MORTGAGE TALK (PARTNERSHIP) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8QR

Company number 07408294
Status Active
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address CAPITAL HOUSE PRIDE PLACE, PRIDE PARK, DERBY, DE24 8QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016. The most likely internet sites of MORTGAGE TALK (PARTNERSHIP) LIMITED are www.mortgagetalkpartnership.co.uk, and www.mortgage-talk-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.2 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Talk Partnership Limited is a Private Limited Company. The company registration number is 07408294. Mortgage Talk Partnership Limited has been working since 14 October 2010. The present status of the company is Active. The registered address of Mortgage Talk Partnership Limited is Capital House Pride Place Pride Park Derby De24 8qr. . TILLEY, Lucy Claire is a Secretary of the company. BRODNICKI, Peter Christopher Steven is a Director of the company. PREECE, David Robert, M is a Director of the company. TILLEY, Lucy Claire is a Director of the company. Secretary GIDDINGS, James has been resigned. Secretary ROBINSON, Paul has been resigned. Director ADEY, John Edward has been resigned. Director BIRCH, Peter William James has been resigned. Director FRANKISH, Simon Andrew has been resigned. Director HASSALL, John Reginald has been resigned. Director ROBINSON, Paul James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TILLEY, Lucy Claire
Appointed Date: 27 May 2016

Director
BRODNICKI, Peter Christopher Steven
Appointed Date: 07 March 2012
63 years old

Director
PREECE, David Robert, M
Appointed Date: 07 March 2012
65 years old

Director
TILLEY, Lucy Claire
Appointed Date: 10 November 2015
53 years old

Resigned Directors

Secretary
GIDDINGS, James
Resigned: 07 March 2012
Appointed Date: 14 October 2010

Secretary
ROBINSON, Paul
Resigned: 27 May 2016
Appointed Date: 07 March 2012

Director
ADEY, John Edward
Resigned: 14 October 2010
Appointed Date: 14 October 2010
71 years old

Director
BIRCH, Peter William James
Resigned: 10 October 2014
Appointed Date: 14 October 2010
65 years old

Director
FRANKISH, Simon Andrew
Resigned: 07 March 2012
Appointed Date: 14 October 2010
53 years old

Director
HASSALL, John Reginald
Resigned: 07 March 2012
Appointed Date: 14 October 2010
61 years old

Director
ROBINSON, Paul James
Resigned: 10 November 2015
Appointed Date: 07 March 2012
69 years old

Persons With Significant Control

Talk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORTGAGE TALK (PARTNERSHIP) LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016
25 Jul 2016
Termination of appointment of Paul Robinson as a secretary on 27 May 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

...
... and 21 more events
18 Nov 2010
Appointment of Simon Andrew Frankish as a director
18 Nov 2010
Appointment of Peter William James Birch as a director
02 Nov 2010
Appointment of James Giddings as a secretary
15 Oct 2010
Termination of appointment of John Adey as a director
14 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted