SOLUTION MORTGAGES LIMITED
CONGLETON MOSLEY STREET SECURITIES LTD C F A SECURITIES LIMITED GALLEON ASSETS MANAGEMENT LIMITED

Hellopages » Cheshire » Cheshire East » CW12 4WD

Company number 01597729
Status Active
Incorporation Date 13 November 1981
Company Type Private Limited Company
Address 7 GOSLING WAY, CONGLETON, CHESHIRE, CW12 4WD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 578,250 . The most likely internet sites of SOLUTION MORTGAGES LIMITED are www.solutionmortgages.co.uk, and www.solution-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Kidsgrove Rail Station is 5.5 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.6 miles; to Knutsford Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solution Mortgages Limited is a Private Limited Company. The company registration number is 01597729. Solution Mortgages Limited has been working since 13 November 1981. The present status of the company is Active. The registered address of Solution Mortgages Limited is 7 Gosling Way Congleton Cheshire Cw12 4wd. The company`s financial liabilities are £22.4k. It is £-10.84k against last year. And the total assets are £25k, which is £-11.95k against last year. MORRISEY, Scott Michael is a Director of the company. Secretary SHEPPARD, Brian Stephen has been resigned. Secretary SHEPPARD, Mark Brian Birch has been resigned. Secretary THOMAS, Peter Anthony has been resigned. Director BARCLAY, Stephen John has been resigned. Director BOR, Ellis has been resigned. Director MITCHELL, Drew Carmichael has been resigned. Director RANDALL, Nicholas Charles has been resigned. Director REEKS, Simon Jon has been resigned. Director SHEPPARD, Brian Stephen has been resigned. Director SHEPPARD, Mark Brian Birch has been resigned. Director WOOD, John Ashton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


solution mortgages Key Finiance

LIABILITIES £22.4k
-33%
CASH n/a
TOTAL ASSETS £25k
-33%
All Financial Figures

Current Directors

Director
MORRISEY, Scott Michael
Appointed Date: 07 August 2006
49 years old

Resigned Directors

Secretary
SHEPPARD, Brian Stephen
Resigned: 26 October 2000

Secretary
SHEPPARD, Mark Brian Birch
Resigned: 20 January 2004
Appointed Date: 26 October 2000

Secretary
THOMAS, Peter Anthony
Resigned: 07 January 2010
Appointed Date: 20 January 2004

Director
BARCLAY, Stephen John
Resigned: 21 January 2004
Appointed Date: 14 December 2001
83 years old

Director
BOR, Ellis
Resigned: 01 May 2003
95 years old

Director
MITCHELL, Drew Carmichael
Resigned: 10 November 2008
Appointed Date: 07 August 2006
45 years old

Director
RANDALL, Nicholas Charles
Resigned: 06 June 2000
Appointed Date: 12 September 1997
67 years old

Director
REEKS, Simon Jon
Resigned: 22 December 2009
Appointed Date: 07 August 2006
50 years old

Director
SHEPPARD, Brian Stephen
Resigned: 23 March 2001
91 years old

Director
SHEPPARD, Mark Brian Birch
Resigned: 22 December 2009
Appointed Date: 10 November 1997
54 years old

Director
WOOD, John Ashton
Resigned: 07 September 1998
Appointed Date: 10 November 1997
72 years old

Persons With Significant Control

Smds Solution Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SOLUTION MORTGAGES LIMITED Events

05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 578,250

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 110 more events
27 Jun 1988
Full accounts made up to 31 March 1988

03 Oct 1987
Accounts for a small company made up to 31 March 1987

03 Oct 1987
Return made up to 27/07/87; no change of members

06 Aug 1986
Accounts for a small company made up to 31 March 1986

06 Aug 1986
Return made up to 14/07/86; full list of members

SOLUTION MORTGAGES LIMITED Charges

20 April 2000
Mortgage debenture
Delivered: 27 April 2000
Status: Satisfied on 11 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…