2ND CITY MORTGAGES LTD
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6DN

Company number 06403996
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address LOMBARD HOUSE, CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 16 . The most likely internet sites of 2ND CITY MORTGAGES LTD are www.2ndcitymortgages.co.uk, and www.2nd-city-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.6 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2nd City Mortgages Ltd is a Private Limited Company. The company registration number is 06403996. 2nd City Mortgages Ltd has been working since 19 October 2007. The present status of the company is Active. The registered address of 2nd City Mortgages Ltd is Lombard House Cross Keys Lichfield Staffordshire Ws13 6dn. . WARKE (SNR), David John is a Secretary of the company. SHELLEY, Jason Samuel is a Director of the company. Secretary WARKE, Lee Mitchell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WARKE (SNR), David John
Appointed Date: 20 February 2012

Director
SHELLEY, Jason Samuel
Appointed Date: 19 October 2007
56 years old

Resigned Directors

Secretary
WARKE, Lee Mitchell
Resigned: 20 February 2012
Appointed Date: 19 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2007

Persons With Significant Control

Mr Jason Samuel Shelley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2ND CITY MORTGAGES LTD Events

22 Dec 2016
Confirmation statement made on 19 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 16

28 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Dec 2014
Compulsory strike-off action has been discontinued
...
... and 24 more events
23 Oct 2007
New secretary appointed
23 Oct 2007
New director appointed
19 Oct 2007
Secretary resigned
19 Oct 2007
Director resigned
19 Oct 2007
Incorporation