BLACK HORSE EXECUTIVE MORTGAGES LIMITED
ABBEY LIFE EXECUTIVE MORTGAGES LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 02104258
Status Active
Incorporation Date 27 February 1987
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Timothy Robin Smith as a director on 23 August 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of BLACK HORSE EXECUTIVE MORTGAGES LIMITED are www.blackhorseexecutivemortgages.co.uk, and www.black-horse-executive-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Horse Executive Mortgages Limited is a Private Limited Company. The company registration number is 02104258. Black Horse Executive Mortgages Limited has been working since 27 February 1987. The present status of the company is Active. The registered address of Black Horse Executive Mortgages Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. MAWER, Andrew is a Director of the company. SMITH, Timothy Robin is a Director of the company. Secretary HOPKINS, Stephen John has been resigned. Secretary JARVIS, David has been resigned. Secretary KILBEE, Michael Peter has been resigned. Secretary O'CONNOR, Sharon Noelle has been resigned. Director BAGGALEY, David Anthony has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director BURY, James Michael has been resigned. Director DAVIES, John Lewis has been resigned. Director GLASS, Alan Graham has been resigned. Director HOOK, Peter Francis has been resigned. Director HOOK, Peter Francis has been resigned. Director KILBEE, Michael Peter has been resigned. Director POTTS, David Keith has been resigned. Director SARFO-AGYARE, Claude Kwasi has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director SUTTON, Christopher has been resigned. Director WHITE, Adrian Patrick has been resigned. Director WILLS, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 28 February 2012

Director
MAWER, Andrew
Appointed Date: 19 December 2014
46 years old

Director
SMITH, Timothy Robin
Appointed Date: 23 August 2016
59 years old

Resigned Directors

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 01 October 2009

Secretary
JARVIS, David
Resigned: 01 October 2009
Appointed Date: 15 September 2003

Secretary
KILBEE, Michael Peter
Resigned: 29 March 1999

Secretary
O'CONNOR, Sharon Noelle
Resigned: 15 September 2003
Appointed Date: 29 March 1999

Director
BAGGALEY, David Anthony
Resigned: 06 March 1998
82 years old

Director
BLACKWELL, Timothy Mark
Resigned: 19 September 2011
Appointed Date: 28 September 2007
56 years old

Director
BURY, James Michael
Resigned: 14 April 2000
Appointed Date: 12 April 1999
64 years old

Director
DAVIES, John Lewis
Resigned: 18 December 2006
Appointed Date: 01 January 2000
76 years old

Director
GLASS, Alan Graham
Resigned: 31 December 1995
91 years old

Director
HOOK, Peter Francis
Resigned: 31 December 1999
Appointed Date: 31 December 1995
81 years old

Director
HOOK, Peter Francis
Resigned: 17 July 1995
Appointed Date: 23 June 1995
81 years old

Director
KILBEE, Michael Peter
Resigned: 30 April 2008
Appointed Date: 06 March 1998
78 years old

Director
POTTS, David Keith
Resigned: 28 September 2007
Appointed Date: 04 May 2000
74 years old

Director
SARFO-AGYARE, Claude Kwasi
Resigned: 19 December 2014
Appointed Date: 06 June 2012
56 years old

Director
STAPLES, Martin Kenneth
Resigned: 06 June 2012
Appointed Date: 06 September 2011
52 years old

Director
SUTTON, Christopher
Resigned: 19 December 2014
Appointed Date: 01 September 2011
66 years old

Director
WHITE, Adrian Patrick
Resigned: 19 September 2011
Appointed Date: 30 April 2008
58 years old

Director
WILLS, David John
Resigned: 09 September 2015
Appointed Date: 19 December 2014
56 years old

BLACK HORSE EXECUTIVE MORTGAGES LIMITED Events

24 Aug 2016
Appointment of Mr Timothy Robin Smith as a director on 23 August 2016
06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

08 Oct 2015
Termination of appointment of David John Wills as a director on 9 September 2015
10 Jul 2015
Director's details changed for Mr Andrew Mawer on 9 July 2015
...
... and 131 more events
26 Jun 1987
Secretary resigned;new secretary appointed

26 Jun 1987
Director resigned;new director appointed

21 May 1987
Memorandum and Articles of Association
22 Apr 1987
Company name changed surfacetwin LIMITED\certificate issued on 22/04/87

27 Feb 1987
Certificate of Incorporation

BLACK HORSE EXECUTIVE MORTGAGES LIMITED Charges

15 November 1988
Charge & assignment
Delivered: 16 November 1988
Status: Satisfied on 28 March 1990
Persons entitled: The Chase Manhattan Bank N.A.
Description: Fixed and floating charges over the undertaking and all…