Company NameBirmingham Midshires Mortgage Services Limited
Company StatusDissolved
Company Number02290360
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 7 months ago)
Dissolution Date19 February 2024 (4 weeks, 1 day ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ajey Rajan Agarwal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3YB
Director NameMr Iain Thomson Malloch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NamePeter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 1996)
RoleBanker
Correspondence AddressFlat C6, Maison Victor Hugo
Greve D'Azette, St. Clement
Jersey
Channel Islands
JE2 6PW
Director NameKurt Sachs
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 1995)
RoleBanker
Correspondence Address5 Waldron House
Old Church Street
London
SW3 5BS
Director NameDr Klaus Heiss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 1995)
RoleBanker
Correspondence AddressBerbestrasse 18
D 81927 Munich
Germany
Director NameMr Georg Funke
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1993)
RoleBanker
Correspondence Address23 Chelsea Crescent
Chelsea Harbour
London
Sw10
Director NameMr Arthur Fischer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleBanker
Correspondence Address24 Chiltern Court Mews
Fawcett Road
Windsor
Berks
SL4 5DJ
Secretary NameMr Keith Roger Millward
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameDr Martin Schutte
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1995)
RoleCd Banker
Correspondence AddressAm Wasserbogen 27
82166 Locham
Germany
Director NameStephen Richard Myhill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address33 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameBarry James Cameron Smail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 1995)
RoleFinance Director
Correspondence Address4 Gorse Lane
Wrecclesham
Farnham
Surrey
GU10 4SD
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMs Jacqueline Lesley Collins
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1996)
RoleSolicitor & Secretary
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Secretary NameJonathan Denton
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address12 Madeley Road
Ironbridge
Telford
Shropshire
TF8 7PP
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1997)
RoleBuilding Society Chief Executi
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Secretary NameEdward Richard Austin
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressThe Old School House
Vicarage Road
Shrewsbury
Shropshire
SY3 9EZ
Wales
Director NameDr Reiner Walter Knizia
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 April 1997(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 November 1997)
RoleSenior Manager
Correspondence Address37 Fountain Gardens
Windsor
Berkshire
SL4 3SY
Director NameColin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address15 Cranleigh Avenue
Rottingdean
Brighton
East Sussex
BN2 7GT
Director NameAnthony Crawford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Maycroft Ash Hill
Wolverhampton
WV3 9DR
Director NameJonathan William Gresham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressWhite House Farm
Cold Hatton
Wellington
Shropshire
TF6 6QU
Secretary NameSimon John Rosbrook
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed29 December 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed05 July 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Peter Richard Beddows
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustcliffe House Farm
Austcliffe Road Cookley
Kidderminster
Worcestershire
DY10 3UR
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheltenham & Gloucester Plc Chief Office
Barnett Way, Gloucester
Gl4 7rl
Director NameMr Alasdair Bruce Lenman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyds Banking Group Plc Company Secretariat
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Michael John Probert Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Robert Andrew Purdy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Barnett Way
Barnwood
Gloucester
GL4 3RL
Wales
Director NameMr Jamie Wilcox Egginton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Way
Gloucester
GL4 3RL
Wales
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2013(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Telephone01344 394000
Telephone regionBracknell

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4m at £1Western Trust & Savings Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 August 2017Notification of Bank of Scotland Plc as a person with significant control on 29 August 2017 (2 pages)
25 August 2017Cessation of Western Trust & Savings Holdings Limited as a person with significant control on 25 August 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 April 2017Appointment of Mr Ajey Rajan Agarwal as a director on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Jamie Wilcox Egginton as a director on 21 April 2017 (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000,000
(5 pages)
4 August 2015Appointment of Mr Jamie Wilcox Egginton as a director on 28 July 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000,000
(4 pages)
8 August 2014Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4,000,000
(5 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
20 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 August 2012Appointment of Mr Robert Andrew Purdy as a director (2 pages)
22 August 2012Termination of appointment of Alasdair Lenman as a director (1 page)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Michael John Probert Jones on 1 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Michael John Probert Jones on 1 November 2010 (2 pages)
18 October 2010Appointment of Mr Alasdair Bruce Lenman as a director (2 pages)
18 October 2010Appointment of Mr Michael John Probert Jones as a director (2 pages)
15 October 2010Termination of appointment of Darren Pope as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Darren Scott Pope on 22 October 2009 (2 pages)
13 July 2009Director appointed darren scott pope (2 pages)
13 July 2009Appointment terminated director peter beddows (1 page)
6 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 June 2009Auditor's resignation (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
5 April 2006Return made up to 01/03/06; full list of members (5 pages)
13 July 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Return made up to 01/03/05; full list of members (5 pages)
30 December 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
23 March 2004Return made up to 01/03/04; full list of members (5 pages)
16 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
21 January 2003New director appointed (3 pages)
12 December 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (20 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page)
13 April 1999Return made up to 01/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (19 pages)
9 June 1998Full accounts made up to 31 December 1997 (23 pages)
12 May 1998Director resigned (1 page)
13 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (3 pages)
1 October 1997Full accounts made up to 31 December 1996 (24 pages)
26 June 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (25 pages)
26 September 1996Memorandum and Articles of Association (8 pages)
26 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed (2 pages)
5 March 1996Memorandum and Articles of Association (16 pages)
26 February 1996Return made up to 01/03/96; full list of members (6 pages)
13 February 1996Director resigned (1 page)
8 February 1996Memorandum and Articles of Association (6 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Company name changed hypo-mortgage services LIMITED\certificate issued on 05/02/96 (2 pages)
19 December 1995Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 41 moorgate london EC2R 6AE (1 page)
31 October 1995Secretary resigned (2 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Auditor's resignation (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New director appointed (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1994Full accounts made up to 31 December 1993 (17 pages)
18 April 1994Company name changed mortgage services LIMITED\certificate issued on 18/04/94 (2 pages)
15 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1993Full accounts made up to 31 December 1992 (17 pages)
6 March 1990Return made up to 01/03/90; full list of members (4 pages)