MORTGAGES 7 LIMITED
LONDON

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

Company number 04688080
Status Active
Incorporation Date 6 March 2003
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 seventy-nine 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 2,311,372 ; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2,311,372 . The most likely internet sites of MORTGAGES 7 LIMITED are www.mortgages7.co.uk, and www.mortgages-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 7 Limited is a Private Limited Company. The company registration number is 04688080. Mortgages 7 Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Mortgages 7 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. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director BEAUMONT, Peter Charles has been resigned. Director COOLEY, Timothy John has been resigned. Director MEECHAN, Hugh has been resigned. Director POTHECARY, Trevor John has been resigned. Director PURVES, William has been resigned. Director THOMAS, Paul James has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED 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: 06 March 2003

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Director
BEAUMONT, Peter Charles
Resigned: 30 April 2008
Appointed Date: 17 September 2003
60 years old

Director
COOLEY, Timothy John
Resigned: 01 May 2008
Appointed Date: 17 September 2003
60 years old

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

Director
POTHECARY, Trevor John
Resigned: 03 September 2008
Appointed Date: 17 September 2003
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: 06 March 2003
70 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

MORTGAGES 7 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 2,311,372

10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,311,372

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 69 more events
16 Sep 2003
New director appointed
16 Sep 2003
New secretary appointed
14 Mar 2003
Director resigned
14 Mar 2003
Secretary resigned
06 Mar 2003
Incorporation