SMART MOVES (MORTGAGES) LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ND

Company number 06394772
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address 27 LINCOLN CROFT, SHENSTONE, LICHFIELD, ENGLAND, WS14 0ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Previous accounting period extended from 31 December 2016 to 31 March 2017; Registered office address changed from 42 Shrubbery Close Sutton Coldfield West Midlands B76 1WE to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 2 December 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of SMART MOVES (MORTGAGES) LIMITED are www.smartmovesmortgages.co.uk, and www.smart-moves-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 Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.7 miles; to Smethwick Galton Bridge High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Moves Mortgages Limited is a Private Limited Company. The company registration number is 06394772. Smart Moves Mortgages Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Smart Moves Mortgages Limited is 27 Lincoln Croft Shenstone Lichfield England Ws14 0nd. . WOODWARD, Rachel Louise is a Secretary of the company. FORD, Mark Anthony is a Director of the company. WOODWARD, Rachel Louise is a Director of the company. Director FORD, Aileen has been resigned. Director FORD, Greg Mathew has been resigned. Director WHELAN, Philip Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WOODWARD, Rachel Louise
Appointed Date: 10 October 2007

Director
FORD, Mark Anthony
Appointed Date: 21 August 2008
71 years old

Director
WOODWARD, Rachel Louise
Appointed Date: 10 October 2007
45 years old

Resigned Directors

Director
FORD, Aileen
Resigned: 05 August 2009
Appointed Date: 10 October 2007
72 years old

Director
FORD, Greg Mathew
Resigned: 05 August 2009
Appointed Date: 10 October 2007
42 years old

Director
WHELAN, Philip Michael
Resigned: 21 August 2008
Appointed Date: 10 October 2007
73 years old

Persons With Significant Control

Mr Mark Anthony Ford
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Louise Woodward
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART MOVES (MORTGAGES) LIMITED Events

01 Jun 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
02 Dec 2016
Registered office address changed from 42 Shrubbery Close Sutton Coldfield West Midlands B76 1WE to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 2 December 2016
26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
13 Jul 2009
Registered office changed on 13/07/2009 from 2A penns lane, wylde green sutton coldfield west midlands B72 1BD
01 Dec 2008
Return made up to 10/10/08; full list of members
13 Oct 2008
Director appointed mr mark anthony ford
13 Oct 2008
Appointment terminated director philip whelan
10 Oct 2007
Incorporation