ROUTE MORTGAGES LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG42 2LD

Company number 04613591
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 3 SHERRING CLOSE, BRACKNELL, BERKSHIRE, RG42 2LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 30,000 . The most likely internet sites of ROUTE MORTGAGES LIMITED are www.routemortgages.co.uk, and www.route-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bagshot Rail Station is 4.9 miles; to Camberley Rail Station is 6.2 miles; to Blackwater Rail Station is 6.6 miles; to Burnham (Berks) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Route Mortgages Limited is a Private Limited Company. The company registration number is 04613591. Route Mortgages Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Route Mortgages Limited is 3 Sherring Close Bracknell Berkshire Rg42 2ld. . GUNNER, Alan Douglas is a Secretary of the company. ADMIRAAL, Richard Peter is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director MINTOWT-CZYZ, Jan has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GUNNER, Alan Douglas
Appointed Date: 10 December 2002

Director
ADMIRAAL, Richard Peter
Appointed Date: 10 December 2002
66 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
MINTOWT-CZYZ, Jan
Resigned: 14 November 2008
Appointed Date: 10 December 2002
68 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Route Grouplimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUTE MORTGAGES LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 30,000

...
... and 28 more events
03 Jan 2003
Director resigned
03 Jan 2003
Secretary resigned
03 Jan 2003
Registered office changed on 03/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
03 Jan 2003
Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2
10 Dec 2002
Incorporation