ASSET INDEPENDENT MORTGAGES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1RS

Company number 04503387
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address DUTTON MOORE, ALDGATE HOUSE, 1-4 MARKET PLACE, HULL, EAST YORKSHIRE, HU1 1RS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ASSET INDEPENDENT MORTGAGES LIMITED are www.assetindependentmortgages.co.uk, and www.asset-independent-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Asset Independent Mortgages Limited is a Private Limited Company. The company registration number is 04503387. Asset Independent Mortgages Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Asset Independent Mortgages Limited is Dutton Moore Aldgate House 1 4 Market Place Hull East Yorkshire Hu1 1rs. . DAVIS, Geoffrey is a Secretary of the company. BONE, Alan Edwin is a Director of the company. DAVIS, Geoffrey is a Director of the company. Secretary GRASSBY, Stephen Duncan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIS, Geoffrey
Appointed Date: 14 July 2003

Director
BONE, Alan Edwin
Appointed Date: 05 October 2002
78 years old

Director
DAVIS, Geoffrey
Appointed Date: 14 July 2003
78 years old

Resigned Directors

Secretary
GRASSBY, Stephen Duncan
Resigned: 28 July 2003
Appointed Date: 05 October 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 October 2002
Appointed Date: 05 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 October 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Mr Alan Edwin Bone
Notified on: 5 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Davis
Notified on: 5 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSET INDEPENDENT MORTGAGES LIMITED Events

15 May 2017
Accounts for a dormant company made up to 31 December 2016
01 Sep 2016
Confirmation statement made on 5 August 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

12 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 34 more events
29 Oct 2002
Director resigned
29 Oct 2002
New director appointed
28 Oct 2002
New secretary appointed
28 Oct 2002
Registered office changed on 28/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Aug 2002
Incorporation