IMPERIAL MORTGAGES LTD
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3HE
Company number 06015633
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address BARNGARTH FARM COTTAGE COX STREET, DETLING, MAIDSTONE, KENT, ENGLAND, ME14 3HE
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from 9 Quilter Street London SE18 1JG to Barngarth Farm Cottage Cox Street Detling Maidstone Kent ME14 3HE on 29 February 2016. The most likely internet sites of IMPERIAL MORTGAGES LTD are www.imperialmortgages.co.uk, and www.imperial-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Gillingham (Kent) Rail Station is 5.2 miles; to Chatham Rail Station is 5.4 miles; to Barming Rail Station is 5.5 miles; to Rochester Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Mortgages Ltd is a Private Limited Company. The company registration number is 06015633. Imperial Mortgages Ltd has been working since 01 December 2006. The present status of the company is Active. The registered address of Imperial Mortgages Ltd is Barngarth Farm Cottage Cox Street Detling Maidstone Kent England Me14 3he. . ROCHESTER, Nichola is a Secretary of the company. JAMES, James Edward Martin is a Director of the company. Secretary JAMES, Ann Elizabeth has been resigned. Secretary JAMES, Claire Jane has been resigned. Secretary JAMES, Tracey has been resigned. Director JAMES, Ann Elizabeth has been resigned. Director JAMES, Claire Jane has been resigned. Director JAMES, Tracey has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
ROCHESTER, Nichola
Appointed Date: 01 December 2014

Director
JAMES, James Edward Martin
Appointed Date: 01 December 2006
51 years old

Resigned Directors

Secretary
JAMES, Ann Elizabeth
Resigned: 01 December 2014
Appointed Date: 19 March 2010

Secretary
JAMES, Claire Jane
Resigned: 10 June 2008
Appointed Date: 01 December 2006

Secretary
JAMES, Tracey
Resigned: 19 March 2010
Appointed Date: 22 September 2008

Director
JAMES, Ann Elizabeth
Resigned: 13 March 2007
Appointed Date: 01 December 2006
73 years old

Director
JAMES, Claire Jane
Resigned: 10 June 2008
Appointed Date: 01 December 2006
49 years old

Director
JAMES, Tracey
Resigned: 19 March 2010
Appointed Date: 22 September 2008
54 years old

Persons With Significant Control

Mr James Edward Martin James
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

IMPERIAL MORTGAGES LTD Events

17 Jan 2017
Micro company accounts made up to 31 December 2016
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Feb 2016
Registered office address changed from 9 Quilter Street London SE18 1JG to Barngarth Farm Cottage Cox Street Detling Maidstone Kent ME14 3HE on 29 February 2016
29 Feb 2016
Director's details changed for Mr James Edward Martin James on 23 February 2016
04 Feb 2016
Micro company accounts made up to 31 December 2015
...
... and 33 more events
05 Apr 2008
Total exemption small company accounts made up to 31 December 2007
06 Dec 2007
Return made up to 01/12/07; full list of members
21 Mar 2007
Director resigned
21 Mar 2007
Director's particulars changed
01 Dec 2006
Incorporation