London
EC2P 2YU
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States |
Director Name | William Charles Erbey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Sunset Avenue Apartment 2b Palm Beach Florida 33480-3947 3947 |
Director Name | Mr Alec David Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 October 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Witherings, Emerson Park Hornchurch Essex RM11 2RA |
Director Name | Marc Richard Parrott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2002) |
Role | Underwriting Consultant |
Correspondence Address | 30 Robin Hood Road Brentwood Essex CM15 9EN |
Director Name | Mr Keith Roger Millward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Secretary Name | Kalpna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 18 Vicarage Road Watford Hertfordshire WD18 0EH |
Director Name | Mrs Susan Elizabeth Crichton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Jeffrey Allan Kagan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Norrice Lea London N2 0RE |
Director Name | Colin George Sanders |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Burleigh Grange Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Simon Joshua Deane Johns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2004) |
Role | Lawyer |
Correspondence Address | 61 Stanlake Road London W12 7HG |
Director Name | Peter Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2004) |
Role | Operations Director |
Correspondence Address | 10 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Jeremy Edward Boakes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2005) |
Role | Solicitor |
Correspondence Address | 41 Sherrards Park Road Welwyn Garden City Herts AL8 7LD |
Director Name | Jeffrey Harris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2005) |
Role | Risk Director |
Correspondence Address | 9 Northaw Place Coopers Lane Northaw Hertfordshire EN6 4NQ |
Director Name | Michael Richard Bellora |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | Russet House 1a Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LL |
Director Name | Mr Andrew Robert Punch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pepys Way 6 Ford Road Bisley Surrey GU24 9EJ |
Director Name | Ricky David Hunkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2008) |
Role | Chief Risk Officer |
Correspondence Address | 2 Hockeridge View Oakwood Berkhamsted Hertfordshire HP4 3NB |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Legal & Compliance Director |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr David Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Duncan Gee Berry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Mandeep Singh Johar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ms Clodagh Gunnigle |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Bruno Heese |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 January 2010) |
Role | Sales Director |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Robert James Garden |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Dr Kimon Celicourt Macris De Ridder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mrs Kellie Victoria Evans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Steven Mark Pickering |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mrs Laurence Anne Renee Perrin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Secretary Name | Mrs Kalpna Shah |
---|---|
Status | Resigned |
Appointed | 10 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Richard William Bird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 July 2015) |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Website | gemoney.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ge Money Mortgages LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited(The "Security Trustee") Classification: Deed of charge Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 August 2000 | Delivered on: 29 August 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited(In It's Capacity as Security Trustee in Terms of the Deed of Charge) Classification: Assignation in security (incorporating intimation thereof) Secured details: The payment and discharge of the secured obligations due or to become due from the company to the chargee in accordance with clause 2 of the deed of charge. Particulars: The whole right title and interest present and future of the company in and to the beneficial interest in the scottish mortgage loans and the collateral security pertaining thereto please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
19 July 2000 | Delivered on: 25 July 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge Classification: Assignation in security by the chargor and ocwen limited Secured details: The payment and discharge of the secured obligations in accordance with the terms of clause 2 of the deed of charge dated 22 september 1999 (as defined). Particulars: All right,title and interest in the scottish mortgage loans for £10,000.00 dated 14/7/00,account no.4003140 In favour of mr/mrs S.black and the collateral security (as defined). See the mortgage charge document for full details. Fully Satisfied |
20 June 2000 | Delivered on: 22 June 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited, as Security Trustee in Terms of the Deed of Charge(The "Security Trustee") Classification: Assignation in security (incorporating intimation thereof) by the chargor and ocwen Secured details: The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. Fully Satisfied |
2 June 2000 | Delivered on: 13 June 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited (As Security Trustee) Classification: Supplemental deed of charge to a deed of charge dated 22 september 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in the new origination and sale agreement. See the mortgage charge document for full details. Fully Satisfied |
24 May 2000 | Delivered on: 26 May 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge Classification: Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited Secured details: The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 22 April 2000 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge Classification: Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined) and in accordance with the terms of clause 2 of the deed of charge. Particulars: All right,title and interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. Fully Satisfied |
22 September 1999 | Delivered on: 2 October 1999 Satisfied on: 30 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited (As Security Trustee) Classification: Deed of charge Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 2017 | Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 1 December 2017 (2 pages) |
---|---|
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Declaration of solvency (5 pages) |
27 November 2017 | Resolutions
|
3 October 2017 | Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page) |
19 October 2016 | Appointment of Miss Samantha Jones as a director on 10 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page) |
23 August 2016 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page) |
22 June 2016 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard William Bird as a director on 14 June 2016 (2 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 March 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
21 December 2015 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages) |
18 September 2015 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page) |
15 July 2015 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 (1 page) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 February 2015 | Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
9 February 2015 | Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015 (1 page) |
7 October 2014 | Section 519 (4 pages) |
23 September 2014 | Auditors resignation (2 pages) |
9 May 2014 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 January 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
22 November 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
20 November 2013 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
20 September 2013 | Termination of appointment of Duncan Berry as a director (1 page) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
25 July 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
5 December 2012 | Termination of appointment of Agnes Xavier-Phillips as a director (1 page) |
29 October 2012 | Termination of appointment of David Harvey as a director (1 page) |
29 October 2012 | Termination of appointment of Kellie Evans as a director (1 page) |
29 October 2012 | Termination of appointment of Robert Garden as a director (1 page) |
23 October 2012 | Memorandum and Articles of Association (36 pages) |
23 October 2012 | Resolutions
|
26 June 2012 | Appointment of Steven Mark Pickering as a director (2 pages) |
15 June 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
2 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
9 March 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
19 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Alison Simmons as a director (1 page) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
15 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
13 August 2011 | Termination of appointment of Mandeep Johar as a director (1 page) |
16 June 2011 | Solvency statement dated 16/06/11 (2 pages) |
16 June 2011 | Statement by directors (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital on 16 June 2011
|
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
4 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
30 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
20 July 2010 | Appointment of Mr Robert James Garden as a director (2 pages) |
19 July 2010 | Termination of appointment of William Flynn as a director (1 page) |
6 July 2010 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 February 2010 | Termination of appointment of Bruno Heese as a director (1 page) |
31 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
11 November 2009 | Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Harvey on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages) |
6 November 2009 | Director's details changed for William John Flynn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bruno Heese on 27 October 2009 (2 pages) |
26 May 2009 | Director appointed clodagh gunnigle (2 pages) |
22 May 2009 | Director appointed bruno heese (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
19 September 2008 | Director appointed ian george ferguson (1 page) |
11 August 2008 | Director appointed ian douglas wilson (1 page) |
28 July 2008 | Appointment terminated director ricky hunkin (1 page) |
23 July 2008 | Appointment terminated director andrew punch (1 page) |
28 April 2008 | Director's change of particulars / duncan berry / 17/04/2008 (1 page) |
27 March 2008 | Return made up to 08/03/08; full list of members (8 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 January 2008 | New director appointed (3 pages) |
27 November 2007 | New director appointed (4 pages) |
27 November 2007 | New director appointed (3 pages) |
15 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | New director appointed (4 pages) |
12 September 2006 | New director appointed (4 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
17 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 February 2005 | Director resigned (1 page) |
10 December 2004 | Resolutions
|
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (5 pages) |
15 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | New director appointed (1 page) |
8 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
12 December 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (4 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
27 June 2001 | Auditor's resignation (2 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: ocwen uk PLC malvern house, hatters lane watford hertfordshire WD1 8YF (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
21 November 2000 | Particulars of mortgage/charge (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
29 August 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (8 pages) |
16 June 2000 | Declaration of mortgage charge released/ceased (9 pages) |
13 June 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Particulars of mortgage/charge (8 pages) |
22 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Memorandum and Articles of Association (12 pages) |
18 April 2000 | Ad 11/04/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (13 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 11/04/00 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 08/03/00; full list of members (14 pages) |
27 March 2000 | Company name changed ocwen 3 LIMITED\certificate issued on 28/03/00 (2 pages) |
17 March 2000 | Nc inc already adjusted 16/12/99 (2 pages) |
17 March 2000 | Ad 16/12/99--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
3 March 2000 | Declaration of mortgage charge released/ceased (11 pages) |
3 March 2000 | Declaration of mortgage charge released/ceased (34 pages) |
2 March 2000 | New director appointed (2 pages) |
21 December 1999 | Memorandum and Articles of Association (11 pages) |
20 December 1999 | Resolutions
|
9 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (3 pages) |
2 October 1999 | Particulars of mortgage/charge (9 pages) |
16 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 18 southampton place london WC1A 2AJ (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
8 March 1999 | Incorporation (15 pages) |