RJH MORTGAGE & FINANCIAL SERVICES LTD.
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 3FL

Company number 05073529
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 8 CHURCHILL ROAD, GATESHEAD, TYNE AND WEAR, NE8 3FL
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 1,000 . The most likely internet sites of RJH MORTGAGE & FINANCIAL SERVICES LTD. are www.rjhmortgagefinancialservices.co.uk, and www.rjh-mortgage-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Rjh Mortgage Financial Services Ltd is a Private Limited Company. The company registration number is 05073529. Rjh Mortgage Financial Services Ltd has been working since 15 March 2004. The present status of the company is Active. The registered address of Rjh Mortgage Financial Services Ltd is 8 Churchill Road Gateshead Tyne and Wear Ne8 3fl. . DIXON HENRY, Sandra is a Secretary of the company. DIXON HENRY, Sandra is a Director of the company. HENRY, Raymond James is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
DIXON HENRY, Sandra
Appointed Date: 15 March 2004

Director
DIXON HENRY, Sandra
Appointed Date: 15 March 2004
53 years old

Director
HENRY, Raymond James
Appointed Date: 15 March 2004
78 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mrs Sandra Dixon-Henry
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RJH MORTGAGE & FINANCIAL SERVICES LTD. Events

18 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 28 more events
19 Mar 2004
New secretary appointed;new director appointed
18 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Mar 2004
Incorporation