MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED
MANCHESTER CHIMEGREEN LIMITED

Hellopages » Greater Manchester » Manchester » M60 0AG

Company number 04962868
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Daniel Mundy as a director on 15 March 2017; Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED are www.mortgageagencyservicesnumbersix.co.uk, and www.mortgage-agency-services-number-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Mortgage Agency Services Number Six Limited is a Private Limited Company. The company registration number is 04962868. Mortgage Agency Services Number Six Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Mortgage Agency Services Number Six Limited is 1 Angel Square Manchester United Kingdom M60 0ag. . WHITEHEAD, David Clive is a Secretary of the company. LILLIE, Ashley John William is a Director of the company. Secretary ARNOLD, Katy Jane has been resigned. Secretary GREEN, Robin Sinclair has been resigned. Secretary MCKEOWN, Brona Rose has been resigned. Secretary MEDFORD, Paul Derek has been resigned. Secretary MOSS, Susan has been resigned. Secretary WADE, Patricia Anne has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AITKEN, Stephen has been resigned. Director ALDERSON, Keith Brian has been resigned. Director ALTHAM, Richard David has been resigned. Director GARLICK, Philip Michael has been resigned. Director GOSLING, Clare Louise has been resigned. Director GREEN, Robin Sinclair has been resigned. Director GREGORY, Gerald Arthur has been resigned. Director HUGHES, John Richard has been resigned. Director KATOVSKY, Jon Ian has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEE, Phillip Andrew has been resigned. Director LEWIS, Michael George has been resigned. Director MCCARTHY, David James has been resigned. Director MUNDY, Daniel has been resigned. Director NEWBY, William Edward has been resigned. Director PUDGE, David John has been resigned. Director REIZENSTEIN, Anthony Jonathan has been resigned. Director ROWAN, John Laidlaw has been resigned. Director TWEEDY, David has been resigned. Director WILLIAMS, Stephen has been resigned. Director WILSON, Alan Christopher has been resigned. Director WILSON, Paul Antony has been resigned. Director PCSL SERVICES NO. 1 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITEHEAD, David Clive
Appointed Date: 30 March 2015

Director
LILLIE, Ashley John William
Appointed Date: 18 August 2016
55 years old

Resigned Directors

Secretary
ARNOLD, Katy Jane
Resigned: 19 December 2014
Appointed Date: 22 October 2014

Secretary
GREEN, Robin Sinclair
Resigned: 31 July 2007
Appointed Date: 24 March 2004

Secretary
MCKEOWN, Brona Rose
Resigned: 30 March 2015
Appointed Date: 19 December 2014

Secretary
MEDFORD, Paul Derek
Resigned: 06 December 2009
Appointed Date: 01 August 2007

Secretary
MOSS, Susan
Resigned: 21 October 2014
Appointed Date: 19 July 2010

Secretary
WADE, Patricia Anne
Resigned: 19 July 2010
Appointed Date: 06 December 2009

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 March 2004
Appointed Date: 13 November 2003

Director
AITKEN, Stephen
Resigned: 06 January 2017
Appointed Date: 30 October 2014
48 years old

Director
ALDERSON, Keith Brian
Resigned: 04 June 2013
Appointed Date: 06 April 2011
65 years old

Director
ALTHAM, Richard David
Resigned: 10 November 2010
Appointed Date: 09 December 2009
55 years old

Director
GARLICK, Philip Michael
Resigned: 27 April 2013
Appointed Date: 19 January 2011
64 years old

Director
GOSLING, Clare Louise
Resigned: 15 June 2015
Appointed Date: 18 July 2013
52 years old

Director
GREEN, Robin Sinclair
Resigned: 31 July 2007
Appointed Date: 24 March 2004
78 years old

Director
GREGORY, Gerald Arthur
Resigned: 31 March 2008
Appointed Date: 24 March 2004
70 years old

Director
HUGHES, John Richard
Resigned: 11 November 2013
Appointed Date: 15 May 2012
63 years old

Director
KATOVSKY, Jon Ian
Resigned: 19 March 2010
Appointed Date: 03 January 2006
67 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 24 March 2004
Appointed Date: 13 November 2003
64 years old

Director
LEE, Phillip Andrew
Resigned: 27 October 2009
Appointed Date: 24 March 2004
70 years old

Director
LEWIS, Michael George
Resigned: 27 October 2009
Appointed Date: 21 October 2005
73 years old

Director
MCCARTHY, David James
Resigned: 27 October 2009
Appointed Date: 26 November 2008
60 years old

Director
MUNDY, Daniel
Resigned: 15 March 2017
Appointed Date: 15 June 2015
48 years old

Director
NEWBY, William Edward
Resigned: 21 June 2013
Appointed Date: 27 October 2009
66 years old

Director
PUDGE, David John
Resigned: 24 March 2004
Appointed Date: 13 November 2003
60 years old

Director
REIZENSTEIN, Anthony Jonathan
Resigned: 07 December 2010
Appointed Date: 27 October 2009
69 years old

Director
ROWAN, John Laidlaw
Resigned: 22 October 2010
Appointed Date: 19 November 2009
59 years old

Director
TWEEDY, David
Resigned: 15 May 2012
Appointed Date: 20 December 2005
67 years old

Director
WILLIAMS, Stephen
Resigned: 27 October 2009
Appointed Date: 24 March 2004
74 years old

Director
WILSON, Alan Christopher
Resigned: 31 July 2016
Appointed Date: 24 July 2013
67 years old

Director
WILSON, Paul Antony
Resigned: 24 July 2013
Appointed Date: 20 January 2011
54 years old

Director
PCSL SERVICES NO. 1 LIMITED
Resigned: 27 October 2009
Appointed Date: 24 March 2004

Persons With Significant Control

Britannia Treasury Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED Events

16 Mar 2017
Termination of appointment of Daniel Mundy as a director on 15 March 2017
02 Mar 2017
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Feb 2017
Statement by Directors
03 Feb 2017
Statement of capital on 3 February 2017
  • GBP 1

...
... and 111 more events
05 Apr 2004
New director appointed
05 Apr 2004
Accounting reference date extended from 30/11/04 to 31/12/04
05 Apr 2004
Registered office changed on 05/04/04 from: 10 upper bank street london E14 5JJ
02 Apr 2004
Company name changed chimegreen LIMITED\certificate issued on 02/04/04
13 Nov 2003
Incorporation