1ST STOP HOME LOANS LIMITED
BLACKPOOL 1ST STOP FINANCIAL SERVICES LTD

Hellopages » Lancashire » Fylde » FY4 5LW

Company number 05667257
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 10 WHITEHILLS BUSINESS PARK, WHITEHILLS, BLACKPOOL, LANCASHIRE, FY4 5LW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Mark Allan Robins as a director on 21 March 2017; Appointment of Mr Philip Anthony George as a director on 21 March 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of 1ST STOP HOME LOANS LIMITED are www.1ststophomeloans.co.uk, and www.1st-stop-home-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. 1st Stop Home Loans Limited is a Private Limited Company. The company registration number is 05667257. 1st Stop Home Loans Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of 1st Stop Home Loans Limited is 10 Whitehills Business Park Whitehills Blackpool Lancashire Fy4 5lw. . MOLLART, Alexander John is a Secretary of the company. BEARD, Stephen John is a Director of the company. GEORGE, Philip Anthony is a Director of the company. MOLLART, Alexander John is a Director of the company. ROBINS, Mark Allan is a Director of the company. Secretary LATHAM, Philip Andrew has been resigned. Director GRAY, Michael Stuart has been resigned. Director KELLY, Victoria Anne has been resigned. Director LATHAM, Philip Andrew has been resigned. Director WILLS, Stephen Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MOLLART, Alexander John
Appointed Date: 22 February 2007

Director
BEARD, Stephen John
Appointed Date: 10 June 2014
48 years old

Director
GEORGE, Philip Anthony
Appointed Date: 21 March 2017
74 years old

Director
MOLLART, Alexander John
Appointed Date: 05 January 2006
50 years old

Director
ROBINS, Mark Allan
Appointed Date: 21 March 2017
60 years old

Resigned Directors

Secretary
LATHAM, Philip Andrew
Resigned: 20 February 2007
Appointed Date: 05 January 2006

Director
GRAY, Michael Stuart
Resigned: 22 July 2015
Appointed Date: 05 January 2006
68 years old

Director
KELLY, Victoria Anne
Resigned: 15 January 2016
Appointed Date: 10 June 2014
45 years old

Director
LATHAM, Philip Andrew
Resigned: 20 February 2007
Appointed Date: 05 January 2006
52 years old

Director
WILLS, Stephen Robert
Resigned: 29 August 2015
Appointed Date: 20 March 2009
66 years old

Persons With Significant Control

The 1st Stop Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

1ST STOP HOME LOANS LIMITED Events

11 Apr 2017
Appointment of Mr Mark Allan Robins as a director on 21 March 2017
11 Apr 2017
Appointment of Mr Philip Anthony George as a director on 21 March 2017
15 Feb 2017
Confirmation statement made on 5 January 2017 with updates
10 Jan 2017
Satisfaction of charge 056672570015 in full
10 Jan 2017
Satisfaction of charge 056672570016 in full
...
... and 67 more events
30 Mar 2007
Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed

19 Jan 2006
Secretary's particulars changed;director's particulars changed
19 Jan 2006
Director's particulars changed
18 Jan 2006
Director's particulars changed
05 Jan 2006
Incorporation

1ST STOP HOME LOANS LIMITED Charges

22 December 2016
Charge code 0566 7257 0020
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
22 December 2016
Charge code 0566 7257 0019
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
24 May 2016
Charge code 0566 7257 0018
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
24 May 2016
Charge code 0566 7257 0017
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
3 December 2015
Charge code 0566 7257 0016
Delivered: 21 December 2015
Status: Satisfied on 10 January 2017
Persons entitled: Toscafund Gp Limited
Description: Contains fixed charge…
3 December 2015
Charge code 0566 7257 0015
Delivered: 10 December 2015
Status: Satisfied on 10 January 2017
Persons entitled: Toscafund Gp Limited
Description: Contains fixed charge…
3 December 2015
Charge code 0566 7257 0014
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
9 December 2014
Charge code 0566 7257 0013
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
9 December 2014
Charge code 0566 7257 0012
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
14 January 2014
Charge code 0566 7257 0011
Delivered: 16 January 2014
Status: Satisfied on 6 October 2015
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
27 September 2012
Charge
Delivered: 5 October 2012
Status: Satisfied on 14 September 2015
Persons entitled: Arkle Finance Limited
Description: By way of fixed and floating charge all right title and…
1 December 2011
Master block discounting agreement
Delivered: 5 December 2011
Status: Satisfied on 14 September 2015
Persons entitled: Mr John Mollart
Description: The unassigned debts relating to the subject of any…
1 July 2011
A block discounting master agreement
Delivered: 2 July 2011
Status: Satisfied on 14 September 2015
Persons entitled: Conister Bank Limited
Description: By way of first fixed charge all right, title and interest…
26 January 2011
Fixed & floating charge
Delivered: 10 February 2011
Status: Satisfied on 14 September 2015
Persons entitled: Prime Business Limited
Description: All debts or monies due to the company by virtue of…
14 June 2010
Block discounting agreement
Delivered: 18 June 2010
Status: Satisfied on 14 September 2015
Persons entitled: Kingston Asset Finance
Description: By way of floating charge all right title and interest in…
4 December 2009
Master block discounting agreement
Delivered: 23 December 2009
Status: Satisfied on 14 September 2015
Persons entitled: Mrs June Mollart
Description: By way of first fixed charge all its right, title and…
13 March 2009
Master block discounting agreement
Delivered: 14 March 2009
Status: Satisfied on 6 October 2015
Persons entitled: Singer & Friedlander Leasing Limited
Description: The secured liabilities by way of first fixed charge all…
16 February 2009
Master block discounting agreement
Delivered: 6 March 2009
Status: Satisfied on 30 June 2012
Persons entitled: The Wills Family Pension Fund
Description: All right title and interest in and to the unassigned debts…