FACTOR 21 (NORTH) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN

Company number 08579241
Status Active
Incorporation Date 21 June 2013
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4PN
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration twenty-six 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 Centurion House 129 Deansgate Manchester M3 3WR to 1 London Street Reading Berkshire RG1 4PN on 21 December 2016; Memorandum and Articles of Association. The most likely internet sites of FACTOR 21 (NORTH) LIMITED are www.factor21north.co.uk, and www.factor-21-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Factor 21 North Limited is a Private Limited Company. The company registration number is 08579241. Factor 21 North Limited has been working since 21 June 2013. The present status of the company is Active. The registered address of Factor 21 North Limited is 1 London Street Reading Berkshire 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 FERNANDES, Herman Joseph has been resigned. Director ETHELSTON, John Graham has been resigned. Director ETHELSTON, Nigel 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: 21 June 2013
56 years old

Director
ERRINGTON, Neal
Appointed Date: 21 June 2013
69 years old

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

Director
TILLING, David James
Appointed Date: 21 June 2013
63 years old

Resigned Directors

Secretary
FERNANDES, Herman Joseph
Resigned: 11 November 2016
Appointed Date: 21 June 2013

Director
ETHELSTON, John Graham
Resigned: 11 November 2016
Appointed Date: 21 June 2013
84 years old

Director
ETHELSTON, Nigel
Resigned: 11 November 2016
Appointed Date: 21 June 2013
56 years old

FACTOR 21 (NORTH) LIMITED Events

08 Jan 2017
Appointment of Speafi Secretarial Limited as a secretary on 30 November 2016
21 Dec 2016
Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to 1 London Street Reading Berkshire RG1 4PN on 21 December 2016
06 Dec 2016
Memorandum and Articles of Association
06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Nov 2016
Satisfaction of charge 085792410001 in full
...
... and 16 more events
10 Apr 2014
Registered office address changed from Thames Park Lester Way Wallingford Oxfordshire OX10 9TA England on 10 April 2014
24 Mar 2014
Satisfaction of charge 085792410002 in full
17 Mar 2014
Registration of charge 085792410002
03 Sep 2013
Registration of charge 085792410001
21 Jun 2013
Incorporation

FACTOR 21 (NORTH) LIMITED Charges

11 November 2016
Charge code 0857 9241 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Mobeus Iv Gp LLP
Description: Contains fixed charge…
11 November 2016
Charge code 0857 9241 0003
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited as Security Agent
Description: Contains fixed charge…
14 March 2014
Charge code 0857 9241 0002
Delivered: 17 March 2014
Status: Satisfied on 24 March 2014
Persons entitled: Factor 21 (North) Limited
Description: All assets of company by way of a first fixed and floating…
29 August 2013
Charge code 0857 9241 0001
Delivered: 3 September 2013
Status: Satisfied on 21 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…