PREFERRED MORTGAGES COLLECTIONS LIMITED
LONDON CURZON COLLECTIONS LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 02993061
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Director's details changed for Mrs Mignon Clarke on 6 October 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PREFERRED MORTGAGES COLLECTIONS LIMITED are www.preferredmortgagescollections.co.uk, and www.preferred-mortgages-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferred Mortgages Collections Limited is a Private Limited Company. The company registration number is 02993061. Preferred Mortgages Collections Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Preferred Mortgages Collections Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CAMERON-MOORE, David has been resigned. Secretary HOPES, Philip Edward has been resigned. Secretary STANNARD, Joanne has been resigned. Secretary STEIN, Alfred has been resigned. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTIA, Amany has been resigned. Director BAKER, Robin Gregory has been resigned. Director CAMERON-MOORE, David has been resigned. Director FISHER, Daniel Russell has been resigned. Director FRASER, George Mclennan has been resigned. Director HARYOTT, Jane Louise has been resigned. Director HOPES, Philip Edward has been resigned. Director KHADHOURI, Sidney Ezra has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Director STANNARD, Joanne has been resigned. Director STEIN, Alfred has been resigned. Director WRAGG, Lawrence De Villamil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 25 February 2009

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 22 November 2005
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 03 February 1995

Resigned Directors

Secretary
CAMERON-MOORE, David
Resigned: 12 June 1998
Appointed Date: 21 August 1996

Secretary
HOPES, Philip Edward
Resigned: 12 December 2003
Appointed Date: 12 June 1998

Secretary
STANNARD, Joanne
Resigned: 03 February 1995
Appointed Date: 14 December 1994

Secretary
STEIN, Alfred
Resigned: 21 August 1996
Appointed Date: 03 February 1995

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 27 January 2009
Appointed Date: 11 November 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 November 2004
Appointed Date: 12 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1994
Appointed Date: 22 November 1994

Director
ATTIA, Amany
Resigned: 22 November 2005
Appointed Date: 12 December 2003
63 years old

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 22 November 2005
74 years old

Director
CAMERON-MOORE, David
Resigned: 12 June 1998
Appointed Date: 10 June 1996
83 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
FRASER, George Mclennan
Resigned: 22 November 2005
Appointed Date: 12 December 2003
57 years old

Director
HARYOTT, Jane Louise
Resigned: 03 February 1995
Appointed Date: 14 December 1994
55 years old

Director
HOPES, Philip Edward
Resigned: 12 December 2003
Appointed Date: 30 September 1996
71 years old

Director
KHADHOURI, Sidney Ezra
Resigned: 30 September 1996
Appointed Date: 03 February 1995
64 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Director
STANNARD, Joanne
Resigned: 03 February 1995
Appointed Date: 14 December 1994
62 years old

Director
STEIN, Alfred
Resigned: 21 August 1996
Appointed Date: 03 February 1995
93 years old

Director
WRAGG, Lawrence De Villamil
Resigned: 22 November 2005
Appointed Date: 03 February 1995
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1994
Appointed Date: 22 November 1994

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREFERRED MORTGAGES COLLECTIONS LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
01 Sep 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

20 Aug 2015
Full accounts made up to 30 November 2014
...
... and 102 more events
21 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU

20 Dec 1994
Company name changed gardendance LIMITED\certificate issued on 21/12/94
22 Nov 1994
Incorporation