TOWN CENTRE MORTGAGES (BASINGSTOKE) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7DY

Company number 04854300
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address 12A WINCHESTER STREET, BASINGSTOKE, HAMPSHIRE, RG21 7DY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TOWN CENTRE MORTGAGES (BASINGSTOKE) LIMITED are www.towncentremortgagesbasingstoke.co.uk, and www.town-centre-mortgages-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.6 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Centre Mortgages Basingstoke Limited is a Private Limited Company. The company registration number is 04854300. Town Centre Mortgages Basingstoke Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Town Centre Mortgages Basingstoke Limited is 12a Winchester Street Basingstoke Hampshire Rg21 7dy. . COOK, Theresa Isabel is a Secretary of the company. SMITH, Paul Martin is a Director of the company. Secretary DOWD, Anthony Edward has been resigned. Secretary SMITH, Jane Sarah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
COOK, Theresa Isabel
Appointed Date: 01 October 2009

Director
SMITH, Paul Martin
Appointed Date: 01 August 2003
65 years old

Resigned Directors

Secretary
DOWD, Anthony Edward
Resigned: 01 August 2009
Appointed Date: 01 June 2006

Secretary
SMITH, Jane Sarah
Resigned: 01 June 2006
Appointed Date: 01 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Mr Paul Martin Smith
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TOWN CENTRE MORTGAGES (BASINGSTOKE) LIMITED Events

08 Sep 2016
Confirmation statement made on 1 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 October 2015
05 Dec 2015
Compulsory strike-off action has been discontinued
04 Dec 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

01 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 32 more events
03 Sep 2003
New secretary appointed
03 Sep 2003
New director appointed
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
01 Aug 2003
Incorporation