FACTMULTI LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FACTMULTI LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
FACTMULTI LIMITED was incorporated 31 years ago on 11/06/1992 and has the registered number: 02722197. The accounts status is FULL.
FACTMULTI LIMITED was incorporated 31 years ago on 11/06/1992 and has the registered number: 02722197. The accounts status is FULL.
FACTMULTI LIMITED - BIRMINGHAM
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 / 12 | 29/12/2019 |
Registered Office
C/O MAZARS LLP FIRST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2021 | 25/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2019-06-19 | CURRENT |
MR BARRY GRAHAM KIRK NIGHTINGALE | Mar 1961 | British | Director | 2017-03-10 UNTIL 2017-04-21 | RESIGNED |
ROSEMARY DAWN CHAMBERLAIN | British | Secretary | 1992-07-09 UNTIL 1996-05-31 | RESIGNED | |
STEPHEN JOHN GARRITY | Dec 1962 | British | Secretary | 1997-04-24 UNTIL 2000-10-18 | RESIGNED |
ROBERT JOHN MORGAN | Dec 1971 | British | Secretary | 2003-03-04 UNTIL 2013-04-05 | RESIGNED |
ANDREW PAGE | Jul 1958 | British | Secretary | 2001-08-01 UNTIL 2003-03-04 | RESIGNED |
MR ALEX CHARLES NEWTON SMALL | Secretary | 2013-04-05 UNTIL 2017-03-10 | RESIGNED | ||
JOHN DAVID WITTICH | Oct 1946 | British | Secretary | 2000-10-18 UNTIL 2001-08-01 | RESIGNED |
A B & C SECRETARIAL LIMITED | Apr 1991 | Secretary | 1996-05-31 UNTIL 1997-04-24 | RESIGNED | |
SHARON EDWINA LILLEY | Oct 1958 | British | Director | 1996-05-31 UNTIL 1999-07-01 | RESIGNED |
ANDREW PAGE | Jul 1958 | British | Director | 2001-08-01 UNTIL 2014-09-01 | RESIGNED |
JOHN DAVID WITTICH | Oct 1946 | British | Director | 1997-04-24 UNTIL 2001-08-01 | RESIGNED |
JAMES PHILIP GODFREY NAYLOR | Feb 1946 | British | Director | 1997-04-24 UNTIL 2000-10-02 | RESIGNED |
ROBERT JOHN MORGAN | Dec 1971 | British | Director | 2003-11-17 UNTIL 2013-04-05 | RESIGNED |
MR ANDREW MCCUE | Dec 1974 | Irish | Director | 2017-04-20 UNTIL 2019-06-30 | RESIGNED |
STEPHEN JOHN GARRITY | Dec 1962 | British | Director | 1996-05-31 UNTIL 2000-10-18 | RESIGNED |
MR DEREK LILLEY | Sep 1947 | British | Director | 1996-05-31 UNTIL 1999-07-01 | RESIGNED |
CRISPIN HOLDER | Feb 1972 | British | Director | 2016-04-29 UNTIL 2017-03-10 | RESIGNED |
MR ANDREW GRAHAM GUY | May 1948 | British | Director | 2000-10-18 UNTIL 2003-11-17 | RESIGNED |
STEPHEN MARK ANTHONY CRITOPH | Jun 1960 | British | Director | 2004-09-27 UNTIL 2016-04-29 | RESIGNED |
LEE BRENNAN | British | Director | 1992-07-09 UNTIL 1993-07-15 | RESIGNED | |
MR IAN MACKENZIE BERTRAM | Apr 1951 | British | Director | 1993-07-15 UNTIL 1996-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Est Est Est Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |