Broad Campden
Chipping Campden
Gloucestershire
GL55 6UY
Wales
Secretary Name | First Mortgage Securities Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Director Name | Maxine Louise Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 1996) |
Role | Lawyer |
Correspondence Address | 33 Gloucester Road Kew Richmond Surrey TW9 3BS |
Director Name | Brian William James |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 September 1992) |
Role | Treasurer |
Correspondence Address | 20 Kingsmead South Nutfield Redhill Surrey RH1 5NN |
Director Name | Mr David Knott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 1996) |
Role | Treasury Director |
Correspondence Address | 3 Walsingham Way Billericay Essex CM12 0YE |
Director Name | Christopher John Rutton May |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Froghole Oast House Froghole Lane Edenbridge Kent TN8 6TD |
Director Name | Mr Mark Adrian Chilton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spinnakers Tamarisk Walk East Wittering Chichester West Sussex PO20 8DQ |
Director Name | Rosanna Reynard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2000) |
Role | Credit Manager |
Correspondence Address | South Mede House Lower End Birlingham Pershore Worcestershire WR10 3AD |
Director Name | David John Parrish |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1996) |
Role | Business Executive |
Correspondence Address | 96 Archel Road London W14 9QP |
Director Name | Monica Guadalupe Tulley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1996) |
Role | Marketing Executive |
Correspondence Address | 2 Lavender Sweep Battersea London SW11 1HA |
Director Name | Julia Clare Bradley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Accountant |
Correspondence Address | 1 Wormington Farm Cottages Wormington Broadway Worcestershire WR12 7NL |
Director Name | Christine Ann Lingard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2000) |
Role | Treasurer |
Correspondence Address | Apple Tree Cottage Lee Common Great Missenden Buckinghamshire HP16 9JU |
Registered Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2000 | Completion of winding up (1 page) |
---|---|
6 July 2000 | Return made up to 22/06/00; full list of members
|
27 June 2000 | Order of court to wind up (2 pages) |
21 June 2000 | Court order notice of winding up (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: regal house 70 london road twickenham middlesex TW1 3QD (1 page) |
28 April 2000 | Director resigned (1 page) |
29 March 2000 | Declaration of mortgage charge released/ceased (4 pages) |
11 February 2000 | Director resigned (1 page) |
12 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
23 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 22/06/99; full list of members (10 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 May 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 1999 | Declaration of mortgage charge released/ceased (3 pages) |
2 February 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
20 January 1999 | Declaration of mortgage charge released/ceased (4 pages) |
8 July 1998 | Return made up to 22/06/98; full list of members (10 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Declaration of mortgage charge released/ceased (4 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 November 1997 | Declaration of mortgage charge released/ceased (7 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 October 1997 | Resolutions
|
18 July 1997 | Return made up to 22/06/97; full list of members
|
18 July 1997 | Director's particulars changed (1 page) |
4 April 1997 | Particulars of mortgage/charge (11 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: brettenham house 14 - 15 lancaster place london WC2E 7EP (1 page) |
21 March 1997 | Director resigned (1 page) |
21 November 1996 | Company name changed first mortgage securities (no.20 ) LIMITED\certificate issued on 22/11/96 (3 pages) |
20 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 November 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 September 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (3 pages) |
11 July 1996 | Return made up to 22/06/96; full list of members
|
30 June 1996 | Director's particulars changed (1 page) |
22 April 1996 | Director resigned (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 22/06/95; no change of members (16 pages) |