SKIPTON PREMIER MORTGAGES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Craven » BD23 1DN

Company number 02492005
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Mr David John Cutter on 7 April 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SKIPTON PREMIER MORTGAGES LIMITED are www.skiptonpremiermortgages.co.uk, and www.skipton-premier-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six 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.Skipton Premier Mortgages Limited is a Private Limited Company. The company registration number is 02492005. Skipton Premier Mortgages Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Skipton Premier Mortgages Limited is The Bailey Skipton North Yorkshire Bd23 1dn. . GIBSON, John Joseph is a Secretary of the company. CUTTER, David John is a Director of the company. NDAWULA, Robert Samuel Duncan Mugenyi is a Director of the company. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary DAWSON, John William has been resigned. Secretary JEANES, John Arthur has been resigned. Director BLIZZARD, Robert Steven has been resigned. Director GOODFELLOW, John Graham has been resigned. Director JEANES, John Arthur has been resigned. Director MCCORMICK, Ronald Joseph has been resigned. Director TWIGG, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBSON, John Joseph
Appointed Date: 08 February 2011

Director
CUTTER, David John
Appointed Date: 01 January 2006
63 years old

Director
NDAWULA, Robert Samuel Duncan Mugenyi
Appointed Date: 27 February 2015
51 years old

Resigned Directors

Secretary
DAVIDSON, Gillian Mary
Resigned: 08 February 2011
Appointed Date: 01 October 2006

Secretary
DAWSON, John William
Resigned: 30 September 2006
Appointed Date: 03 March 1993

Secretary
JEANES, John Arthur
Resigned: 03 March 1993

Director
BLIZZARD, Robert Steven
Resigned: 20 October 1995
70 years old

Director
GOODFELLOW, John Graham
Resigned: 31 December 2008
78 years old

Director
JEANES, John Arthur
Resigned: 03 March 1993
85 years old

Director
MCCORMICK, Ronald Joseph
Resigned: 31 December 2005
Appointed Date: 20 October 1995
76 years old

Director
TWIGG, Richard John
Resigned: 27 February 2015
Appointed Date: 01 January 2009
60 years old

Persons With Significant Control

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

SKIPTON PREMIER MORTGAGES LIMITED Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
10 Apr 2017
Director's details changed for Mr David John Cutter on 7 April 2017
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
07 Jun 1991
Return made up to 30/04/91; full list of members

04 May 1990
Ad 11/04/90--------- £ si 998@1=998 £ ic 2/1000

04 May 1990
Accounting reference date notified as 31/12

19 Apr 1990
Secretary resigned;new secretary appointed

11 Apr 1990
Incorporation