DFD MORTGAGES LIMITED
ADLINGTON DFD EQUITY RELEASE LIMITED

Hellopages » Lancashire » Chorley » PR7 4EX

Company number 05375343
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address FAIRCLOUGH HOUSE, CHURCH STREET, ADLINGTON, LANCASHIRE, PR7 4EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Christopher Moat as a director on 28 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DFD MORTGAGES LIMITED are www.dfdmortgages.co.uk, and www.dfd-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dfd Mortgages Limited is a Private Limited Company. The company registration number is 05375343. Dfd Mortgages Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Dfd Mortgages Limited is Fairclough House Church Street Adlington Lancashire Pr7 4ex. . BROADBENT, David Edward Spencer is a Secretary of the company. BROADBENT, David Edward Spencer is a Director of the company. Secretary GITTINS, John Anthony has been resigned. Secretary HEATH, Andrew James has been resigned. Secretary LATHAM, Paul Alan has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director GITTINS, John Anthony has been resigned. Director HEATH, Andrew James has been resigned. Director LATHAM, Paul Alan has been resigned. Director MOAT, Christopher has been resigned. Director REDMOND, Andrew has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROADBENT, David Edward Spencer
Appointed Date: 30 September 2016

Director
BROADBENT, David Edward Spencer
Appointed Date: 30 September 2016
56 years old

Resigned Directors

Secretary
GITTINS, John Anthony
Resigned: 30 September 2016
Appointed Date: 01 October 2011

Secretary
HEATH, Andrew James
Resigned: 01 October 2011
Appointed Date: 31 December 2007

Secretary
LATHAM, Paul Alan
Resigned: 31 December 2007
Appointed Date: 24 February 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
GITTINS, John Anthony
Resigned: 30 September 2016
Appointed Date: 01 October 2011
65 years old

Director
HEATH, Andrew James
Resigned: 01 October 2011
Appointed Date: 31 December 2007
58 years old

Director
LATHAM, Paul Alan
Resigned: 31 December 2007
Appointed Date: 24 February 2005
66 years old

Director
MOAT, Christopher
Resigned: 28 December 2016
Appointed Date: 02 May 2008
57 years old

Director
REDMOND, Andrew
Resigned: 02 May 2008
Appointed Date: 24 February 2005
62 years old

Director
EVERDIRECTOR LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Mr David Edward Spencer Broadbent
Notified on: 30 September 2016
56 years old
Nature of control: Has significant influence or control

Fairpoint Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DFD MORTGAGES LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
10 Jan 2017
Termination of appointment of Christopher Moat as a director on 28 December 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016
Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
...
... and 53 more events
09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed;new director appointed
24 Feb 2005
Incorporation

DFD MORTGAGES LIMITED Charges

20 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…