INDUSTRIES & GENERAL MORTGAGE COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1FS

Company number 02249281
Status Active
Incorporation Date 28 April 1988
Company Type Private Limited Company
Address ONE, CENTRAL SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 1FS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Registered office address changed from 31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of INDUSTRIES & GENERAL MORTGAGE COMPANY LIMITED are www.industriesgeneralmortgagecompany.co.uk, and www.industries-general-mortgage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industries General Mortgage Company Limited is a Private Limited Company. The company registration number is 02249281. Industries General Mortgage Company Limited has been working since 28 April 1988. The present status of the company is Active. The registered address of Industries General Mortgage Company Limited is One Central Square Cardiff South Glamorgan Cf10 1fs. . YATES, Rhian is a Secretary of the company. AUSTIN, David Michael is a Director of the company. HODGE, Julian Jonathan is a Director of the company. Secretary JAMES, David Ian has been resigned. Secretary JONES, Derrek Layton has been resigned. Director GWYTHER, Hugh Michael has been resigned. Director JAMES, David Ian has been resigned. Director JONES, Derrek Layton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
YATES, Rhian
Appointed Date: 22 July 2011

Director
AUSTIN, David Michael
Appointed Date: 22 July 2011
68 years old

Director

Resigned Directors

Secretary
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 08 February 2002

Secretary
JONES, Derrek Layton
Resigned: 08 February 2002

Director
GWYTHER, Hugh Michael
Resigned: 30 September 1991
99 years old

Director
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 25 June 2003
66 years old

Director
JONES, Derrek Layton
Resigned: 25 February 2002
Appointed Date: 30 September 1991
88 years old

INDUSTRIES & GENERAL MORTGAGE COMPANY LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 October 2016
31 Oct 2016
Registered office address changed from 31 Windsor Place Cardiff South Glamorgan CF10 3UR to One Central Square Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

02 Mar 2016
Accounts for a dormant company made up to 31 October 2015
19 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

...
... and 75 more events
20 May 1988
Director resigned;new director appointed

20 May 1988
Registered office changed on 20/05/88 from: 2 baches st london N1 6UB

20 May 1988
Memorandum and Articles of Association

17 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1988
Incorporation