MORTGAGE DIRECT LIMITED
BROMLEY MORTGAGE DIRECTORY LIMITED

Hellopages » Greater London » Bromley » BR1 3WA

Company number 03722463
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of MORTGAGE DIRECT LIMITED are www.mortgagedirect.co.uk, and www.mortgage-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Mortgage Direct Limited is a Private Limited Company. The company registration number is 03722463. Mortgage Direct Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Mortgage Direct Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £82.32k. It is £41.32k against last year. . STANLEY, Mairaide Nicola is a Director of the company. Secretary MOORE, Andrew has been resigned. Secretary STANLEY, Barbara has been resigned. Secretary VIDLER, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHILLINGLAW, Douglas Royston has been resigned. The company operates in "Activities of mortgage finance companies".


mortgage direct Key Finiance

LIABILITIES £82.32k
+100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STANLEY, Mairaide Nicola
Appointed Date: 01 March 1999
61 years old

Resigned Directors

Secretary
MOORE, Andrew
Resigned: 13 October 2000
Appointed Date: 01 March 1999

Secretary
STANLEY, Barbara
Resigned: 02 March 2011
Appointed Date: 13 October 2000

Secretary
VIDLER, Susan
Resigned: 02 March 2011
Appointed Date: 22 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
SHILLINGLAW, Douglas Royston
Resigned: 22 June 2004
Appointed Date: 29 November 2002
60 years old

MORTGAGE DIRECT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
07 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Director's details changed for Miss Mairaide Nicola Stanley on 27 February 2015
...
... and 41 more events
19 Dec 2000
Secretary resigned
13 Oct 2000
New secretary appointed
24 Mar 2000
Return made up to 01/03/00; full list of members
02 Mar 1999
Secretary resigned
01 Mar 1999
Incorporation