DEVERE AND PARTNERS (UK) LIMITED
MANSFIELD SPECIALIST MORTGAGE COMPANY LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5FB

Company number 05260529
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address I2 BUSINESS PARK OFFICES 4-5, FIRST FLOOR, I2 BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, GREAT BRITAIN, NG18 5FB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 3rd Floor Peek House 20 Eastcheap London EC3M 1EB to I2 Business Park Offices 4-5, First Floor I2 Business Park Mansfield Nottinghamshire NG18 5FB on 20 March 2017; Statement of capital following an allotment of shares on 16 December 2016 GBP 460,000 ; Termination of appointment of Kevin David White as a director on 27 February 2017. The most likely internet sites of DEVERE AND PARTNERS (UK) LIMITED are www.devereandpartnersuk.co.uk, and www.devere-and-partners-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.2 miles; to Langley Mill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devere and Partners Uk Limited is a Private Limited Company. The company registration number is 05260529. Devere and Partners Uk Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Devere and Partners Uk Limited is I2 Business Park Offices 4 5 First Floor I2 Business Park Mansfield Nottinghamshire Great Britain Ng18 5fb. . CHRYSTAL, Simon George is a Director of the company. HOPKINSON, Mitchel James is a Director of the company. MCINTYRE, Maxine is a Director of the company. SMITH, Nigel Dudley is a Director of the company. Secretary HURD, Andrew John has been resigned. Secretary ASK! COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary SOLAR SECRETARIES LIMITED has been resigned. Director BAYLE, Richard Andrew has been resigned. Director CLARKE, Paul John has been resigned. Director COADY, Michael John has been resigned. Director FINDLAY, Rupert Alexander has been resigned. Director GREEN, Nigel has been resigned. Director MULLINGS, Michael Darren has been resigned. Director SCOTT, John Joseph has been resigned. Director WHITE, Kevin David has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CHRYSTAL, Simon George
Appointed Date: 27 January 2017
56 years old

Director
HOPKINSON, Mitchel James
Appointed Date: 13 September 2012
57 years old

Director
MCINTYRE, Maxine
Appointed Date: 27 January 2017
53 years old

Director
SMITH, Nigel Dudley
Appointed Date: 01 December 2014
58 years old

Resigned Directors

Secretary
HURD, Andrew John
Resigned: 22 December 2006
Appointed Date: 29 October 2004

Secretary
ASK! COMPANY SECRETARIAL LIMITED
Resigned: 21 October 2009
Appointed Date: 22 December 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Secretary
SOLAR SECRETARIES LIMITED
Resigned: 25 November 2015
Appointed Date: 21 October 2009

Director
BAYLE, Richard Andrew
Resigned: 31 December 2011
Appointed Date: 25 August 2010
78 years old

Director
CLARKE, Paul John
Resigned: 05 June 2008
Appointed Date: 29 October 2004
59 years old

Director
COADY, Michael John
Resigned: 30 November 2016
Appointed Date: 01 June 2015
50 years old

Director
FINDLAY, Rupert Alexander
Resigned: 31 December 2011
Appointed Date: 08 June 2011
46 years old

Director
GREEN, Nigel
Resigned: 25 August 2010
Appointed Date: 29 July 2009
66 years old

Director
MULLINGS, Michael Darren
Resigned: 15 January 2007
Appointed Date: 29 October 2004
55 years old

Director
SCOTT, John Joseph
Resigned: 28 July 2009
Appointed Date: 29 October 2004
74 years old

Director
WHITE, Kevin David
Resigned: 27 February 2017
Appointed Date: 01 September 2011
45 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Nigel James Green
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Devere Group Limited Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVERE AND PARTNERS (UK) LIMITED Events

20 Mar 2017
Registered office address changed from 3rd Floor Peek House 20 Eastcheap London EC3M 1EB to I2 Business Park Offices 4-5, First Floor I2 Business Park Mansfield Nottinghamshire NG18 5FB on 20 March 2017
03 Mar 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 460,000

02 Mar 2017
Termination of appointment of Kevin David White as a director on 27 February 2017
15 Feb 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 460,000

03 Feb 2017
Appointment of Ms Maxine Mcintyre as a director on 27 January 2017
...
... and 77 more events
09 Nov 2004
New secretary appointed
09 Nov 2004
Ad 29/10/04--------- £ si 2@1=2 £ ic 1/3
15 Oct 2004
Director resigned
15 Oct 2004
Secretary resigned
15 Oct 2004
Incorporation