 1.4 miles; to Burnley Central Rail Station is 1.8 miles; to Church & Oswaldtwistle Rail Station is 4.8 miles; to Clitheroe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Factory Shop Properties Limited is a Private Limited Company. The company registration number is 02161174. The Factory Shop Properties Limited has been working since 04 September 1987. The present status of the company is Active. The registered address of The Factory Shop Properties Limited is C O The Factory Shop Ltd Orient Business Park Billington Road Burnley East Lancashire Bb11 5ub. . BETTLEY, Timothy Richard is a Director of the company. COLLINS, James Edwin is a Director of the company. Secretary HUTCHINSON, Gareth Stanley has been resigned. Secretary HUTCHINSON, Gareth Stanley has been resigned. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Director ARGENT, Dean John has been resigned. Director BROWN, Julian Timothy has been resigned. Director FOSTER, George William has been resigned. Director HUTCHINSON, Gareth Stanley has been resigned. Director HUTCHINSON, Gareth Stanley has been resigned. Director LISTER, Robert Campbell has been resigned. Director LUPER, David Elliott has been resigned. Director O`NEILL, Anthony Timothy John has been resigned. Director PAGE, Tony has been resigned. Director PEARCE, Trevor Stanley has been resigned. Director SOLOMON, Antony Bernard has been resigned. Director SPINDLER, Angela Lesley has been resigned. Director WATES, Martyn James has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BETTLEY, Timothy Richard
Appointed Date: 26 February 2016
59 years old

Director
COLLINS, James Edwin
Appointed Date: 26 March 2015
56 years old

Resigned Directors

Secretary
HUTCHINSON, Gareth Stanley
Resigned: 01 January 2015
Appointed Date: 01 September 2003

Secretary
HUTCHINSON, Gareth Stanley
Resigned: 19 December 2002
Appointed Date: 31 March 1994

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 31 March 1994

Director
ARGENT, Dean John
Resigned: 29 May 2015
Appointed Date: 25 March 2015
60 years old

Director
BROWN, Julian Timothy
Resigned: 19 December 2002
68 years old

Director
FOSTER, George William
Resigned: 12 January 2009
Appointed Date: 26 July 2005
78 years old

Director
HUTCHINSON, Gareth Stanley
Resigned: 30 September 2014
Appointed Date: 01 September 2003
63 years old

Director
HUTCHINSON, Gareth Stanley
Resigned: 19 December 2002
Appointed Date: 31 March 1994
63 years old

Director
LISTER, Robert Campbell
Resigned: 24 March 2005
Appointed Date: 19 December 2002
70 years old

Director
LUPER, David Elliott
Resigned: 12 November 2004
Appointed Date: 19 December 2002
68 years old

Director
O`NEILL, Anthony Timothy John
Resigned: 20 July 2005
Appointed Date: 24 March 2005
69 years old

Director
PAGE, Tony
Resigned: 27 March 2017
Appointed Date: 13 August 2013
59 years old

Director
PEARCE, Trevor Stanley
Resigned: 19 December 2002
79 years old

Director
SOLOMON, Antony Bernard
Resigned: 12 November 2004
Appointed Date: 19 December 2002
68 years old

Director
SPINDLER, Angela Lesley
Resigned: 13 August 2013
Appointed Date: 12 January 2009
63 years old

Director
WATES, Martyn James
Resigned: 27 March 2015
Appointed Date: 18 September 2014
59 years old

Director
WILLIAMS, David Robert
Resigned: 25 November 2016
Appointed Date: 26 February 2016
59 years old

Persons With Significant Control

The Original Factory Shop Ltd (2913491)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FACTORY SHOP PROPERTIES LIMITED Events

30 Mar 2017
Termination of appointment of Tony Page as a director on 27 March 2017
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 27 March 2016
25 Nov 2016
Termination of appointment of David Robert Williams as a director on 25 November 2016
31 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 106 more events
30 Oct 1987
Wd 19/10/87 pd 18/09/87--------- £ si 2@1
26 Oct 1987
Accounting reference date notified as 31/05

20 Oct 1987
Registered office changed on 20/10/87 from: 124-128 city road london EC1V 2NJ
20 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1987
Incorporation

THE FACTORY SHOP PROPERTIES LIMITED Charges

31 March 1994
Guarantee and fixed and floating charge
Delivered: 12 April 1994
Status: Satisfied on 21 December 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…