MORTGAGE DESIGN UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 04050365
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Anthony Francis Tattersall as a director on 4 April 2016. The most likely internet sites of MORTGAGE DESIGN UK LIMITED are www.mortgagedesignuk.co.uk, and www.mortgage-design-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Mortgage Design Uk Limited is a Private Limited Company. The company registration number is 04050365. Mortgage Design Uk Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Mortgage Design Uk Limited is 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. The company`s financial liabilities are £1.19k. It is £0.2k against last year. The cash in hand is £0.09k. It is £0.09k against last year. . LAWLOR, Thomas Anthony is a Secretary of the company. LAWLOR, Thomas Anthony is a Director of the company. Secretary LAWLOR, Caroline Elizabeth has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BOWDEN, Ian has been resigned. Director LAWLOR, Thomas Anthony has been resigned. Director TATTERSALL, Anthony Francis has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


mortgage design uk Key Finiance

LIABILITIES £1.19k
+19%
CASH £0.09k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAWLOR, Thomas Anthony
Appointed Date: 04 February 2002

Director
LAWLOR, Thomas Anthony
Appointed Date: 04 April 2016
65 years old

Resigned Directors

Secretary
LAWLOR, Caroline Elizabeth
Resigned: 04 February 2001
Appointed Date: 10 August 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Director
BOWDEN, Ian
Resigned: 04 January 2002
Appointed Date: 02 January 2001
69 years old

Director
LAWLOR, Thomas Anthony
Resigned: 01 August 2008
Appointed Date: 10 August 2000
65 years old

Director
TATTERSALL, Anthony Francis
Resigned: 04 April 2016
Appointed Date: 28 December 2001
74 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Persons With Significant Control

Mr Thomas Anthony Lawlor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORTGAGE DESIGN UK LIMITED Events

07 Oct 2016
Confirmation statement made on 10 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Termination of appointment of Anthony Francis Tattersall as a director on 4 April 2016
08 Apr 2016
Appointment of Mr Thomas Anthony Lawlor as a director on 4 April 2016
21 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

...
... and 41 more events
14 Sep 2000
Director resigned
14 Sep 2000
Registered office changed on 14/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
14 Sep 2000
New secretary appointed
14 Sep 2000
New director appointed
10 Aug 2000
Incorporation