MORTIMERS ESTATE AGENTS LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 7AG
Company number 04775450
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 68 KING WILLIAM STREET, BLACKBURN, LANCASHIRE, BB1 7AG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Harry Stephen Alnwick as a secretary on 20 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 4 . The most likely internet sites of MORTIMERS ESTATE AGENTS LIMITED are www.mortimersestateagents.co.uk, and www.mortimers-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Mortimers Estate Agents Limited is a Private Limited Company. The company registration number is 04775450. Mortimers Estate Agents Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Mortimers Estate Agents Limited is 68 King William Street Blackburn Lancashire Bb1 7ag. . KENYON, John Slater is a Director of the company. LLOYD, Ian Serle is a Director of the company. SNOWDEN, Brian Edward is a Director of the company. Secretary ALNWICK, Harry Stephen has been resigned. Secretary STIRLING SECRETARIES LIMITED has been resigned. Director CROWTHER, Peter James has been resigned. Director RAMSBOTTOM, Michael William has been resigned. Director STIRLING DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
KENYON, John Slater
Appointed Date: 23 May 2003
68 years old

Director
LLOYD, Ian Serle
Appointed Date: 23 May 2003
73 years old

Director
SNOWDEN, Brian Edward
Appointed Date: 04 July 2011
45 years old

Resigned Directors

Secretary
ALNWICK, Harry Stephen
Resigned: 20 January 2017
Appointed Date: 23 May 2003

Secretary
STIRLING SECRETARIES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
CROWTHER, Peter James
Resigned: 08 July 2014
Appointed Date: 23 May 2003
69 years old

Director
RAMSBOTTOM, Michael William
Resigned: 05 January 2011
Appointed Date: 23 May 2003
80 years old

Director
STIRLING DIRECTORS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

MORTIMERS ESTATE AGENTS LIMITED Events

20 Jan 2017
Termination of appointment of Harry Stephen Alnwick as a secretary on 20 January 2017
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4

11 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
28 Jun 2003
New secretary appointed
28 Jun 2003
Registered office changed on 28/06/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW
02 Jun 2003
Director resigned
02 Jun 2003
Secretary resigned
23 May 2003
Incorporation

MORTIMERS ESTATE AGENTS LIMITED Charges

5 January 2011
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Edwina Ramsbottom
Description: Fixed and floating charge over the undertaking and all…
5 January 2011
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Michael William Ramsbottom
Description: Fixed and floating charge over the undertaking and all…