TOP-UP MORTGAGE SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1AB

Company number 02203000
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address LIMEWOOD HOUSE LIMEWOOD WAY, SEACROFT, LEEDS, LS14 1AB
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of TOP-UP MORTGAGE SERVICES LIMITED are www.topupmortgageservices.co.uk, and www.top-up-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 8.3 miles; to Pannal Rail Station is 9.5 miles; to Featherstone Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Up Mortgage Services Limited is a Private Limited Company. The company registration number is 02203000. Top Up Mortgage Services Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Top Up Mortgage Services Limited is Limewood House Limewood Way Seacroft Leeds Ls14 1ab. . ENGLUND, Jan Ulrik is a Director of the company. LYNDSELL, Mark Andrew is a Director of the company. SOININEN, Kaarle Juhani is a Director of the company. Secretary CROSSLEY, Teresa Lynn has been resigned. Secretary HARRIS, Julie Ann has been resigned. Secretary HUTCHINSON, Cheryl Lee has been resigned. Secretary JOHNSON, Steven Leslie has been resigned. Secretary MAGUIRE, Vivian James has been resigned. Secretary PAUL, Stephen Richard has been resigned. Secretary PAUL, Stephen Richard has been resigned. Secretary ROBERTS, James William has been resigned. Secretary SHERPA, Karen Maria has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary TRAF SHELF (NOMINEES) LIMITED has been resigned. Director ASHTON, Richard has been resigned. Director BARNETT, Rick has been resigned. Director BOGGIO, Roberto has been resigned. Director CROSSLEY, Teresa Lynn has been resigned. Director CROSSLEY, Teresa Lynn has been resigned. Director DODD, Kelvin has been resigned. Director DOWNING, Stephen Nicolas has been resigned. Director FAURSKOV, Bent has been resigned. Director GUJRAL, Ben has been resigned. Director HARRIS, Clive Anthony has been resigned. Director HODGKISS, Roger Hilton has been resigned. Director LIEPA, Regimantas has been resigned. Director MASSIE, David Laurence has been resigned. Director PAREKH, Girish has been resigned. Director PAUL, Simon Bernard has been resigned. Director PAUL, Stephen Richard has been resigned. Director PRADO, Julio has been resigned. Director PURVIS, Michael Stephen has been resigned. Director RIEDIJK, Hans Arie has been resigned. Director SMITS, Robert Anthony has been resigned. Director STORY, Ian Graham has been resigned. Director SULLMANN, Erik Marcus Wilhelm has been resigned. Director WHIPP, Barrie Reginald John has been resigned. Director WHIPP, Barrie Reginald John has been resigned. Director WORRALL, Derek Edwin has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Director
ENGLUND, Jan Ulrik
Appointed Date: 02 February 2016
56 years old

Director
LYNDSELL, Mark Andrew
Appointed Date: 02 February 2016
55 years old

Director
SOININEN, Kaarle Juhani
Appointed Date: 02 February 2016
49 years old

Resigned Directors

Secretary
CROSSLEY, Teresa Lynn
Resigned: 29 March 2006
Appointed Date: 04 April 2003

Secretary
HARRIS, Julie Ann
Resigned: 14 November 2008
Appointed Date: 11 December 2007

Secretary
HUTCHINSON, Cheryl Lee
Resigned: 23 August 2016
Appointed Date: 13 August 2013

Secretary
JOHNSON, Steven Leslie
Resigned: 22 August 2011
Appointed Date: 10 September 2010

Secretary
MAGUIRE, Vivian James
Resigned: 30 September 1998

Secretary
PAUL, Stephen Richard
Resigned: 30 May 2006
Appointed Date: 29 March 2006

Secretary
PAUL, Stephen Richard
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Secretary
ROBERTS, James William
Resigned: 28 August 2009
Appointed Date: 14 November 2008

Secretary
SHERPA, Karen Maria
Resigned: 13 August 2013
Appointed Date: 22 August 2011

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 16 April 2000
Appointed Date: 30 September 1998

Secretary
TRAF SHELF (NOMINEES) LIMITED
Resigned: 03 April 2003
Appointed Date: 17 April 2000

Director
ASHTON, Richard
Resigned: 08 October 2001
Appointed Date: 25 January 2001
59 years old

Director
BARNETT, Rick
Resigned: 01 April 2001
Appointed Date: 30 September 1998
66 years old

Director
BOGGIO, Roberto
Resigned: 02 February 2016
Appointed Date: 06 February 2014
66 years old

Director
CROSSLEY, Teresa Lynn
Resigned: 29 March 2006
Appointed Date: 04 April 2003
61 years old

Director
CROSSLEY, Teresa Lynn
Resigned: 30 September 1998
Appointed Date: 31 March 1995
61 years old

Director
DODD, Kelvin
Resigned: 02 February 2016
Appointed Date: 01 August 2012
55 years old

Director
DOWNING, Stephen Nicolas
Resigned: 17 May 2007
Appointed Date: 29 March 2006
69 years old

Director
FAURSKOV, Bent
Resigned: 06 February 2014
Appointed Date: 29 January 2013
60 years old

Director
GUJRAL, Ben
Resigned: 28 August 2009
Appointed Date: 17 April 2007
51 years old

Director
HARRIS, Clive Anthony
Resigned: 31 March 1995
74 years old

Director
HODGKISS, Roger Hilton
Resigned: 05 September 2002
Appointed Date: 13 October 2001
59 years old

Director
LIEPA, Regimantas
Resigned: 02 July 2012
Appointed Date: 29 March 2006
54 years old

Director
MASSIE, David Laurence
Resigned: 30 September 1998
69 years old

Director
PAREKH, Girish
Resigned: 03 April 2003
Appointed Date: 05 September 2002
58 years old

Director
PAUL, Simon Bernard
Resigned: 17 May 2007
Appointed Date: 03 April 2003
67 years old

Director
PAUL, Stephen Richard
Resigned: 17 May 2007
Appointed Date: 03 April 2003
61 years old

Director
PRADO, Julio
Resigned: 31 August 2010
Appointed Date: 29 March 2006
66 years old

Director
PURVIS, Michael Stephen
Resigned: 01 August 2012
Appointed Date: 17 April 2007
59 years old

Director
RIEDIJK, Hans Arie
Resigned: 03 December 1999
Appointed Date: 30 September 1998
79 years old

Director
SMITS, Robert Anthony
Resigned: 14 October 1999
Appointed Date: 30 September 1998
69 years old

Director
STORY, Ian Graham
Resigned: 25 January 2001
Appointed Date: 12 November 1999
62 years old

Director
SULLMANN, Erik Marcus Wilhelm
Resigned: 19 April 2013
Appointed Date: 01 August 2012
61 years old

Director
WHIPP, Barrie Reginald John
Resigned: 21 October 1992
65 years old

Director
WHIPP, Barrie Reginald John
Resigned: 01 September 1995
65 years old

Director
WORRALL, Derek Edwin
Resigned: 03 April 2003
Appointed Date: 30 September 1998
84 years old

Persons With Significant Control

Mr Mark Andrew Lyndsell
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Kaarle Juhani Soininen
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

TOP-UP MORTGAGE SERVICES LIMITED Events

23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 168 more events
07 Mar 1988
Wd 02/03/88 pd 18/02/88--------- £ si 2@1
07 Mar 1988
Wd 02/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100
04 Mar 1988
Memorandum and Articles of Association
02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Incorporation

TOP-UP MORTGAGE SERVICES LIMITED Charges

13 March 1992
Fixed and floating debenture
Delivered: 17 March 1992
Status: Satisfied on 6 October 1998
Persons entitled: Iaf Group PLC
Description: By way of fixed charge all the company's assets including…