Company NameConfederation Mortgage Services (UK) Limited
Company StatusDissolved
Company Number02049880
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(9 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(12 years, 8 months after company formation)
Appointment Duration24 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameMr Michael Christopher Cronin
NationalityBritish
StatusCurrent
Appointed25 August 1999(13 years after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Correspondence AddressPennypot Beech Close
Thruxton
Andover
Hampshire
SP11 8NB
Director NameNicholas Patrick Broughton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleMarketing Director
Correspondence Address41 Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Director NameMr Patrick Dennis Burns
Date of BirthAugust 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address156 Underhill Drive
Don Mills
Ontario
Foreign
Director NameMr Kenneth Montgomery Hilton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressShorn 21 Beechwood Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PL
Director NameMr Ian Euman Pennel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Sidney Road
Harrow
Middlesex
HA2 6QE
Director NameMichael Rosenfelder
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1994)
RoleCompany Director
Correspondence Address78 Charlton Boulevard
Willowdale Ontario
Canada
Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Director NameMr Christopher John Watts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1995)
RoleManaging Director
Correspondence Address14 Church Street
Shillington
Hitchin
Hertfordshire
SG5 3LH
Director NameMr George Lester Willman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address27 Barn Hill
Wembley Park
Middlesex
HA9 9LF
Secretary NameKetan Jayantilal Malde
NationalityBritish
StatusResigned
Appointed18 March 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address5 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NameMaurice Edward Bates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1998)
RoleInsurance Official
Correspondence AddressHighfields Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NamePeter Harvey Green
NationalityBritish
StatusResigned
Appointed03 June 1996(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address7 Green Lane
Ashwell
Baldock
Hertfordshire
SG7 5LW

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000,000
Cash£268,000
Current Liabilities£6,477,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Registered office changed on 31/10/00 from: bank house primett road stevenage hertfordshire SG1 3UQ (1 page)
30 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2000Declaration of solvency (3 pages)
30 October 2000Liquidators powers (1 page)
30 October 2000Appointment of a voluntary liquidator (1 page)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 November 1999New secretary appointed (2 pages)
20 September 1999Director's particulars changed (1 page)
14 May 1999New director appointed (3 pages)
14 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(6 pages)
11 September 1998Director resigned (1 page)
21 April 1998Return made up to 18/03/98; full list of members (6 pages)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
14 April 1997Return made up to 18/03/97; no change of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
10 April 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Return made up to 18/03/96; no change of members (4 pages)
28 December 1995New director appointed (4 pages)
14 December 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (11 pages)
16 March 1995Return made up to 18/03/95; full list of members (12 pages)