THE MONSTER FACTORY LIMITED
HARROW THE MONSTER CARD FACTORY LIMITED

Hellopages » Greater London » Harrow » HA2 7SA

Company number 03811718
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address C/O RUMFORD & CO, 8 CHURCHILL COURT, 58 STATION ROAD NORTH HARROW, HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been suspended; Compulsory strike-off action has been discontinued. The most likely internet sites of THE MONSTER FACTORY LIMITED are www.themonsterfactory.co.uk, and www.the-monster-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Monster Factory Limited is a Private Limited Company. The company registration number is 03811718. The Monster Factory Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of The Monster Factory Limited is C O Rumford Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex Ha2 7sa. . GRIX, Martin Bisiker is a Director of the company. Secretary EAGAR, Kate Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EAGAR, Kate Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
GRIX, Martin Bisiker
Appointed Date: 22 July 1999
52 years old

Resigned Directors

Secretary
EAGAR, Kate Louise
Resigned: 09 January 2013
Appointed Date: 22 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
EAGAR, Kate Louise
Resigned: 31 December 2008
Appointed Date: 16 August 2002
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mr Martin Grix
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

THE MONSTER FACTORY LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Confirmation statement made on 15 September 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
29 Jul 1999
New director appointed
29 Jul 1999
Director resigned
29 Jul 1999
Secretary resigned
29 Jul 1999
Registered office changed on 29/07/99 from: conex house 148 field end road pinner middlesex HA5 1RT
22 Jul 1999
Incorporation

THE MONSTER FACTORY LIMITED Charges

19 November 2015
Charge code 0381 1718 0003
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
29 August 2013
Charge code 0381 1718 0002
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
5 October 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…