Company number 03527577
Status Active
Incorporation Date 16 March 1998
Company Type Public Limited Company
Address ALEXANDRA HOUSE, QUEEN STREET, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 6QS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017; Confirmation statement made on 9 February 2017 with updates; Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS. The most likely internet sites of MORTGAGE EXCELLENCE PLC are www.mortgageexcellence.co.uk, and www.mortgage-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Lichfield Trent Valley Rail Station is 1.5 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.1 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Excellence Plc is a Public Limited Company.
The company registration number is 03527577. Mortgage Excellence Plc has been working since 16 March 1998.
The present status of the company is Active. The registered address of Mortgage Excellence Plc is Alexandra House Queen Street Lichfield Staffordshire United Kingdom Ws13 6qs. . KIRWAN, Rachel Louise is a Secretary of the company. CORDWELL, Ian Derek is a Director of the company. MANN, Stephen Andrew Joseph is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GOLDSMITH, Simon David has been resigned. Secretary PROUDMAN, Robert Andrew has been resigned. Secretary WHYBROW, Steven Henry has been resigned. Secretary WHYBROW, Steven Henry has been resigned. Director ABBEY, Robert Michael has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ARNOLD, David Raphael has been resigned. Director CATTELL, Andrew John has been resigned. Director HENDERSON, James Conroy has been resigned. Director KLEINMAN, Paul Raymond has been resigned. Director PORTNOI, Lee Richard Joseph has been resigned. Director PROUDMAN, Robert Andrew has been resigned. Director WHYBROW, Graham Frederick has been resigned. Director WHYBROW, Steven Henry has been resigned. Director WHYBROW, Susan Margaret has been resigned. Director WILLIAMS, Robin has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 November 1998
Appointed Date: 16 March 1998
Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 November 1998
Appointed Date: 16 March 1998
Director
WILLIAMS, Robin
Resigned: 11 November 2016
Appointed Date: 06 August 2003
55 years old
Persons With Significant Control
Pm Holdings Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more
R3: Financial Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MORTGAGE EXCELLENCE PLC Events
23 Mar 2017
Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017
10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Feb 2017
Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
24 Nov 2016
Termination of appointment of Robin Williams as a director on 11 November 2016
02 Nov 2016
Appointment of Rachel Louise Kirwan as a secretary on 1 November 2016
...
... and 135 more events
03 Dec 1998
New director appointed
03 Dec 1998
New secretary appointed
03 Dec 1998
Registered office changed on 03/12/98 from: international house 31 church road hendon london NW4 4EB
30 Nov 1998
Company name changed basegold LIMITED\certificate issued on 01/12/98
16 Mar 1998
Incorporation
7 November 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied
on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Deed of agreement entered into by the parties pursuant to the joint venture agreement
Delivered: 24 July 2000
Status: Satisfied
on 31 July 2003
Persons entitled: T.I.S. Group PLC
Description: Fixed and floating charges over the undertaking and all…