RED ROSE MORTGAGE SERVICES LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AH

Company number 03811438
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address PARKGATES, 52A PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Anthony Nigel Totham as a director on 5 October 2016; Termination of appointment of Colin George Silcock as a director on 5 October 2016. The most likely internet sites of RED ROSE MORTGAGE SERVICES LIMITED are www.redrosemortgageservices.co.uk, and www.red-rose-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Red Rose Mortgage Services Limited is a Private Limited Company. The company registration number is 03811438. Red Rose Mortgage Services Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Red Rose Mortgage Services Limited is Parkgates 52a Preston New Road Blackburn Lancashire Bb2 6ah. The company`s financial liabilities are £0.21k. It is £0k against last year. And the total assets are £0.21k, which is £0k against last year. SEDGLEY, Mark Clinton is a Secretary of the company. SEDGLEY, Mark Clinton is a Director of the company. TOTHAM, Anthony Nigel is a Director of the company. Secretary GEDDES, James Hope has been resigned. Secretary GEDDES, James Hope has been resigned. Secretary SILCOCK, Colin George has been resigned. Director GEDDES, James Hope has been resigned. Director HAWORTH, John Bancroft has been resigned. Director SILCOCK, Colin George has been resigned. The company operates in "Activities of insurance agents and brokers".


red rose mortgage services Key Finiance

LIABILITIES £0.21k
CASH n/a
TOTAL ASSETS £0.21k
All Financial Figures

Current Directors

Secretary
SEDGLEY, Mark Clinton
Appointed Date: 01 June 2015

Director
SEDGLEY, Mark Clinton
Appointed Date: 01 June 2015
59 years old

Director
TOTHAM, Anthony Nigel
Appointed Date: 05 October 2016
65 years old

Resigned Directors

Secretary
GEDDES, James Hope
Resigned: 31 May 2015
Appointed Date: 01 February 2005

Secretary
GEDDES, James Hope
Resigned: 30 September 2003
Appointed Date: 22 July 1999

Secretary
SILCOCK, Colin George
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
GEDDES, James Hope
Resigned: 31 May 2015
Appointed Date: 22 July 1999
92 years old

Director
HAWORTH, John Bancroft
Resigned: 04 January 2014
Appointed Date: 22 July 1999
90 years old

Director
SILCOCK, Colin George
Resigned: 05 October 2016
Appointed Date: 22 July 1999
86 years old

Persons With Significant Control

Red Rose Friendly Society
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

RED ROSE MORTGAGE SERVICES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Anthony Nigel Totham as a director on 5 October 2016
05 Oct 2016
Termination of appointment of Colin George Silcock as a director on 5 October 2016
26 Aug 2016
Confirmation statement made on 22 July 2016 with updates
08 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

...
... and 39 more events
26 Jul 2001
Return made up to 22/07/01; full list of members
21 May 2001
Accounts for a small company made up to 31 December 2000
09 Aug 2000
Return made up to 22/07/00; full list of members
29 Jul 1999
Accounting reference date extended from 31/07/00 to 31/12/00
22 Jul 1999
Incorporation