INTERNATIONAL FACTORS LIMITED

INTERNATIONAL FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00994959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL FACTORS LIMITED?

    • (7499) /

    Where is INTERNATIONAL FACTORS LIMITED located?

    Registered Office Address
    The Brighton Forum
    95 Ditchling Road
    BN1 4ST Brighton
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL FACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMAC COMMERCIAL CREDIT (GB) LIMITEDJul 26, 1999Jul 26, 1999
    BNY FINANCIAL (GB) LIMITEDJul 02, 1997Jul 02, 1997
    COMMERCIAL INVOICE DISCOUNTING LIMITEDMar 09, 1989Mar 09, 1989
    U C B LEASING SERVICES LIMITEDJun 23, 1986Jun 23, 1986
    COMMERCIAL FINANCIAL SERVICES LIMITEDJan 31, 1986Jan 31, 1986
    COMMERCIAL CREDIT LEASING ENGLAND LIMITEDNov 20, 1970Nov 20, 1970

    What are the latest accounts for INTERNATIONAL FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTERNATIONAL FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2010

    Statement of capital on Sep 24, 2010

    • Capital: GBP 3,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Sovereign House Church Street Brighton Sussex BN1 1SS on Apr 07, 2010

    1 pagesAD01

    Termination of appointment of Gordon Titley as a director

    1 pagesTM01

    Termination of appointment of Philip Lammas as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of INTERNATIONAL FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GWYNNE, Derek Edward John
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    Secretary
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    BritishDirector10601570002
    GWYNNE, Derek Edward John
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    Director
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    United KingdomBritishDirector10601570002
    MUIR, William
    3116 Woodcreek Way
    Bloomfield Hills Michigan 48034
    FOREIGN Usa
    Director
    3116 Woodcreek Way
    Bloomfield Hills Michigan 48034
    FOREIGN Usa
    United StatesAmericanCompany Director65515610001
    VOSS, Linda Irene
    150 West 51st Street,
    Apartment \908
    New York
    New York 10019
    Usa
    Director
    150 West 51st Street,
    Apartment \908
    New York
    New York 10019
    Usa
    UsaUs CitizenChief Financial Officer111752390001
    HOOPER, Alan Thomas Gardner
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    Secretary
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    BritishSolicitor105417400001
    MCSWIGGAN, Jacqueline
    70 Green Way
    FOREIGN Allendale
    Bergen New Jersey 07401
    Usa
    Secretary
    70 Green Way
    FOREIGN Allendale
    Bergen New Jersey 07401
    Usa
    British54862610001
    RIDDINGTON, Leila Marjatta
    6 West Mallions
    RH16 4HP Haywards Heath
    West Sussex
    Secretary
    6 West Mallions
    RH16 4HP Haywards Heath
    West Sussex
    BritishDirector26493220001
    TOMSETT, Ann Sara
    49 East Street
    CO1 2TG Colchester
    Secretary
    49 East Street
    CO1 2TG Colchester
    British1969450002
    BATTISON, Roy
    Kimberley 34 Hermitage Road
    CR8 5EB Kenley
    Surrey
    Director
    Kimberley 34 Hermitage Road
    CR8 5EB Kenley
    Surrey
    BritishAccountant7135360001
    CRAIG, Jeffery
    9830 Lakewood Grosse Ile
    Michigan 48138
    Usa
    Director
    9830 Lakewood Grosse Ile
    Michigan 48138
    Usa
    AmericanVice President/General Auditor65516580001
    FELDSTEIN, Eric Ansel
    345 E. 86th Street
    New York
    10028
    Usa
    Director
    345 E. 86th Street
    New York
    10028
    Usa
    AmericanCompany Director86483280001
    FINNEGAN, John Daniel
    563 Miller Court Wyckoff
    New Jersey 07481
    Usa
    Director
    563 Miller Court Wyckoff
    New Jersey 07481
    Usa
    AmericanCompany Director65515510001
    GRIMALDI, Joseph
    314 Baltustrol Circle
    11576 North Hills
    New York
    Usa
    Director
    314 Baltustrol Circle
    11576 North Hills
    New York
    Usa
    AmericanBanking54382200001
    GWYNNE, Derek Edward John
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    Director
    33 Marlow Drive
    RH16 3SR Haywards Heath
    West Sussex
    United KingdomBritishAccountant10601570002
    HILADO, Maria Teresa (Tessa)
    333 East 79th Street
    New York,
    N.Y. 10021
    U.S.A
    Director
    333 East 79th Street
    New York,
    N.Y. 10021
    U.S.A
    AmericanCfo85004350002
    HOGG, David
    5 Youlden Drive
    GU15 1AL Camberley
    Surrey
    Director
    5 Youlden Drive
    GU15 1AL Camberley
    Surrey
    EnglandBritishDirector46969890001
    HOOPER, Alan Thomas Gardner
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    Director
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    BritishSolicitor105417400001
    HOOPER, Alan Thomas Gardner
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    Director
    Welchwood House
    Burnt Oak Road Burnt Oak
    TN6 3SD Crowborough
    East Sussex
    BritishSolicitor105417400001
    KHATTRI, Sanjiv
    5 Cornell Drive
    Hartsdale
    New York
    10530
    Usa
    Director
    5 Cornell Drive
    Hartsdale
    New York
    10530
    Usa
    IndianCfo99717260001
    LAMMAS, Philip Bryan
    6 Brecklands
    Wickersley
    S66 1AJ Rotherham
    South Yorkshire
    Director
    6 Brecklands
    Wickersley
    S66 1AJ Rotherham
    South Yorkshire
    United KingdomBritishDirector105765890001
    LANDHERR, Robert
    75 Cherry Lane
    11791 Syosset
    New York
    Usa
    Director
    75 Cherry Lane
    11791 Syosset
    New York
    Usa
    AmericanCfo53891380001
    LANDHERR, Robert
    75 Cherry Lane
    11791 Syosset
    New York
    Usa
    Director
    75 Cherry Lane
    11791 Syosset
    New York
    Usa
    AmericanFinancial Officer53891380001
    MACE, Jean Pierre Rene
    Deerleap Balchins Lane
    Westcott
    RH4 3LW Dorking
    Surrey
    Director
    Deerleap Balchins Lane
    Westcott
    RH4 3LW Dorking
    Surrey
    FrenchDirector70009970003
    MCLAREN, Alan John
    The White House
    Swan Lane
    TN8 6AL Edenbridge
    Kent
    Director
    The White House
    Swan Lane
    TN8 6AL Edenbridge
    Kent
    BritishDirector30438560002
    MORRIS, David
    156 St James Road
    TN1 2HE Tunbridge Wells
    Kent
    Director
    156 St James Road
    TN1 2HE Tunbridge Wells
    Kent
    BritishFinance70526140001
    NOLAN, Gerard
    Lauriston
    West End Lane
    BN5 9RA Henfield
    West Sussex
    Director
    Lauriston
    West End Lane
    BN5 9RA Henfield
    West Sussex
    BritishCompany Director58222120001
    RINALDI, Frank Robert
    4 Peter Cooper Road, 3g
    10010 New York
    New York State
    Usa
    Director
    4 Peter Cooper Road, 3g
    10010 New York
    New York State
    Usa
    AmericanAttorney54127540001
    TITLEY, Gordon William
    8 Woodhouse Road
    BN3 5NE Hove
    East Sussex
    Director
    8 Woodhouse Road
    BN3 5NE Hove
    East Sussex
    EnglandBritishDirector105730120001
    TOMSETT, Ann Sara
    2 Whiteladies Road
    BS8 1PF Bristol
    Avon
    Director
    2 Whiteladies Road
    BS8 1PF Bristol
    Avon
    BritishSolicitor1969450001
    VENUS, Mark John Hamilton
    30 The French Apartments
    Landsdowne Road
    CR8 2PH Purley
    Surrey
    Director
    30 The French Apartments
    Landsdowne Road
    CR8 2PH Purley
    Surrey
    BritishDirector33546480005
    WICKER, Frederick Alan
    39 Lloyd Road
    KT4 8SA Worcester Park
    Surrey
    Director
    39 Lloyd Road
    KT4 8SA Worcester Park
    Surrey
    United KingdomEnglishAccountant1969460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0