FACTOR 21 LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN

Company number 04206708
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Speafi Secretarial Limited as a secretary on 30 November 2016; Registered office address changed from 9 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA to 1 London Street Reading Berkshire RG1 4PN on 30 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FACTOR 21 LIMITED are www.factor21.co.uk, and www.factor-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Factor 21 Limited is a Private Limited Company. The company registration number is 04206708. Factor 21 Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Factor 21 Limited is 1 London Street Reading Berkshire England Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. COTTENDEN, Darren John is a Director of the company. ERRINGTON, Neal is a Director of the company. GREGORY, Jonathan David Leigh is a Director of the company. TILLING, David James is a Director of the company. Secretary BURNETT, James Mortimer has been resigned. Secretary FERNANDES, Herman Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ETHELSTON, John Graham has been resigned. Director ETHELSTON, Nigel Alun has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Factoring".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 30 November 2016

Director
COTTENDEN, Darren John
Appointed Date: 11 November 2016
56 years old

Director
ERRINGTON, Neal
Appointed Date: 18 June 2007
69 years old

Director
GREGORY, Jonathan David Leigh
Appointed Date: 11 November 2016
64 years old

Director
TILLING, David James
Appointed Date: 03 April 2013
63 years old

Resigned Directors

Secretary
BURNETT, James Mortimer
Resigned: 19 September 2012
Appointed Date: 26 April 2001

Secretary
FERNANDES, Herman Joseph
Resigned: 11 November 2016
Appointed Date: 19 September 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
ETHELSTON, John Graham
Resigned: 11 November 2016
Appointed Date: 26 April 2001
84 years old

Director
ETHELSTON, Nigel Alun
Resigned: 11 November 2016
Appointed Date: 26 April 2001
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Persons With Significant Control

Mr John Graham Ethelston
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel Ethelston
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FACTOR 21 LIMITED Events

30 Dec 2016
Appointment of Speafi Secretarial Limited as a secretary on 30 November 2016
30 Dec 2016
Registered office address changed from 9 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA to 1 London Street Reading Berkshire RG1 4PN on 30 December 2016
29 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Nov 2016
Statement of capital on 8 November 2016
  • GBP 60,000.00

21 Nov 2016
Second filing of the annual return made up to 30 June 2015
...
... and 81 more events
17 May 2001
Registered office changed on 17/05/01 from: the london law agency LIMITED, temple chambers temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2001
Registered office changed on 17/05/01 from: the london law agency LIMITED temple chambers temple avenue london EC4Y 0HP
17 May 2001
Director resigned
17 May 2001
Secretary resigned;director resigned
26 Apr 2001
Incorporation

FACTOR 21 LIMITED Charges

11 November 2016
Charge code 0420 6708 0008
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Mobeus Iv Gp LLP
Description: Contains fixed charge…
11 November 2016
Charge code 0420 6708 0007
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited as Security Agent
Description: Contains fixed charge…
12 February 2014
Charge code 0420 6708 0006
Delivered: 13 February 2014
Status: Satisfied on 14 February 2014
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
22 April 2013
Charge code 0420 6708 0005
Delivered: 22 April 2013
Status: Satisfied on 23 April 2013
Persons entitled: FACTOR21 PLC (04206708)
Description: All assets of the company by way of a first fixed and…
20 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 thames park lester way wallingford t/no ON248393 by way…
26 April 2010
Fixed & floating charge
Delivered: 6 May 2010
Status: Satisfied on 21 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: All debts and related rights and by way of floating charge…
24 October 2002
Rent deposit deed
Delivered: 5 November 2002
Status: Satisfied on 24 September 2013
Persons entitled: P.J. Ayres and Son LTD
Description: A rent deposit account being an interest bearing account…
11 October 2001
Debenture
Delivered: 15 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…