MORTGAGES NO 7 (HOLDINGS) LIMITED
LONDON MORTGAGES NO 1 (OPTIONS) LIMITED HACKREMCO (NO.1512) LIMITED

Hellopages » City of London » City of London » EC3A 7NH

Company number 03787273
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Sean Peter Martin as a director on 1 February 2016. The most likely internet sites of MORTGAGES NO 7 (HOLDINGS) LIMITED are www.mortgagesno7holdings.co.uk, and www.mortgages-no-7-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgages No 7 Holdings Limited is a Private Limited Company. The company registration number is 03787273. Mortgages No 7 Holdings Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Mortgages No 7 Holdings Limited is 4th Floor 40 Dukes Place London Ec3a 7nh. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. MARTIN, Sean Peter 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. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary MERRILL LYNCH CORPORATE SERVICES LIMITED has been resigned. Director COOLEY, Timothy John has been resigned. Director CORRIGAN, Paula Celine has been resigned. Director FINNEY, David Roger has been resigned. Director GOWER, Adrian Walton has been resigned. Director HILLS, Peter Michael has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. Director MEECHAN, Hugh has been resigned. Director NEEDHAM, Bryan Donald 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 CAPITA TRUST COMPANY LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014

Director
MARTIN, Sean Peter
Appointed Date: 01 February 2016
60 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 05 March 2014

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

Resigned Directors

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 01 December 2011

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 June 2005
Appointed Date: 10 June 1999

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Resigned: 30 November 2011
Appointed Date: 22 June 2005

Director
COOLEY, Timothy John
Resigned: 01 May 2008
Appointed Date: 04 August 2003
60 years old

Director
CORRIGAN, Paula Celine
Resigned: 01 February 2016
Appointed Date: 30 July 2015
51 years old

Director
FINNEY, David Roger
Resigned: 06 April 2000
Appointed Date: 26 July 1999
74 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: 06 April 2000
71 years old

Director
LAWRENCE, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 01 December 2011
63 years old

Director
MEECHAN, Hugh
Resigned: 30 November 2011
Appointed Date: 20 June 2008
61 years old

Director
NEEDHAM, Bryan Donald
Resigned: 19 October 2004
Appointed Date: 26 July 1999
83 years old

Director
NEWMAN, David Allan
Resigned: 06 April 2000
Appointed Date: 26 July 1999
60 years old

Director
POTHECARY, Trevor John
Resigned: 03 September 2008
Appointed Date: 31 March 2004
67 years old

Director
PURVES, William
Resigned: 30 November 2011
Appointed Date: 20 June 2008
59 years old

Director
THOMAS, Paul James
Resigned: 31 March 2004
Appointed Date: 06 April 2000
70 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 05 March 2014
Appointed Date: 19 October 2004

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 July 1999
Appointed Date: 10 June 1999

Persons With Significant Control

Capita Trust Nominees No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORTGAGES NO 7 (HOLDINGS) LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Feb 2016
Appointment of Mr Sean Peter Martin as a director on 1 February 2016
12 Feb 2016
Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
06 Aug 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/07/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Aug 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Aug 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/99

15 Jul 1999
Company name changed hackremco (no.1512) LIMITED\certificate issued on 15/07/99
10 Jun 1999
Incorporation