MARK THOMAS MORTGAGE SERVICES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0JP

Company number 06355067
Status Active
Incorporation Date 29 August 2007
Company Type Private Limited Company
Address BRITANNIA HOUSE, ROBERTS MEWS, ORPINGTON, KENT, BR6 0JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 111 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of MARK THOMAS MORTGAGE SERVICES LIMITED are www.markthomasmortgageservices.co.uk, and www.mark-thomas-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Mark Thomas Mortgage Services Limited is a Private Limited Company. The company registration number is 06355067. Mark Thomas Mortgage Services Limited has been working since 29 August 2007. The present status of the company is Active. The registered address of Mark Thomas Mortgage Services Limited is Britannia House Roberts Mews Orpington Kent Br6 0jp. . ALEXANDER, Mark is a Director of the company. Secretary CLEARY, Thomas Lawrence has been resigned. Secretary KENNEDY, Mark Scott has been resigned. Director CLEARY, Thomas Lawrence has been resigned. Director HODGES, Anthony James has been resigned. Director KENNEDY, Mark Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALEXANDER, Mark
Appointed Date: 29 August 2007
54 years old

Resigned Directors

Secretary
CLEARY, Thomas Lawrence
Resigned: 01 October 2009
Appointed Date: 29 August 2007

Secretary
KENNEDY, Mark Scott
Resigned: 02 May 2013
Appointed Date: 01 October 2009

Director
CLEARY, Thomas Lawrence
Resigned: 01 October 2009
Appointed Date: 29 August 2007
57 years old

Director
HODGES, Anthony James
Resigned: 02 May 2013
Appointed Date: 01 October 2009
58 years old

Director
KENNEDY, Mark Scott
Resigned: 02 May 2013
Appointed Date: 01 October 2009
60 years old

Persons With Significant Control

Mr Mark Alexander
Notified on: 29 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MARK THOMAS MORTGAGE SERVICES LIMITED Events

16 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 111

16 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

...
... and 26 more events
16 Sep 2008
Return made up to 29/08/08; full list of members
16 Sep 2008
Director and secretary's change of particulars / thomas cleary / 29/08/2008
10 Oct 2007
Particulars of mortgage/charge
04 Oct 2007
Director's particulars changed
29 Aug 2007
Incorporation

MARK THOMAS MORTGAGE SERVICES LIMITED Charges

4 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…