Company number 06804909
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address 106-108 PRINCE OF WALES ROAD, NORWICH, NORFOLK, NR1 1NS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of MORTGAGE ADVICE PROFESSIONALS LTD are www.mortgageadviceprofessionals.co.uk, and www.mortgage-advice-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mortgage Advice Professionals Ltd is a Private Limited Company.
The company registration number is 06804909. Mortgage Advice Professionals Ltd has been working since 29 January 2009.
The present status of the company is Active. The registered address of Mortgage Advice Professionals Ltd is 106 108 Prince of Wales Road Norwich Norfolk Nr1 1ns. . DINGLE, Peter James is a Director of the company. SHEPPARD, Mark Anthony is a Director of the company. Secretary WATERS, Michael Alan has been resigned. Secretary WATERS, Paul Richard has been resigned. Director MITCHELL, Ranald Macdougall has been resigned. Director WATERS, Michael Alan has been resigned. Director WATERS, Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
WATERS, Paul
Resigned: 29 April 2009
Appointed Date: 29 January 2009
48 years old
Persons With Significant Control
Mr Peter James Dingle
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Anthony Sheppard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MORTGAGE ADVICE PROFESSIONALS LTD Events
06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
14 Jan 2017
Compulsory strike-off action has been discontinued
11 Jan 2017
Total exemption full accounts made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
24 Mar 2016
Total exemption full accounts made up to 31 January 2015
...
... and 32 more events
14 Apr 2009
Director appointed mr mark anthony sheppard
10 Apr 2009
Secretary appointed mr michael alan waters
10 Apr 2009
Director appointed mr michael alan waters
06 Apr 2009
Appointment terminated director ranald mitchell
29 Jan 2009
Incorporation