MORTGAGE FACILITIES DIRECT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 05236787
Status Active - Proposal to Strike off
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of MORTGAGE FACILITIES DIRECT LIMITED are www.mortgagefacilitiesdirect.co.uk, and www.mortgage-facilities-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Facilities Direct Limited is a Private Limited Company. The company registration number is 05236787. Mortgage Facilities Direct Limited has been working since 21 September 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Mortgage Facilities Direct Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 21 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 21 September 2004
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 21 January 2011
Appointed Date: 21 September 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

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

MORTGAGE FACILITIES DIRECT LIMITED Events

18 Oct 2016
Confirmation statement made on 21 September 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

07 May 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 26 more events
14 Oct 2004
Secretary resigned
14 Oct 2004
New director appointed
14 Oct 2004
New secretary appointed
14 Oct 2004
Registered office changed on 14/10/04 from: 19 cavendish square london W1A 2AW
21 Sep 2004
Incorporation