THE FACTORY-PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 14 resignations

CLARK, Matthew David

Correspondence address
Aztec Row 3 Berners Road, London, England, N1 0PW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
27 April 2023
Nationality
British
Occupation
Investor

BRINKWORTH, ADAM

Correspondence address
AZTEC ROW 3 BERNERS ROAD, LONDON, ENGLAND, N1 0PW
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
CEO

KELLY, NICOLA MARIA

Correspondence address
AZTEC ROW 3 BERNERS ROAD, LONDON, ENGLAND, N1 0PW
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
12 June 2019
Nationality
BRITISH
Occupation
CONSULTANT

WITHERS, Jane Victoria

Correspondence address
Aztec Row 3 Berners Road, London, England, N1 0PW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 June 2016
Resigned on
29 November 2021
Nationality
British
Occupation
Designer

KOUTZAROFF, CONSTANTIN JEAN GUY

Correspondence address
AZTEC ROW 3 BERNERS ROAD, LONDON, ENGLAND, N1 0PW
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
15 October 2014
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

BARRETT, JILL MARY

Correspondence address
EDWARD HOUSE 2 WAKLEY STREET, LONDON, ENGLAND, EC1V 7LT
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
15 October 2014
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode EC1V 7LT £7,008,000

ZACHARY, Ian, Professor

Correspondence address
Flat 8, 1 Nile Street, London, N1 7LX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
20 August 2007
Resigned on
5 June 2023
Nationality
British
Occupation
Scientist Professor

Average house price in the postcode N1 7LX £1,944,000

LAMBERTS CHARTERED SURVEYORS

Correspondence address
387 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 1NA
Role ACTIVE
Secretary
Appointed on
17 February 2004
Nationality
BRITISH

Average house price in the postcode EC1V 1NA £595,000

START, PHILIP GRANT

Correspondence address
FLAT 20 THE FACTORY, 1 NILE STREET, LONDON, N1 7LX
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
3 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7LX £1,944,000


BRANDT, TRISTAN PAUL ALEXANDER

Correspondence address
1ST FLOOR EDWARD HOUSE 2 WAKLEY STREET, LONDON, ENGLAND, EC1V 7LT
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
3 April 2012
Resigned on
2 May 2015
Nationality
BRITISH
Occupation
TELECOMS EXECUTIVE

Average house price in the postcode EC1V 7LT £7,008,000

FRANCO, BRUNO

Correspondence address
18B SHEPHERDESS WALK, LONDON, N1 7LB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 August 2007
Resigned on
22 February 2012
Nationality
ITALIAN
Occupation
PORTFOLIO MANAGER

Average house price in the postcode N1 7LB £1,904,000

LICBMANN, BRAD

Correspondence address
FLAT 29, 1 NILE STREET, LONDON, N1 7LX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 August 2007
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode N1 7LX £1,944,000

MANSON, BEVERLIE

Correspondence address
THE FACTORY 7A UNDERWOOD STREET, LONDON, N1 7LY
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
20 August 2007
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
ARTIST

Average house price in the postcode N1 7LY £1,382,000

PRICE, JOANNA MARGARET

Correspondence address
34 UNDERWOOD STREET, LONDON, N1 7LY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 August 2007
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
ARTIST TECHNICIAN

Average house price in the postcode N1 7LY £1,382,000

TUNBRIDGE, PENELOPE

Correspondence address
FLAT 14 THE FACTORY, 1 NILE STREET, LONDON, N1 7LX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
20 August 2007
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 7LX £1,944,000

FENTHAM FLETCHER, SIMON PETER

Correspondence address
FLAT 15 THE FACTORY, 1 NILE STREET, LONDON, N1 7LX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 November 2003
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 7LX £1,944,000

LOCHORE, MARGARET CHRISTINE

Correspondence address
7D UNDERWOOD STREET, LONDON, N1 7LY
Role RESIGNED
Secretary
Appointed on
9 October 2003
Resigned on
21 December 2004
Nationality
BRITISH

Average house price in the postcode N1 7LY £1,382,000

BROAD, MARTIN ARTHUR

Correspondence address
7D UNDERWOOD STREET, LONDON, N1 7LY
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
9 October 2003
Resigned on
23 September 2010
Nationality
NEW ZEALANDER
Occupation
LAWYER

Average house price in the postcode N1 7LY £1,382,000

CHRISTOU, Christopher

Correspondence address
64 Norfolk Avenue, London, N13 6AH
Role RESIGNED
secretary
Appointed on
23 September 1997
Resigned on
9 October 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode N13 6AH £972,000

MOORE, ARTHUR LEWIS

Correspondence address
2 WOOD VALE, LONDON, N10 3DP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
23 September 1997
Resigned on
9 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 3DP £1,973,000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
23 September 1997
Resigned on
23 September 1997

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
23 September 1997
Resigned on
23 September 1997

CHRISTOU, Christopher

Correspondence address
64 Norfolk Avenue, London, N13 6AH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
23 September 1997
Resigned on
26 September 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode N13 6AH £972,000


More Company Information