FURNESS MORTGAGE SERVICES LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 1RT

Company number 02948076
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address 51-55 DUKE STREET, BARROW IN FURNESS, CUMBRIA, LA14 1RT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Susan Jane Heron as a director on 29 June 2016. The most likely internet sites of FURNESS MORTGAGE SERVICES LIMITED are www.furnessmortgageservices.co.uk, and www.furness-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Dalton Rail Station is 3.5 miles; to Askam Rail Station is 5.4 miles; to Ulverston Rail Station is 7.6 miles; to Foxfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furness Mortgage Services Limited is a Private Limited Company. The company registration number is 02948076. Furness Mortgage Services Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Furness Mortgage Services Limited is 51 55 Duke Street Barrow in Furness Cumbria La14 1rt. . LAKE, Philip Nigel is a Secretary of the company. HERON, Susan Jane is a Director of the company. MAWSON, Pamela Adele is a Director of the company. PRYER, Steven Lindsay is a Director of the company. Secretary GREENWOOD, Brian has been resigned. Secretary SHIPMAN, Philip Lloyd has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director ACKRED, Kenneth William has been resigned. Director CAIRNS, Robert James has been resigned. Director HART, Michael has been resigned. Director HENSMAN, Peter Richard Wavell has been resigned. Director MILLAR, Colin Stewart has been resigned. Director MILLIGAN, Alan Gibson has been resigned. Director POOLE, John has been resigned. Director QUINTON, Nigel Anthony has been resigned. Director RYNINKS, Brian Preston has been resigned. Director SHIPMAN, Philip Lloyd has been resigned. Director WILLIS, Avril Casson has been resigned. Director WINDER, John Lindsay has been resigned. Director WOOD, John William has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAKE, Philip Nigel
Appointed Date: 19 February 2007

Director
HERON, Susan Jane
Appointed Date: 29 June 2016
61 years old

Director
MAWSON, Pamela Adele
Appointed Date: 29 June 2016
54 years old

Director
PRYER, Steven Lindsay
Appointed Date: 29 October 2010
64 years old

Resigned Directors

Secretary
GREENWOOD, Brian
Resigned: 19 February 2007
Appointed Date: 18 March 2003

Secretary
SHIPMAN, Philip Lloyd
Resigned: 18 March 2003
Appointed Date: 09 August 1994

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 09 August 1994
Appointed Date: 13 July 1994

Director
ACKRED, Kenneth William
Resigned: 23 April 2002
Appointed Date: 09 August 1994
93 years old

Director
CAIRNS, Robert James
Resigned: 26 October 2011
Appointed Date: 22 October 1997
74 years old

Director
HART, Michael
Resigned: 21 April 2008
Appointed Date: 23 April 2002
88 years old

Director
HENSMAN, Peter Richard Wavell
Resigned: 29 April 2014
Appointed Date: 22 April 2008
77 years old

Director
MILLAR, Colin Stewart
Resigned: 01 May 2014
Appointed Date: 11 May 2011
78 years old

Director
MILLIGAN, Alan Gibson
Resigned: 01 January 1997
Appointed Date: 09 August 1994
99 years old

Director
POOLE, John
Resigned: 20 June 2006
Appointed Date: 21 January 1997
75 years old

Director
QUINTON, Nigel Anthony
Resigned: 29 March 2016
Appointed Date: 17 October 2011
67 years old

Director
RYNINKS, Brian Preston
Resigned: 01 November 2015
Appointed Date: 01 December 2014
66 years old

Director
SHIPMAN, Philip Lloyd
Resigned: 29 October 2010
Appointed Date: 18 March 2003
77 years old

Director
WILLIS, Avril Casson
Resigned: 19 April 2011
Appointed Date: 26 April 2005
77 years old

Director
WINDER, John Lindsay
Resigned: 26 April 2005
Appointed Date: 09 August 1994
89 years old

Director
WOOD, John William
Resigned: 22 October 1997
Appointed Date: 09 August 1994
89 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 09 August 1994
Appointed Date: 13 July 1994

Persons With Significant Control

Furness Building Society
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FURNESS MORTGAGE SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mrs Susan Jane Heron as a director on 29 June 2016
13 Jul 2016
Appointment of Mrs Pamela Adele Mawson as a director on 29 June 2016
24 Jun 2016
Termination of appointment of Nigel Anthony Quinton as a director on 29 March 2016
...
... and 92 more events
05 Sep 1994
New secretary appointed

05 Sep 1994
New director appointed

05 Sep 1994
New director appointed

05 Sep 1994
Accounting reference date notified as 31/12

13 Jul 1994
Incorporation