ROCHESTER MORTGAGES LIMITED
KENT

Hellopages » Kent » Medway » ME4 4ET

Company number 09928431
Status Active
Incorporation Date 23 December 2015
Company Type Private Limited Company
Address RELIANCE HOUSE SUN PIER, CHATHAM, KENT, UNITED KINGDOM, ME4 4ET
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Appointment of Mr Jason Stanley Elphick as a secretary on 9 August 2016; Termination of appointment of Zoe Bucknell as a secretary on 31 March 2016. The most likely internet sites of ROCHESTER MORTGAGES LIMITED are www.rochestermortgages.co.uk, and www.rochester-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Rochester Mortgages Limited is a Private Limited Company. The company registration number is 09928431. Rochester Mortgages Limited has been working since 23 December 2015. The present status of the company is Active. The registered address of Rochester Mortgages Limited is Reliance House Sun Pier Chatham Kent United Kingdom Me4 4et. . ELPHICK, Jason Stanley is a Secretary of the company. BECH, Jens Linnemann is a Director of the company. GOLDING, Andrew John is a Director of the company. TALINTYRE, April Carolyn is a Director of the company. Secretary BUCKNELL, Zoe has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
ELPHICK, Jason Stanley
Appointed Date: 09 August 2016

Director
BECH, Jens Linnemann
Appointed Date: 23 December 2015
52 years old

Director
GOLDING, Andrew John
Appointed Date: 23 December 2015
56 years old

Director
TALINTYRE, April Carolyn
Appointed Date: 23 December 2015
60 years old

Resigned Directors

Secretary
BUCKNELL, Zoe
Resigned: 31 March 2016
Appointed Date: 23 December 2015

Persons With Significant Control

Onesavings Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCHESTER MORTGAGES LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
03 Oct 2016
Appointment of Mr Jason Stanley Elphick as a secretary on 9 August 2016
03 Oct 2016
Termination of appointment of Zoe Bucknell as a secretary on 31 March 2016
23 Dec 2015
Incorporation
Statement of capital on 2015-12-23
  • GBP 1