Company number 03850650
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 159 CORPORATION STREET, STRATFORD, LONDON, E15 3DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
GBP 1
. The most likely internet sites of RE-MORTGAGE (UK) LIMITED are www.remortgageuk.co.uk, and www.re-mortgage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Re Mortgage Uk Limited is a Private Limited Company.
The company registration number is 03850650. Re Mortgage Uk Limited has been working since 30 September 1999.
The present status of the company is Active. The registered address of Re Mortgage Uk Limited is 159 Corporation Street Stratford London E15 3dy. . TRIM, Kenneth Shaun is a Secretary of the company. DAWES, Matthew David is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999
Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999
Persons With Significant Control
Mr Matthew David Dawes
Notified on: 30 September 2016
54 years old
Nature of control: Ownership of shares – 75% or more
RE-MORTGAGE (UK) LIMITED Events
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 30 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
06 May 2015
Accounts for a dormant company made up to 30 September 2014
27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 33 more events
21 Oct 1999
Director resigned
12 Oct 1999
Registered office changed on 12/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
12 Oct 1999
Secretary resigned
12 Oct 1999
Director resigned
30 Sep 1999
Incorporation