METROPOLITAN FACTORS LIMITED

10 Crown Place, London, EC2A 4FT
StatusDISSOLVED
Company No.01894688
CategoryPrivate Limited Company
Incorporated12 Mar 1985
Age39 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 21 days

SUMMARY

METROPOLITAN FACTORS LIMITED is an dissolved private limited company with number 01894688. It was incorporated 39 years, 3 months, 25 days ago, on 12 March 1985 and it was dissolved 1 year, 10 months, 21 days ago, on 16 August 2022. The company address is 10 Crown Place, London, EC2A 4FT.



People

BROWN, Jacqueline Mary

Director

Chief Operating Officer

ACTIVE

Assigned on 28 Dec 2018

Current time on role 5 years, 6 months, 9 days

ROPER, Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 20 May 2021

Current time on role 3 years, 1 month, 17 days

SAIT, Solomon John

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 2001

Time on role 23 years, 25 days

TYLER, Matthew Brian

Secretary

RESIGNED

Assigned on 28 Mar 2013

Resigned on 20 Feb 2015

Time on role 1 year, 10 months, 23 days

WEBSTER, Margaret Miller

Secretary

RESIGNED

Assigned on 11 Jun 2001

Resigned on 28 Mar 2013

Time on role 11 years, 9 months, 17 days

BEEVERS, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 26 years, 6 days

BISHOP, Victoria Ann

Director

Head Of Finance

RESIGNED

Assigned on 21 Nov 2016

Resigned on 28 Dec 2018

Time on role 2 years, 1 month, 7 days

BLAND, Leslie Martin

Director

Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 31 Jul 2004

Time on role 3 years, 1 month, 20 days

CLIFFORD, Norman Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 6 days

DELAHUNT, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 1993

Time on role 31 years, 5 months, 1 day

FREWER, Rachelle Ann

Director

Accountant

RESIGNED

Assigned on 15 Feb 2016

Resigned on 21 Nov 2016

Time on role 9 months, 6 days

HARRIS, Robert Peter

Director

Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 16 Dec 2014

Time on role 3 years, 3 months, 2 days

KAPLAN, Cecil Benjamin

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 11 Jun 2001

Time on role 23 years, 25 days

KAPLAN, Mark Jeffrey

Director

Director

RESIGNED

Assigned on 24 Sep 1993

Resigned on 11 Jun 2001

Time on role 7 years, 8 months, 17 days

LONGHURST, Jeffrey Daniels

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 21 Oct 1997

Time on role 3 years, 20 days

THOMSON, David Peter

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 23 Jul 2021

Time on role 23 years, 7 months, 22 days


Some Companies

EASYRECLAIM.CO.UK LTD

UNIT 4, BROSELEY HOUSE,OLDHAM,OL1 1PF

Number:07342582
Status:ACTIVE
Category:Private Limited Company

GARLANDS LIMITED

RADDLE LANE,STAFFORDSHIRE,B79 9JR

Number:01584880
Status:ACTIVE
Category:Private Limited Company

OCHTAR LTD

50 BEECH WAY,HAMPSHIRE,RG23 8LW

Number:06311595
Status:ACTIVE
Category:Private Limited Company

QUEENS COURT MANAGEMENT (OSWESTRY) LIMITED

5 QUEENS COURT,OSWESTRY,SY11 2YX

Number:08277056
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAHA LOCUMS LIMITED

SUITE D ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG

Number:08632581
Status:ACTIVE
Category:Private Limited Company

SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED

5TH FLOOR 1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC100147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source