MORTGAGE EXCELLENCE PLC
LICHFIELD BASEGOLD LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6QS

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

Secretary
KIRWAN, Rachel Louise
Appointed Date: 01 November 2016

Director
CORDWELL, Ian Derek
Appointed Date: 01 February 2014
61 years old

Director
MANN, Stephen Andrew Joseph
Appointed Date: 01 February 2014
59 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 November 1998
Appointed Date: 16 March 1998

Secretary
GOLDSMITH, Simon David
Resigned: 15 December 2000
Appointed Date: 07 July 2000

Secretary
PROUDMAN, Robert Andrew
Resigned: 31 October 2016
Appointed Date: 06 August 2003

Secretary
WHYBROW, Steven Henry
Resigned: 06 August 2003
Appointed Date: 15 December 2000

Secretary
WHYBROW, Steven Henry
Resigned: 07 July 2000
Appointed Date: 09 November 1998

Director
ABBEY, Robert Michael
Resigned: 15 December 2000
Appointed Date: 07 July 2000
77 years old

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 November 1998
Appointed Date: 16 March 1998

Director
ARNOLD, David Raphael
Resigned: 15 December 2000
Appointed Date: 07 July 2000
56 years old

Director
CATTELL, Andrew John
Resigned: 01 January 2003
Appointed Date: 14 May 2001
64 years old

Director
HENDERSON, James Conroy
Resigned: 30 September 2014
Appointed Date: 01 February 2014
49 years old

Director
KLEINMAN, Paul Raymond
Resigned: 31 December 2000
Appointed Date: 07 July 2000
67 years old

Director
PORTNOI, Lee Richard Joseph
Resigned: 15 December 2000
Appointed Date: 07 July 2000
65 years old

Director
PROUDMAN, Robert Andrew
Resigned: 31 October 2016
Appointed Date: 06 August 2003
69 years old

Director
WHYBROW, Graham Frederick
Resigned: 01 December 2007
Appointed Date: 09 November 1998
89 years old

Director
WHYBROW, Steven Henry
Resigned: 06 August 2003
Appointed Date: 07 July 2000
63 years old

Director
WHYBROW, Susan Margaret
Resigned: 07 July 2000
Appointed Date: 09 November 1998
73 years old

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

MORTGAGE EXCELLENCE PLC Charges

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…