THE FACTORY SHOP PROPERTIES LIMITED - BILLINGTON ROAD, BURNLEY
Company Profile | Company Filings |
Overview
THE FACTORY SHOP PROPERTIES LIMITED is a Private Limited Company from BILLINGTON ROAD, BURNLEY and has the status: Active.
THE FACTORY SHOP PROPERTIES LIMITED was incorporated 36 years ago on 04/09/1987 and has the registered number: 02161174. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE FACTORY SHOP PROPERTIES LIMITED was incorporated 36 years ago on 04/09/1987 and has the registered number: 02161174. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE FACTORY SHOP PROPERTIES LIMITED - BILLINGTON ROAD, BURNLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 26/03/2023 | 31/12/2024 |
Registered Office
C/O THE FACTORY SHOP LTD
BILLINGTON ROAD, BURNLEY
EAST LANCASHIRE
BB11 5UB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY FORD | Aug 1975 | British | Director | 2024-01-31 | CURRENT |
MR IAN WILLIAMS | Mar 1973 | British | Director | 2019-02-26 | CURRENT |
MR ROBERT CAMPBELL LISTER | Feb 1955 | British | Director | 2002-12-19 UNTIL 2005-03-24 | RESIGNED |
MR DAVID ROBERT WILLIAMS | May 1966 | British | Director | 2016-02-26 UNTIL 2016-11-25 | RESIGNED |
GARETH STANLEY HUTCHINSON | Aug 1962 | British | Secretary | 2003-09-01 UNTIL 2015-01-01 | RESIGNED |
GARETH STANLEY HUTCHINSON | Aug 1962 | British | Secretary | 1994-03-31 UNTIL 2002-12-19 | RESIGNED |
MR CHRISTOPHER SYDNEY SAGAR KERSHAW | Jan 1956 | British | Secretary | RESIGNED | |
GARETH STANLEY HUTCHINSON | Aug 1962 | British | Director | 1994-03-31 UNTIL 2002-12-19 | RESIGNED |
MR MARTYN JAMES WATES | May 1966 | British | Director | 2014-09-18 UNTIL 2015-03-27 | RESIGNED |
ANGELA LESLEY SPINDLER | Aug 1962 | British | Director | 2009-01-12 UNTIL 2013-08-13 | RESIGNED |
ANTONY BERNARD SOLOMON | Dec 1956 | British | Director | 2002-12-19 UNTIL 2004-11-12 | RESIGNED |
ANTHONY TIMOTHY JOHN O'NIELL | May 1956 | British | Director | 2005-03-24 UNTIL 2005-07-20 | RESIGNED |
MR TONY PAGE | Aug 1966 | British | Director | 2013-08-13 UNTIL 2017-03-27 | RESIGNED |
TREVOR STANLEY PEARCE | Sep 1946 | British | Director | RESIGNED | |
MR DAVID ELLIOTT LUPER | Jun 1957 | British | Director | 2002-12-19 UNTIL 2004-11-12 | RESIGNED |
MR CARL BRIAN ALLEN | Jun 1966 | British | Director | 2018-03-21 UNTIL 2020-02-21 | RESIGNED |
MR RAYMOND GERARD KAVANAGH | Sep 1968 | Irish | Director | 2017-04-25 UNTIL 2018-02-01 | RESIGNED |
GEORGE WILLIAM FOSTER | Mar 1947 | British | Director | 2005-07-26 UNTIL 2009-01-12 | RESIGNED |
GARETH STANLEY HUTCHINSON | Aug 1962 | British | Director | 2003-09-01 UNTIL 2014-09-30 | RESIGNED |
MS EMMA LOUISE FOX | Apr 1968 | British | Director | 2017-12-04 UNTIL 2020-07-01 | RESIGNED |
MARK LANCE FOOTMAN | Mar 1967 | British | Director | 2017-04-25 UNTIL 2017-12-04 | RESIGNED |
MR STEPHEN ANDREW COOKE | Oct 1965 | British | Director | 2018-03-21 UNTIL 2019-01-18 | RESIGNED |
MR JAMES EDWIN COLLINS | Dec 1968 | British | Director | 2015-03-26 UNTIL 2017-04-25 | RESIGNED |
JULIAN TIMOTHY BROWN | Oct 1956 | British | Director | RESIGNED | |
MR PHILIP BRIGGS | Jul 1967 | British | Director | 2019-02-26 UNTIL 2024-01-31 | RESIGNED |
MR TIMOTHY RICHARD BETTLEY | Jun 1966 | British | Director | 2016-02-26 UNTIL 2018-12-21 | RESIGNED |
MR DEAN JOHN ARGENT | Jun 1965 | British | Director | 2015-03-25 UNTIL 2015-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Original Factory Shop Ltd (2913491) | 2016-04-06 | Burnley | Ownership of shares 75 to 100 percent |