MORTGAGES 3 LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 1HQ

Company number 03589066
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 58,907 ; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 58,907 . The most likely internet sites of MORTGAGES 3 LIMITED are www.mortgages3.co.uk, and www.mortgages-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgages 3 Limited is a Private Limited Company. The company registration number is 03589066. Mortgages 3 Limited has been working since 26 June 1998. The present status of the company is Active. The registered address of Mortgages 3 Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. GREEN, Sarah Eileen is a Director of the company. MARKS, Daniel Thomas is a Director of the company. Secretary COOLEY, Timothy John has been resigned. Secretary NEWMAN, David Allan has been resigned. Secretary WILSON, Dereck has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAUMONT, Peter Charles has been resigned. Director COOLEY, Timothy John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEECHAN, Hugh has been resigned. Director NEWMAN, David Allan has been resigned. Director POTHECARY, Trevor John has been resigned. Director PURVES, William has been resigned. Director THOMAS, Paul James has been resigned. Director WILSON, Dereck has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 22 June 2005

Director
GREEN, Sarah Eileen
Appointed Date: 11 July 2014
57 years old

Director
MARKS, Daniel Thomas
Appointed Date: 08 November 2013
46 years old

Resigned Directors

Secretary
COOLEY, Timothy John
Resigned: 22 June 2005
Appointed Date: 30 April 2003

Secretary
NEWMAN, David Allan
Resigned: 29 September 2000
Appointed Date: 01 July 1998

Secretary
WILSON, Dereck
Resigned: 30 April 2003
Appointed Date: 29 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 June 1998
Appointed Date: 26 June 1998

Director
BEAUMONT, Peter Charles
Resigned: 30 April 2008
Appointed Date: 06 August 2003
60 years old

Director
COOLEY, Timothy John
Resigned: 01 May 2008
Appointed Date: 18 February 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 June 1998
Appointed Date: 26 June 1998

Director
MEECHAN, Hugh
Resigned: 11 July 2014
Appointed Date: 10 June 2004
61 years old

Director
NEWMAN, David Allan
Resigned: 31 May 2000
Appointed Date: 01 July 1998
60 years old

Director
POTHECARY, Trevor John
Resigned: 03 September 2008
Appointed Date: 01 July 1998
67 years old

Director
PURVES, William
Resigned: 08 November 2013
Appointed Date: 18 June 2008
59 years old

Director
THOMAS, Paul James
Resigned: 31 March 2004
Appointed Date: 01 July 1998
70 years old

Director
WILSON, Dereck
Resigned: 31 March 2003
Appointed Date: 05 September 2000
71 years old

MORTGAGES 3 LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 58,907

12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 58,907

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 91 more events
13 Jul 1998
Secretary resigned
13 Jul 1998
Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Jul 1998
New secretary appointed;new director appointed
13 Jul 1998
New director appointed
26 Jun 1998
Incorporation

MORTGAGES 3 LIMITED Charges

18 December 1998
Deed of charge
Delivered: 21 December 1998
Status: Satisfied on 16 March 2001
Persons entitled: Mortgages 1 Limited
Description: All the company's right title benefit and interest in and…