MORTGAGE BROKING SERVICES LIMITED
LONDON EVER 2138 LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 04811783
Status Liquidation
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 14 November 2016; Liquidators statement of receipts and payments to 14 November 2015; Liquidators statement of receipts and payments to 14 November 2014. The most likely internet sites of MORTGAGE BROKING SERVICES LIMITED are www.mortgagebrokingservices.co.uk, and www.mortgage-broking-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Broking Services Limited is a Private Limited Company. The company registration number is 04811783. Mortgage Broking Services Limited has been working since 26 June 2003. The present status of the company is Liquidation. The registered address of Mortgage Broking Services Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . MORING, David Anthony is a Secretary of the company. GRIFFITHS, Richard Johann is a Director of the company. Secretary CARBERRY, Anthony Peter has been resigned. Secretary RICHARDSON, Ian Michael has been resigned. Secretary RICHARDSON, Ian Michael has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ARMITAGE, Neil Andrew has been resigned. Director BARRON, David has been resigned. Director BEE, John Derek has been resigned. Director CORRIGAN, Anthony Farrell has been resigned. Director COWIE, David Edward has been resigned. Director DAVIES, Paul John has been resigned. Director DUNHAM, Michael Fawcett has been resigned. Director ELLIOTT, Ivan Herbert has been resigned. Director FRENCH, Christopher has been resigned. Director LYNCH, Paul Andrew has been resigned. Director MILLINGTON, David William has been resigned. Director MOLLOY, Susan Margaret has been resigned. Director RICHARDSON, Ian Michael has been resigned. Director SMITH, Joseph has been resigned. Director SNAPE, Anthony Keith has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
MORING, David Anthony
Appointed Date: 26 March 2009

Director
GRIFFITHS, Richard Johann
Appointed Date: 11 November 2008
78 years old

Resigned Directors

Secretary
CARBERRY, Anthony Peter
Resigned: 25 July 2008
Appointed Date: 15 May 2007

Secretary
RICHARDSON, Ian Michael
Resigned: 11 November 2008
Appointed Date: 25 July 2008

Secretary
RICHARDSON, Ian Michael
Resigned: 15 May 2007
Appointed Date: 18 December 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 18 December 2003
Appointed Date: 26 June 2003

Director
ARMITAGE, Neil Andrew
Resigned: 30 November 2005
Appointed Date: 31 March 2005
65 years old

Director
BARRON, David
Resigned: 16 April 2008
Appointed Date: 18 December 2003
84 years old

Director
BEE, John Derek
Resigned: 01 December 2004
Appointed Date: 18 December 2003
84 years old

Director
CORRIGAN, Anthony Farrell
Resigned: 31 July 2008
Appointed Date: 02 October 2006
63 years old

Director
COWIE, David Edward
Resigned: 11 November 2008
Appointed Date: 18 December 2003
74 years old

Director
DAVIES, Paul John
Resigned: 01 December 2004
Appointed Date: 18 December 2003
62 years old

Director
DUNHAM, Michael Fawcett
Resigned: 01 December 2004
Appointed Date: 18 December 2003
90 years old

Director
ELLIOTT, Ivan Herbert
Resigned: 26 March 2009
Appointed Date: 11 November 2008
90 years old

Director
FRENCH, Christopher
Resigned: 26 March 2009
Appointed Date: 01 August 2008
75 years old

Director
LYNCH, Paul Andrew
Resigned: 01 December 2004
Appointed Date: 18 December 2003
56 years old

Director
MILLINGTON, David William
Resigned: 01 December 2004
Appointed Date: 18 December 2003
85 years old

Director
MOLLOY, Susan Margaret
Resigned: 11 November 2008
Appointed Date: 08 May 2008
74 years old

Director
RICHARDSON, Ian Michael
Resigned: 15 May 2007
Appointed Date: 31 March 2005
59 years old

Director
SMITH, Joseph
Resigned: 15 May 2007
Appointed Date: 01 May 2006
74 years old

Director
SNAPE, Anthony Keith
Resigned: 11 November 2008
Appointed Date: 18 December 2003
77 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 18 December 2003
Appointed Date: 26 June 2003

MORTGAGE BROKING SERVICES LIMITED Events

26 Jan 2017
Liquidators statement of receipts and payments to 14 November 2016
16 Feb 2016
Liquidators statement of receipts and payments to 14 November 2015
17 Feb 2015
Liquidators statement of receipts and payments to 14 November 2014
15 Nov 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
01 Aug 2013
Administrator's progress report to 5 April 2012
...
... and 75 more events
30 Dec 2003
New director appointed
30 Dec 2003
New secretary appointed
24 Oct 2003
Company name changed ever 2138 LIMITED\certificate issued on 24/10/03
23 Jul 2003
Registered office changed on 23/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX
26 Jun 2003
Incorporation

MORTGAGE BROKING SERVICES LIMITED Charges

13 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…