MORTGAGE 27 LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 06564524
Status Liquidation
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Court order insolvency:C.O. To remove/replace liquidators; Appointment of a voluntary liquidator; Registered office address changed from Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to 109 Swan Street Sileby Leicestershire LE12 7NN on 16 August 2016. The most likely internet sites of MORTGAGE 27 LIMITED are www.mortgage27.co.uk, and www.mortgage-27.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage 27 Limited is a Private Limited Company. The company registration number is 06564524. Mortgage 27 Limited has been working since 14 April 2008. The present status of the company is Liquidation. The registered address of Mortgage 27 Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . HARRIS, Peter is a Director of the company. TUCKER, James Leigh is a Director of the company. Secretary SADLER, Samantha has been resigned. Director ALFEROVS, Andrejs has been resigned. Director GRAY, James Richard has been resigned. Director GRAY, Robert William has been resigned. Director HIGGINS, Mark Nicholas has been resigned. Director JEYES, Peter Martin has been resigned. Director SADLER, James Byron has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
HARRIS, Peter
Appointed Date: 13 December 2010
55 years old

Director
TUCKER, James Leigh
Appointed Date: 25 October 2012
42 years old

Resigned Directors

Secretary
SADLER, Samantha
Resigned: 01 December 2011
Appointed Date: 14 April 2008

Director
ALFEROVS, Andrejs
Resigned: 14 May 2014
Appointed Date: 25 October 2012
67 years old

Director
GRAY, James Richard
Resigned: 30 December 2014
Appointed Date: 01 December 2011
59 years old

Director
GRAY, Robert William
Resigned: 31 August 2012
Appointed Date: 01 December 2011
61 years old

Director
HIGGINS, Mark Nicholas
Resigned: 31 October 2011
Appointed Date: 13 December 2010
51 years old

Director
JEYES, Peter Martin
Resigned: 10 March 2014
Appointed Date: 01 December 2011
78 years old

Director
SADLER, James Byron
Resigned: 29 November 2012
Appointed Date: 14 April 2008
59 years old

MORTGAGE 27 LIMITED Events

09 Sep 2016
Court order insolvency:C.O. To remove/replace liquidators
09 Sep 2016
Appointment of a voluntary liquidator
16 Aug 2016
Registered office address changed from Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to 109 Swan Street Sileby Leicestershire LE12 7NN on 16 August 2016
30 Jun 2016
Resignation of a liquidator
06 Jul 2015
Registered office address changed from 36 Tollard Court West Hill Road Bournemouth Dorset BH2 5EH to Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 6 July 2015
...
... and 38 more events
31 Mar 2010
Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100

31 Jan 2010
Total exemption small company accounts made up to 30 September 2009
07 Dec 2009
Previous accounting period extended from 30 April 2009 to 30 September 2009
23 Apr 2009
Return made up to 14/04/09; full list of members
14 Apr 2008
Incorporation