MORTGAGE PACKAGING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1SB

Company number 05323298
Status Liquidation
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address CLARKS COURTYARD, 145 GRANVILLE STREET, BIRMINGHAM, WEST MIDLANDS, B1 1SB
Home Country United Kingdom
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Director resigned; Order of court to wind up; Order of court to wind up. The most likely internet sites of MORTGAGE PACKAGING LIMITED are www.mortgagepackaging.co.uk, and www.mortgage-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Packaging Limited is a Private Limited Company. The company registration number is 05323298. Mortgage Packaging Limited has been working since 04 January 2005. The present status of the company is Liquidation. The registered address of Mortgage Packaging Limited is Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1sb. . ISLAM, Mohammed Jay is a Secretary of the company. RAHMAN, Saleha is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ISLAM, Mohammed Jay has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned.


Current Directors

Secretary
ISLAM, Mohammed Jay
Appointed Date: 06 January 2005

Director
RAHMAN, Saleha
Appointed Date: 06 January 2005
56 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 06 January 2005
Appointed Date: 04 January 2005

Director
ISLAM, Mohammed Jay
Resigned: 01 July 2005
Appointed Date: 06 January 2005
54 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 06 January 2005
Appointed Date: 04 January 2005

MORTGAGE PACKAGING LIMITED Events

15 Dec 2005
Director resigned
09 Nov 2005
Order of court to wind up
25 Oct 2005
Order of court to wind up
01 Apr 2005
Particulars of mortgage/charge
16 Feb 2005
Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
...
... and 2 more events
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
07 Jan 2005
New director appointed
07 Jan 2005
New secretary appointed
04 Jan 2005
Incorporation

MORTGAGE PACKAGING LIMITED Charges

17 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…