MARKET HARBOROUGH MORTGAGES LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7PD
Company number 02956027
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address WELLAND HOUSE, THE SQUARE, MARKET HARBOROUGH, LEICS, LE16 7PD
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MARKET HARBOROUGH MORTGAGES LIMITED are www.marketharboroughmortgages.co.uk, and www.market-harborough-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Market Harborough Mortgages Limited is a Private Limited Company. The company registration number is 02956027. Market Harborough Mortgages Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Market Harborough Mortgages Limited is Welland House The Square Market Harborough Leics Le16 7pd. . SOUTER, Elizabeth Rose is a Secretary of the company. FIELDEN, Nick Mark is a Director of the company. JOHNSTON, Nicholas James is a Director of the company. ROBINSON, Mark Tyson is a Director of the company. Secretary BEARDSMORE, Paul Edward has been resigned. Secretary PARROTT, Michael William has been resigned. Secretary STYLES, Gillian Mary has been resigned. Director BAKER, David William has been resigned. Director BURDITT, Geoffrey Boulter has been resigned. Director CARR, Peter Henry Frederick has been resigned. Director DEARING, Philip Ronald has been resigned. Director HARRIS, Roger Sykes has been resigned. Director HATCHER, John George has been resigned. Director MCGINN, Maurice has been resigned. Director PARROTT, Michael William has been resigned. Director SMITH, Malcolm Paul has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
SOUTER, Elizabeth Rose
Appointed Date: 23 February 2012

Director
FIELDEN, Nick Mark
Appointed Date: 10 December 2013
60 years old

Director
JOHNSTON, Nicholas James
Appointed Date: 28 April 2011
66 years old

Director
ROBINSON, Mark Tyson
Appointed Date: 17 September 2007
68 years old

Resigned Directors

Secretary
BEARDSMORE, Paul Edward
Resigned: 23 February 2012
Appointed Date: 10 March 1998

Secretary
PARROTT, Michael William
Resigned: 17 April 1997
Appointed Date: 05 August 1994

Secretary
STYLES, Gillian Mary
Resigned: 25 February 1999
Appointed Date: 17 April 1997

Director
BAKER, David William
Resigned: 28 April 2011
Appointed Date: 01 January 2003
83 years old

Director
BURDITT, Geoffrey Boulter
Resigned: 17 April 1997
Appointed Date: 09 November 1994
102 years old

Director
CARR, Peter Henry Frederick
Resigned: 18 April 2002
Appointed Date: 10 October 1996
90 years old

Director
DEARING, Philip Ronald
Resigned: 06 July 2007
Appointed Date: 15 August 1996
76 years old

Director
HARRIS, Roger Sykes
Resigned: 04 June 1997
Appointed Date: 05 August 1994
91 years old

Director
HATCHER, John George
Resigned: 24 April 2014
Appointed Date: 13 February 1997
75 years old

Director
MCGINN, Maurice
Resigned: 21 August 1998
Appointed Date: 05 August 1994
76 years old

Director
PARROTT, Michael William
Resigned: 10 December 2013
Appointed Date: 17 April 1997
72 years old

Director
SMITH, Malcolm Paul
Resigned: 30 September 1994
Appointed Date: 05 August 1994
74 years old

Persons With Significant Control

Market Harborough Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKET HARBOROUGH MORTGAGES LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Nov 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

01 Jul 2015
Section 519
...
... and 68 more events
31 Aug 1995
Return made up to 05/08/95; full list of members
23 Mar 1995
New director appointed
01 Feb 1995
Director resigned

25 Nov 1994
Accounting reference date notified as 31/12

05 Aug 1994
Incorporation