ESSEX MORTGAGE CENTRE LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 06009105
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address LAMBERT CHAPMAN, 3 WARNERS MILL SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ESSEX MORTGAGE CENTRE LIMITED are www.essexmortgagecentre.co.uk, and www.essex-mortgage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Essex Mortgage Centre Limited is a Private Limited Company. The company registration number is 06009105. Essex Mortgage Centre Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Essex Mortgage Centre Limited is Lambert Chapman 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . MOY, Justin is a Secretary of the company. BURKE, Peter William is a Director of the company. MOY, Justin is a Director of the company. WARD, Ian Spencer is a Director of the company. Secretary THIRD PARTY COMPANY SECRETARIES LIMITED has been resigned. Director THIRD PARTY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MOY, Justin
Appointed Date: 02 January 2007

Director
BURKE, Peter William
Appointed Date: 02 January 2007
58 years old

Director
MOY, Justin
Appointed Date: 02 January 2007
52 years old

Director
WARD, Ian Spencer
Appointed Date: 02 January 2007
54 years old

Resigned Directors

Secretary
THIRD PARTY COMPANY SECRETARIES LIMITED
Resigned: 02 January 2007
Appointed Date: 24 November 2006

Director
THIRD PARTY FORMATIONS LIMITED
Resigned: 02 January 2007
Appointed Date: 24 November 2006

Persons With Significant Control

Mr Justin Moy
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter William Burke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSEX MORTGAGE CENTRE LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

12 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 27 more events
03 Jan 2007
Director resigned
03 Jan 2007
Secretary resigned
03 Jan 2007
Registered office changed on 03/01/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
03 Jan 2007
Ad 02/01/07-02/01/07 £ si [email protected]=2 £ ic 1/3
24 Nov 2006
Incorporation