THE RISK FACTOR LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2AU

Company number 03030912
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address ADAM HOUSE, RIPON WAY, HARROGATE, NORTH YORKSHIRE, HG1 2AU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Keith Andrew Holmes as a director on 1 July 2016. The most likely internet sites of THE RISK FACTOR LIMITED are www.theriskfactor.co.uk, and www.the-risk-factor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The Risk Factor Limited is a Private Limited Company. The company registration number is 03030912. The Risk Factor Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of The Risk Factor Limited is Adam House Ripon Way Harrogate North Yorkshire Hg1 2au. . BATES, Peter is a Director of the company. HOLMES, Keith Andrew is a Director of the company. PETTY, Angela Jayne Rhiannon is a Director of the company. Secretary ELLIS, Paul Grant has been resigned. Secretary HUGHES, David has been resigned. Secretary WEBB, Maxine Lorraine has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRAPPER, Paul Ian has been resigned. Director ELLIS, Paul Grant has been resigned. Director GRIFFITHS, Mark has been resigned. Director HUGHES, David has been resigned. Director WEBB, Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BATES, Peter
Appointed Date: 13 October 2011
77 years old

Director
HOLMES, Keith Andrew
Appointed Date: 01 July 2016
60 years old

Director
PETTY, Angela Jayne Rhiannon
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Secretary
ELLIS, Paul Grant
Resigned: 30 June 2016
Appointed Date: 05 July 2013

Secretary
HUGHES, David
Resigned: 05 July 2013
Appointed Date: 13 October 2011

Secretary
WEBB, Maxine Lorraine
Resigned: 13 October 2011
Appointed Date: 09 March 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 March 1995
Appointed Date: 08 March 1995

Director
CRAPPER, Paul Ian
Resigned: 30 June 2016
Appointed Date: 05 July 2013
74 years old

Director
ELLIS, Paul Grant
Resigned: 30 June 2016
Appointed Date: 05 July 2013
68 years old

Director
GRIFFITHS, Mark
Resigned: 04 June 2016
Appointed Date: 13 October 2011
67 years old

Director
HUGHES, David
Resigned: 05 July 2013
Appointed Date: 13 October 2011
68 years old

Director
WEBB, Mark
Resigned: 13 October 2011
Appointed Date: 09 March 1995
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Ellis Bates Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE RISK FACTOR LIMITED Events

06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Appointment of Mr Keith Andrew Holmes as a director on 1 July 2016
13 Jul 2016
Appointment of Mrs Angela Jayne Rhiannon Petty as a director on 1 July 2016
13 Jul 2016
Termination of appointment of Paul Grant Ellis as a director on 30 June 2016
...
... and 74 more events
28 Mar 1995
Accounting reference date notified as 30/04
13 Mar 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Director resigned;new director appointed
13 Mar 1995
Registered office changed on 13/03/95 from: 43 lawrence road hove east sussex BN3 5QE
08 Mar 1995
Incorporation