E-FACTOR GROUP LTD
GRIMSBY THE E-FACTOR ENTERPRISE (NEL) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3AT

Company number 06379942
Status Active
Incorporation Date 24 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ENTERPRISE VILLAGE, PRINCE ALBERT GARDENS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Gillian Margaret Alton as a director on 28 April 2016. The most likely internet sites of E-FACTOR GROUP LTD are www.efactorgroup.co.uk, and www.e-factor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to New Clee Rail Station is 0.7 miles; to Cleethorpes Rail Station is 2.1 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Factor Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06379942. E Factor Group Ltd has been working since 24 September 2007. The present status of the company is Active. The registered address of E Factor Group Ltd is The Enterprise Village Prince Albert Gardens Grimsby North East Lincolnshire Dn31 3at. . MCKAY, Craig John is a Secretary of the company. ALTON, Gill Margaret is a Director of the company. GOUDIE, Andrew James is a Director of the company. HARNESS, Pauline Elizabeth is a Director of the company. MCKAY, Craig John is a Director of the company. WEBB, Mark Fleetwood Harrison is a Director of the company. Secretary BIRD, Alan Leslie has been resigned. Secretary KHAN, Daniel Yameen Prakash, Professor has been resigned. Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director EGAR, Michael has been resigned. Director EVERETT, Peter has been resigned. Director JONES, Elizabeth Ann has been resigned. Director KHAN, Daniel Yameen Prakash, Professor has been resigned. Director KRAWIEC, Jeby Kazimiez Michal has been resigned. Director LOWIS, Geoffrey Richard, Cllr has been resigned. Director MIDDLEHURST, Sue has been resigned. Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKAY, Craig John
Appointed Date: 02 June 2015

Director
ALTON, Gill Margaret
Appointed Date: 28 April 2016
63 years old

Director
GOUDIE, Andrew James
Appointed Date: 13 February 2008
59 years old

Director
HARNESS, Pauline Elizabeth
Appointed Date: 25 September 2007
79 years old

Director
MCKAY, Craig John
Appointed Date: 15 January 2015
65 years old

Director
WEBB, Mark Fleetwood Harrison
Appointed Date: 13 February 2008
61 years old

Resigned Directors

Secretary
BIRD, Alan Leslie
Resigned: 02 June 2015
Appointed Date: 12 December 2007

Secretary
KHAN, Daniel Yameen Prakash, Professor
Resigned: 12 December 2007
Appointed Date: 25 September 2007

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 September 2007
Appointed Date: 24 September 2007

Director
EGAR, Michael
Resigned: 21 November 2007
Appointed Date: 25 September 2007
67 years old

Director
EVERETT, Peter
Resigned: 19 July 2013
Appointed Date: 13 February 2008
72 years old

Director
JONES, Elizabeth Ann
Resigned: 05 December 2013
Appointed Date: 10 December 2008
70 years old

Director
KHAN, Daniel Yameen Prakash, Professor
Resigned: 31 January 2010
Appointed Date: 25 September 2007
74 years old

Director
KRAWIEC, Jeby Kazimiez Michal
Resigned: 26 September 2008
Appointed Date: 13 February 2008
75 years old

Director
LOWIS, Geoffrey Richard, Cllr
Resigned: 31 May 2011
Appointed Date: 13 February 2008
75 years old

Director
MIDDLEHURST, Sue
Resigned: 24 March 2016
Appointed Date: 01 February 2011
75 years old

Director
WILCHAP NOMINEES LIMITED
Resigned: 25 September 2007
Appointed Date: 24 September 2007

Persons With Significant Control

Ms Gillian Margaret Alton
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mrs Pauline Elizabeth Harness
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

Mr Craig John Mckay
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

Mr Mark Fleetwood Harrison Webb
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Andrew James Goudie
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

E-FACTOR GROUP LTD Events

29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Appointment of Ms Gillian Margaret Alton as a director on 28 April 2016
22 Apr 2016
Auditor's resignation
24 Mar 2016
Termination of appointment of Sue Middlehurst as a director on 24 March 2016
...
... and 53 more events
01 Oct 2007
Director resigned
01 Oct 2007
New director appointed
01 Oct 2007
New director appointed
01 Oct 2007
New secretary appointed;new director appointed
24 Sep 2007
Incorporation

E-FACTOR GROUP LTD Charges

30 March 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: North East Lincolnshire Borough Council
Description: 352 pelham road, immingham t/no HS276184. 54 pelham road…