XACT MORTGAGES LTD
WARWICKSHIRE ASL FINANCIAL SERVICES LIMITED 4MATION 38 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 3BL

Company number 04451514
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address 112 HIGH STREET, COLESHILL, WARWICKSHIRE, B46 3BL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of XACT MORTGAGES LTD are www.xactmortgages.co.uk, and www.xact-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Xact Mortgages Ltd is a Private Limited Company. The company registration number is 04451514. Xact Mortgages Ltd has been working since 30 May 2002. The present status of the company is Active. The registered address of Xact Mortgages Ltd is 112 High Street Coleshill Warwickshire B46 3bl. . JONES, Peter Richard is a Secretary of the company. BROWN, Jeremy Colin is a Director of the company. JONES, Peter Richard is a Director of the company. Secretary JONES, Peter Richard has been resigned. Secretary JONES, Susan Ann has been resigned. Secretary AILSA CRAIG SECRETARIES LIMITED has been resigned. Director BROWN, Jeremy Colin has been resigned. Director BROWN, Josephine Anne has been resigned. Director HODGKINSON, Michael Paul has been resigned. Director HODGKINSON, Michael Paul has been resigned. Director JONES, Peter Richard has been resigned. Director JONES, Susan Ann has been resigned. Director AILSA CRAIG LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JONES, Peter Richard
Appointed Date: 26 May 2006

Director
BROWN, Jeremy Colin
Appointed Date: 26 May 2006
61 years old

Director
JONES, Peter Richard
Appointed Date: 26 May 2006
66 years old

Resigned Directors

Secretary
JONES, Peter Richard
Resigned: 23 February 2006
Appointed Date: 19 September 2002

Secretary
JONES, Susan Ann
Resigned: 26 May 2006
Appointed Date: 23 February 2006

Secretary
AILSA CRAIG SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 30 May 2002

Director
BROWN, Jeremy Colin
Resigned: 23 February 2006
Appointed Date: 19 September 2002
61 years old

Director
BROWN, Josephine Anne
Resigned: 26 May 2006
Appointed Date: 23 February 2006
56 years old

Director
HODGKINSON, Michael Paul
Resigned: 26 May 2010
Appointed Date: 01 May 2006
66 years old

Director
HODGKINSON, Michael Paul
Resigned: 31 May 2005
Appointed Date: 19 September 2002
66 years old

Director
JONES, Peter Richard
Resigned: 23 February 2006
Appointed Date: 19 September 2002
66 years old

Director
JONES, Susan Ann
Resigned: 26 May 2006
Appointed Date: 23 February 2006
65 years old

Director
AILSA CRAIG LIMITED
Resigned: 19 September 2002
Appointed Date: 30 May 2002

XACT MORTGAGES LTD Events

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

21 Jul 2014
Total exemption full accounts made up to 31 December 2013
...
... and 49 more events
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
20 Sep 2002
Registered office changed on 20/09/02 from: ailsa craig the steeple caldy wirral CH48 1QE
12 Sep 2002
Company name changed 4MATION 38 LIMITED\certificate issued on 12/09/02
30 May 2002
Incorporation

XACT MORTGAGES LTD Charges

28 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…