NORTH YORKSHIRE MORTGAGES LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1DN

Company number 02238645
Status Active
Incorporation Date 30 March 1988
Company Type Private Limited Company
Address THE, BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Appointment of Ian Geoffrey Moore as a director on 1 September 2016; Termination of appointment of David Harvey as a director on 18 August 2016. The most likely internet sites of NORTH YORKSHIRE MORTGAGES LIMITED are www.northyorkshiremortgages.co.uk, and www.north-yorkshire-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Cononley Rail Station is 2.9 miles; to Gargrave Rail Station is 3.5 miles; to Steeton & Silsden Rail Station is 5.2 miles; to Keighley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Yorkshire Mortgages Limited is a Private Limited Company. The company registration number is 02238645. North Yorkshire Mortgages Limited has been working since 30 March 1988. The present status of the company is Active. The registered address of North Yorkshire Mortgages Limited is The Bailey Skipton North Yorkshire Bd23 1dn. . GIBSON, John Joseph is a Secretary of the company. MOORE, Ian Geoffrey is a Director of the company. NDAWULA, Robert Samuel Duncan Mugenyi is a Director of the company. NELSON, Andrew Walter is a Director of the company. Secretary CARRIER, John Jackson has been resigned. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary GARNER, Stephen has been resigned. Secretary HOLMES, Andrew Charles David has been resigned. Secretary MCGUINN, Michael has been resigned. Secretary RULE, Helen Clare has been resigned. Director CARRIER, John Jackson has been resigned. Director CORNELIUS, Ian Michael has been resigned. Director CUTTER, David John has been resigned. Director FENN, Paul has been resigned. Director FRAZER, Martin Joseph has been resigned. Director GARNER, Stephen has been resigned. Director GRUNWELL, Richard Lincoln has been resigned. Director HARVEY, David has been resigned. Director HOLMES, Andrew Charles David has been resigned. Director LITTEN, Robin Stephen Patrick has been resigned. Director MORAN, Kevin David has been resigned. Director PINDAR, George Thomas Ventress has been resigned. Director SCHOFIELD, John Charles Falshaw has been resigned. Director TWIGG, Richard John has been resigned. Director WIGGANS, Andrew Kenneth has been resigned. Director WINN, Geoffrey Frank has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
GIBSON, John Joseph
Appointed Date: 08 February 2011

Director
MOORE, Ian Geoffrey
Appointed Date: 01 September 2016
57 years old

Director
NDAWULA, Robert Samuel Duncan Mugenyi
Appointed Date: 01 July 2015
51 years old

Director
NELSON, Andrew Walter
Appointed Date: 19 May 2014
61 years old

Resigned Directors

Secretary
CARRIER, John Jackson
Resigned: 04 May 1999
Appointed Date: 30 November 1998

Secretary
DAVIDSON, Gillian Mary
Resigned: 08 February 2011
Appointed Date: 30 March 2009

Secretary
GARNER, Stephen
Resigned: 05 July 1994

Secretary
HOLMES, Andrew Charles David
Resigned: 30 March 2009
Appointed Date: 04 May 1999

Secretary
MCGUINN, Michael
Resigned: 04 January 1998
Appointed Date: 05 July 1994

Secretary
RULE, Helen Clare
Resigned: 30 November 1998
Appointed Date: 05 January 1998

Director
CARRIER, John Jackson
Resigned: 31 December 2008
77 years old

Director
CORNELIUS, Ian Michael
Resigned: 16 September 2015
Appointed Date: 04 October 2012
56 years old

Director
CUTTER, David John
Resigned: 30 November 2012
Appointed Date: 30 March 2009
63 years old

Director
FENN, Paul
Resigned: 04 October 2012
Appointed Date: 01 August 2009
57 years old

Director
FRAZER, Martin Joseph
Resigned: 30 March 2009
Appointed Date: 24 February 2004
65 years old

Director
GARNER, Stephen
Resigned: 05 July 1994
Appointed Date: 17 February 1992
66 years old

Director
GRUNWELL, Richard Lincoln
Resigned: 24 February 2004
81 years old

Director
HARVEY, David
Resigned: 18 August 2016
Appointed Date: 24 July 2014
69 years old

Director
HOLMES, Andrew Charles David
Resigned: 30 March 2009
Appointed Date: 01 May 2006
64 years old

Director
LITTEN, Robin Stephen Patrick
Resigned: 05 December 2011
Appointed Date: 13 March 2003
62 years old

Director
MORAN, Kevin David
Resigned: 30 March 2009
Appointed Date: 24 February 2004
70 years old

Director
PINDAR, George Thomas Ventress
Resigned: 24 July 1998
Appointed Date: 07 November 1994
97 years old

Director
SCHOFIELD, John Charles Falshaw
Resigned: 13 March 2003
75 years old

Director
TWIGG, Richard John
Resigned: 07 April 2014
Appointed Date: 30 March 2009
60 years old

Director
WIGGANS, Andrew Kenneth
Resigned: 30 April 2014
Appointed Date: 30 November 2012
62 years old

Director
WINN, Geoffrey Frank
Resigned: 07 November 1994
86 years old

Persons With Significant Control

Skipton Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH YORKSHIRE MORTGAGES LIMITED Events

05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
21 Sep 2016
Appointment of Ian Geoffrey Moore as a director on 1 September 2016
19 Aug 2016
Termination of appointment of David Harvey as a director on 18 August 2016
01 Jul 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Auditor's resignation
...
... and 155 more events
11 Apr 1989
Director resigned;new director appointed

17 Aug 1988
New director appointed
11 Aug 1988
Wd 24/06/88 ad 14/06/88--------- £ si 99998@1=99998 £ ic 2/100000

06 May 1988
Accounting reference date notified as 31/12

30 Mar 1988
Incorporation

NORTH YORKSHIRE MORTGAGES LIMITED Charges

4 September 2009
Deed of charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Tosca Mod (1) LP Acting by Its General Partner Toscafund Gp Limited in Its Capacity as Security Agent
Description: All right title benefit and interest present and future in…
26 February 2007
A deed of charge
Delivered: 14 March 2007
Status: Satisfied on 24 February 2009
Persons entitled: Abn Amro Bank N.V
Description: By way of first fixed charge for the payment or discharge…