FACTORYMASTER LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 03231323
Status Liquidation
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 30 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-07 . The most likely internet sites of FACTORYMASTER LIMITED are www.factorymaster.co.uk, and www.factorymaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Factorymaster Limited is a Private Limited Company. The company registration number is 03231323. Factorymaster Limited has been working since 30 July 1996. The present status of the company is Liquidation. The registered address of Factorymaster Limited is 92 London Street Reading Berkshire Rg1 4sj. . BROWN, Adam John Witherow is a Director of the company. Secretary PARR, Dale Edward has been resigned. Secretary ROUND, Anthony has been resigned. Secretary SALMON, Mark has been resigned. Secretary SCOTT, Graham Russell has been resigned. Secretary WILDISH, James has been resigned. Secretary WORN, Mark Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BLACKWILL, Patrick Keith has been resigned. Director CONNELL, John has been resigned. Director NEARY, Darran Anthony has been resigned. Director PARR, Dale Edward has been resigned. Director SCOTT, Graham Russell has been resigned. Director TODD, Nigel Phillip has been resigned. Director TOSSELL, Christopher John has been resigned. Director WILDISH, James has been resigned. Director WORN, Mark Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Adam John Witherow
Appointed Date: 27 November 2013
62 years old

Resigned Directors

Secretary
PARR, Dale Edward
Resigned: 31 January 2005
Appointed Date: 30 July 1996

Secretary
ROUND, Anthony
Resigned: 11 July 2012
Appointed Date: 20 December 2010

Secretary
SALMON, Mark
Resigned: 02 January 2015
Appointed Date: 27 November 2013

Secretary
SCOTT, Graham Russell
Resigned: 27 November 2013
Appointed Date: 11 July 2012

Secretary
WILDISH, James
Resigned: 25 October 2007
Appointed Date: 31 January 2005

Secretary
WORN, Mark Anthony
Resigned: 20 December 2010
Appointed Date: 25 October 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Director
BLACKWILL, Patrick Keith
Resigned: 28 October 1997
Appointed Date: 30 July 1996
59 years old

Director
CONNELL, John
Resigned: 28 February 2001
Appointed Date: 01 May 1998
77 years old

Director
NEARY, Darran Anthony
Resigned: 30 July 2012
Appointed Date: 25 October 2007
55 years old

Director
PARR, Dale Edward
Resigned: 31 January 2005
Appointed Date: 30 July 1996
64 years old

Director
SCOTT, Graham Russell
Resigned: 27 November 2013
Appointed Date: 30 July 1996
75 years old

Director
TODD, Nigel Phillip
Resigned: 27 November 2013
Appointed Date: 01 November 2002
74 years old

Director
TOSSELL, Christopher John
Resigned: 28 January 2015
Appointed Date: 27 November 2013
70 years old

Director
WILDISH, James
Resigned: 16 August 2006
Appointed Date: 31 January 2005
47 years old

Director
WORN, Mark Anthony
Resigned: 13 May 2009
Appointed Date: 02 January 2006
65 years old

Persons With Significant Control

Access Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACTORYMASTER LIMITED Events

30 Dec 2016
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 30 December 2016
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07

23 Dec 2016
Declaration of solvency
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 80 more events
23 Oct 1997
Return made up to 30/07/97; full list of members
22 May 1997
Particulars of mortgage/charge
12 Sep 1996
Ad 06/09/96--------- £ si 997@1=997 £ ic 2/999
08 Aug 1996
Secretary resigned
30 Jul 1996
Incorporation

FACTORYMASTER LIMITED Charges

20 May 1997
Debenture deed
Delivered: 22 May 1997
Status: Satisfied on 12 April 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…