THE MORTGAGE FINANCE STORE LIMITED
DUNDEE TECHNOLOGY PARK

Hellopages » Dundee City » Dundee City » DD2 1SW

Company number SC245264
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address UNIT 1, LINDSAY COURT, GEMINI CRESCENT, DUNDEE TECHNOLOGY PARK, DUNDEE, DD2 1SW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Rahim Razak as a director on 18 May 2016. The most likely internet sites of THE MORTGAGE FINANCE STORE LIMITED are www.themortgagefinancestore.co.uk, and www.the-mortgage-finance-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Mortgage Finance Store Limited is a Private Limited Company. The company registration number is SC245264. The Mortgage Finance Store Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of The Mortgage Finance Store Limited is Unit 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee Dd2 1sw. . BOYLE, James Mark is a Director of the company. CONNELLY, Michael is a Director of the company. RICE, James is a Director of the company. Secretary CARTER, Lorraine has been resigned. Secretary MICHAEL, Michelle Louise has been resigned. Director RAZAK, Rahim has been resigned. Director YOUNG, William Kenneth has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BOYLE, James Mark
Appointed Date: 01 February 2015
42 years old

Director
CONNELLY, Michael
Appointed Date: 07 March 2003
63 years old

Director
RICE, James
Appointed Date: 02 December 2003
50 years old

Resigned Directors

Secretary
CARTER, Lorraine
Resigned: 16 June 2006
Appointed Date: 07 March 2003

Secretary
MICHAEL, Michelle Louise
Resigned: 12 September 2013
Appointed Date: 09 August 2006

Director
RAZAK, Rahim
Resigned: 18 May 2016
Appointed Date: 01 February 2015
47 years old

Director
YOUNG, William Kenneth
Resigned: 08 September 2009
Appointed Date: 01 April 2006
63 years old

Persons With Significant Control

Mr James Rice
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

THE MORTGAGE FINANCE STORE LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Termination of appointment of Rahim Razak as a director on 18 May 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

03 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
07 Jan 2005
Total exemption small company accounts made up to 31 March 2004
08 Oct 2004
Partic of mort/charge *
14 May 2004
Return made up to 07/03/04; full list of members
18 Dec 2003
New director appointed
07 Mar 2003
Incorporation

THE MORTGAGE FINANCE STORE LIMITED Charges

28 September 2004
Bond & floating charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…