MORTGAGES NO 6 (OPTIONS) LIMITED
LONDON ALNERY NO. 2408 LIMITED

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

Company number 05050290
Status Active
Incorporation Date 19 February 2004
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-six 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 2016-04-05 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MORTGAGES NO 6 (OPTIONS) LIMITED are www.mortgagesno6options.co.uk, and www.mortgages-no-6-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight 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 No 6 Options Limited is a Private Limited Company. The company registration number is 05050290. Mortgages No 6 Options Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Mortgages No 6 Options Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. MARKS, Daniel Thomas is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary COOLEY, Timothy John has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director COOLEY, Timothy John has been resigned. Director GOWER, Adrian Walton has been resigned. Director HILLS, Peter Michael has been resigned. Director MEECHAN, Hugh has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director POTHECARY, Trevor John has been resigned. Director PURVES, William has been resigned. Director CAPITA TRUST COMPANY 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
MARKS, Daniel Thomas
Appointed Date: 11 July 2014
46 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 11 July 2014

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 31 October 2006

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 March 2004
Appointed Date: 19 February 2004

Secretary
COOLEY, Timothy John
Resigned: 22 June 2005
Appointed Date: 30 March 2004

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 March 2004
Appointed Date: 19 February 2004

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 30 March 2004
Appointed Date: 19 February 2004

Director
COOLEY, Timothy John
Resigned: 01 May 2008
Appointed Date: 30 March 2004
60 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 16 December 2004
63 years old

Director
HILLS, Peter Michael
Resigned: 12 December 2004
Appointed Date: 30 March 2004
71 years old

Director
MEECHAN, Hugh
Resigned: 11 July 2014
Appointed Date: 20 June 2008
61 years old

Director
NEEDHAM, Bryan Donald
Resigned: 19 October 2004
Appointed Date: 30 March 2004
83 years old

Director
POTHECARY, Trevor John
Resigned: 03 September 2008
Appointed Date: 30 March 2004
67 years old

Director
PURVES, William
Resigned: 08 November 2013
Appointed Date: 20 June 2008
59 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 10 July 2014
Appointed Date: 19 October 2004

MORTGAGES NO 6 (OPTIONS) LIMITED Events

23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 66 more events
12 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Apr 2004
Registered office changed on 21/04/04 from: 9 cheapside london EC2V 6AD
21 Apr 2004
Accounting reference date extended from 28/02/05 to 31/03/05
31 Mar 2004
Company name changed alnery no. 2408 LIMITED\certificate issued on 31/03/04
19 Feb 2004
Incorporation