SILHOUETTE MORTGAGES LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 2UA

Company number 02356078
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address PO BOX 88 CROFT ROAD, CROSSFLATTS, BINGLEY, WEST YORKSHIRE, BD16 2UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Director's details changed for Mr Ian John Hares on 25 November 2013. The most likely internet sites of SILHOUETTE MORTGAGES LIMITED are www.silhouettemortgages.co.uk, and www.silhouette-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bingley Rail Station is 1.1 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silhouette Mortgages Limited is a Private Limited Company. The company registration number is 02356078. Silhouette Mortgages Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of Silhouette Mortgages Limited is Po Box 88 Croft Road Crossflatts Bingley West Yorkshire Bd16 2ua. . CRAIGIE, Claire Louise is a Secretary of the company. GORNALL, John is a Director of the company. HARES, Ian John is a Director of the company. Secretary BARFORD WILKS, Sarah has been resigned. Secretary CROMAR, Kenneth has been resigned. Secretary GORNALL, John has been resigned. Secretary HOPKINSON, Paul Martin has been resigned. Secretary KERSHAW, Philip has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Secretary STAPLES, Graham has been resigned. Secretary STOREY, Leonard Alan has been resigned. Secretary TAYLOR, John Keith has been resigned. Director BAKER, David Ross has been resigned. Director DAWSON, Timothy Michael has been resigned. Director FINNEY, David Roger has been resigned. Director GOWER, Adrian Walton has been resigned. Director GREENOUGH, Keith Richard has been resigned. Director HILLS, Peter Michael has been resigned. Director HOPKINSON, Paul Martin has been resigned. Director MCLELLAND, Phillip Alexander has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director PHEASEY, Michael has been resigned. Director RODRIGUES, Christopher John has been resigned. Director SMITH, John Arthur William has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director WILLFORD, Christopher Patrick has been resigned. Director CAPITA TRUST COMPANY LIMITED has been resigned. Director CAPITA TRUST CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRAIGIE, Claire Louise
Appointed Date: 30 June 2014

Director
GORNALL, John
Appointed Date: 30 June 2014
65 years old

Director
HARES, Ian John
Appointed Date: 25 November 2013
66 years old

Resigned Directors

Secretary
BARFORD WILKS, Sarah
Resigned: 23 May 1997
Appointed Date: 15 June 1995

Secretary
CROMAR, Kenneth
Resigned: 01 July 1998
Appointed Date: 23 May 1997

Secretary
GORNALL, John
Resigned: 30 June 2014
Appointed Date: 30 June 2009

Secretary
HOPKINSON, Paul Martin
Resigned: 30 June 2009
Appointed Date: 29 November 2007

Secretary
KERSHAW, Philip
Resigned: 29 November 2007
Appointed Date: 30 April 2006

Secretary
SHANKLEY, Alan Forbes
Resigned: 30 April 2006
Appointed Date: 01 July 1998

Secretary
STAPLES, Graham
Resigned: 12 May 1994
Appointed Date: 01 January 1994

Secretary
STOREY, Leonard Alan
Resigned: 01 January 1994

Secretary
TAYLOR, John Keith
Resigned: 15 June 1995

Director
BAKER, David Ross
Resigned: 17 July 2007
Appointed Date: 31 October 2006
58 years old

Director
DAWSON, Timothy Michael
Resigned: 04 November 1997
74 years old

Director
FINNEY, David Roger
Resigned: 28 March 2000
Appointed Date: 30 October 1997
74 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 14 January 2005
63 years old

Director
GREENOUGH, Keith Richard
Resigned: 04 November 1997
75 years old

Director
HILLS, Peter Michael
Resigned: 12 December 2004
Appointed Date: 28 March 2000
71 years old

Director
HOPKINSON, Paul Martin
Resigned: 30 June 2014
Appointed Date: 30 June 2009
67 years old

Director
MCLELLAND, Phillip Alexander
Resigned: 25 November 2013
Appointed Date: 20 January 2012
59 years old

Director
NEEDHAM, Bryan Donald
Resigned: 09 July 2004
Appointed Date: 30 October 1997
83 years old

Director
PHEASEY, Michael
Resigned: 04 November 1997
Appointed Date: 23 May 1997
81 years old

Director
RODRIGUES, Christopher John
Resigned: 04 November 1997
Appointed Date: 23 May 1997
75 years old

Director
SMITH, John Arthur William
Resigned: 04 January 2000
Appointed Date: 23 May 1997
78 years old

Director
THORNE, Rosemary Prudence
Resigned: 29 November 2005
Appointed Date: 04 January 2000
73 years old

Director
WILLFORD, Christopher Patrick
Resigned: 30 June 2009
Appointed Date: 16 May 2005
63 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 20 January 2012
Appointed Date: 09 July 2004

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Resigned: 20 January 2012
Appointed Date: 31 October 2006

Persons With Significant Control

Bradford & Bingley Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILHOUETTE MORTGAGES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Jun 2016
Director's details changed for Mr Ian John Hares on 25 November 2013
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

...
... and 138 more events
07 Apr 1989
Secretary resigned;new secretary appointed

04 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1989
Memorandum and Articles of Association

16 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Mar 1989
Incorporation