PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1UA

Company number 01888953
Status Active
Incorporation Date 22 February 1985
Company Type Private Limited Company
Address PRINCIPALITY BUILDING SOCIETY, P O BOX 89, PRINCIPALITY BUILDINGS, QUEEN STREET, CARDIFF, CF10 1UA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017; Appointment of Mr Stephen James Hughes as a director on 3 March 2017; Amended full accounts made up to 31 December 2015. The most likely internet sites of PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED are www.principalitymortgageandinsuranceservices.co.uk, and www.principality-mortgage-and-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.2 miles; to Barry Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principality Mortgage and Insurance Services Limited is a Private Limited Company. The company registration number is 01888953. Principality Mortgage and Insurance Services Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of Principality Mortgage and Insurance Services Limited is Principality Building Society P O Box 89 Principality Buildings Queen Street Cardiff Cf10 1ua. . BORRILL, Michael is a Secretary of the company. HUGHES, Stephen James is a Director of the company. Secretary JAMIESON, James William has been resigned. Secretary WARMAN, Haydn has been resigned. Director GRIFFITHS, Peter Lloyd has been resigned. Director LAING, Peter Walter Frederick has been resigned. Director MCGUIRE, Michael has been resigned. Director MITCHELL, John Douglas has been resigned. Director MORSHEAD, Tracy Lindsay has been resigned. Director PRITCHARD, Neal has been resigned. Director THOMAS, William Guy has been resigned. Director WARMAN, Haydn has been resigned. Director YORSTON, Graeme Howes has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BORRILL, Michael
Appointed Date: 16 March 2005

Director
HUGHES, Stephen James
Appointed Date: 03 March 2017
53 years old

Resigned Directors

Secretary
JAMIESON, James William
Resigned: 02 May 2003

Secretary
WARMAN, Haydn
Resigned: 16 March 2005
Appointed Date: 02 May 2003

Director
GRIFFITHS, Peter Lloyd
Resigned: 01 October 2012
Appointed Date: 22 March 2002
66 years old

Director
LAING, Peter Walter Frederick
Resigned: 31 August 2001
81 years old

Director
MCGUIRE, Michael
Resigned: 15 October 2008
Appointed Date: 23 November 2007
67 years old

Director
MITCHELL, John Douglas
Resigned: 22 March 2002
83 years old

Director
MORSHEAD, Tracy Lindsay
Resigned: 10 October 2007
Appointed Date: 27 January 2006
69 years old

Director
PRITCHARD, Neal
Resigned: 03 September 2008
Appointed Date: 27 July 2007
61 years old

Director
THOMAS, William Guy
Resigned: 23 July 2009
Appointed Date: 27 July 2007
69 years old

Director
WARMAN, Haydn
Resigned: 23 July 2009
Appointed Date: 27 July 2007
75 years old

Director
YORSTON, Graeme Howes
Resigned: 03 March 2017
Appointed Date: 01 October 2012
68 years old

Persons With Significant Control

Principality Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED Events

03 Mar 2017
Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
03 Mar 2017
Appointment of Mr Stephen James Hughes as a director on 3 March 2017
18 Oct 2016
Amended full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 96 more events
24 Oct 1987
Secretary resigned;new secretary appointed

24 Oct 1987
Director resigned;new director appointed

03 Apr 1987
Accounts for a dormant company made up to 31 March 1987

13 Mar 1987
Accounts for a dormant company made up to 31 March 1986

16 Jul 1986
Return made up to 14/07/86; full list of members