ASTON & SMITH MORTGAGE SERVICES LTD
CORBY OAKLEY VALE MORTGAGE SERVICES LIMITED

Hellopages » Northamptonshire » Corby » NN17 1AE

Company number 05154464
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 86 ROCKINGHAM ROAD, CORBY, NORTHAMPTONSHIRE, ENGLAND, NN17 1AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 78 Rockingham Road Corby Northamptonshire NN17 1AE to 86 Rockingham Road Corby Northamptonshire NN17 1AE on 6 July 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 . The most likely internet sites of ASTON & SMITH MORTGAGE SERVICES LTD are www.astonsmithmortgageservices.co.uk, and www.aston-smith-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Kettering Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Smith Mortgage Services Ltd is a Private Limited Company. The company registration number is 05154464. Aston Smith Mortgage Services Ltd has been working since 15 June 2004. The present status of the company is Active. The registered address of Aston Smith Mortgage Services Ltd is 86 Rockingham Road Corby Northamptonshire England Nn17 1ae. . ASTON, Carrol is a Secretary of the company. ASTON, Steven is a Director of the company. Secretary SMITH, Janice has been resigned. Secretary TOMS, Martin Ralph has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director SMITH, Janice has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ASTON, Carrol
Appointed Date: 26 January 2009

Director
ASTON, Steven
Appointed Date: 15 June 2004
52 years old

Resigned Directors

Secretary
SMITH, Janice
Resigned: 26 January 2009
Appointed Date: 30 June 2005

Secretary
TOMS, Martin Ralph
Resigned: 24 December 2004
Appointed Date: 02 September 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
SMITH, Janice
Resigned: 26 January 2009
Appointed Date: 15 June 2004
65 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

ASTON & SMITH MORTGAGE SERVICES LTD Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Registered office address changed from 78 Rockingham Road Corby Northamptonshire NN17 1AE to 86 Rockingham Road Corby Northamptonshire NN17 1AE on 6 July 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Registration of charge 051544640001, created on 26 November 2015
...
... and 31 more events
13 Sep 2004
New secretary appointed
25 Aug 2004
Company name changed oakley vale mortgage services li mited\certificate issued on 25/08/04
16 Jun 2004
Secretary resigned
16 Jun 2004
Director resigned
15 Jun 2004
Incorporation

ASTON & SMITH MORTGAGE SERVICES LTD Charges

26 November 2015
Charge code 0515 4464 0001
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…