MORTGAGE 2000 LIMITED
EWLOE MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED LIFESTYLESUPERMARKET.COM LIMITED

Hellopages » Flintshire » Flintshire » CH5 3UZ

Company number 04384674
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address MONEYSUPERMARKET HOUSE, SAINT DAVIDS PARK, EWLOE, CHESTER, CH5 3UZ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Mark Peter Lewis as a director on 13 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 500,001 . The most likely internet sites of MORTGAGE 2000 LIMITED are www.mortgage2000.co.uk, and www.mortgage-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mortgage 2000 Limited is a Private Limited Company. The company registration number is 04384674. Mortgage 2000 Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Mortgage 2000 Limited is Moneysupermarket House Saint Davids Park Ewloe Chester Ch5 3uz. . DRABBLE, Darren Paul is a Secretary of the company. LEWIS, Mark Peter is a Director of the company. PLUMB, Peter James is a Director of the company. PRICE, Matthew John is a Director of the company. Secretary DODD, Jeremy has been resigned. Secretary DOUGHTY, Paul Harris has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMERON, Duncan Russell has been resigned. Director DONOGHUE, Graham has been resigned. Director DOUGHTY, Paul Harris has been resigned. Director DRABBLE, Darren Paul has been resigned. Director HORNSBY, Sean has been resigned. Director NIXON, Simon Justin has been resigned. Director OSBORNE, David John has been resigned. Director PAYNE, David Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
DRABBLE, Darren Paul
Appointed Date: 18 June 2007

Director
LEWIS, Mark Peter
Appointed Date: 13 March 2017
56 years old

Director
PLUMB, Peter James
Appointed Date: 07 April 2009
61 years old

Director
PRICE, Matthew John
Appointed Date: 01 April 2014
56 years old

Resigned Directors

Secretary
DODD, Jeremy
Resigned: 31 August 2005
Appointed Date: 28 February 2002

Secretary
DOUGHTY, Paul Harris
Resigned: 18 June 2007
Appointed Date: 01 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Director
CAMERON, Duncan Russell
Resigned: 18 June 2007
Appointed Date: 28 February 2002
54 years old

Director
DONOGHUE, Graham
Resigned: 08 October 2015
Appointed Date: 07 April 2009
52 years old

Director
DOUGHTY, Paul Harris
Resigned: 23 April 2014
Appointed Date: 18 June 2007
57 years old

Director
DRABBLE, Darren Paul
Resigned: 07 April 2009
Appointed Date: 30 September 2008
50 years old

Director
HORNSBY, Sean
Resigned: 30 May 2007
Appointed Date: 12 March 2004
63 years old

Director
NIXON, Simon Justin
Resigned: 31 December 2015
Appointed Date: 28 February 2002
58 years old

Director
OSBORNE, David John
Resigned: 25 September 2012
Appointed Date: 07 April 2009
59 years old

Director
PAYNE, David Charles
Resigned: 01 April 2006
Appointed Date: 12 March 2004
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

MORTGAGE 2000 LIMITED Events

23 Mar 2017
Appointment of Mr Mark Peter Lewis as a director on 13 March 2017
08 Jul 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,001

06 Jan 2016
Termination of appointment of Simon Justin Nixon as a director on 31 December 2015
03 Dec 2015
Satisfaction of charge 1 in full
...
... and 72 more events
14 Mar 2002
Secretary resigned
14 Mar 2002
New secretary appointed
14 Mar 2002
New director appointed
14 Mar 2002
New director appointed
28 Feb 2002
Incorporation

MORTGAGE 2000 LIMITED Charges

22 June 2007
Security agreement
Delivered: 2 July 2007
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…