RESIDENTIAL MORTGAGE SECURITIES 17 PLC
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 04985331
Status Liquidation
Incorporation Date 4 December 2003
Company Type Public Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 8 October 2016; Liquidators' statement of receipts and payments to 8 October 2014; Liquidators' statement of receipts and payments to 8 October 2015. The most likely internet sites of RESIDENTIAL MORTGAGE SECURITIES 17 PLC are www.residentialmortgagesecurities17.co.uk, and www.residential-mortgage-securities-17.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Residential Mortgage Securities 17 Plc is a Public Limited Company. The company registration number is 04985331. Residential Mortgage Securities 17 Plc has been working since 04 December 2003. The present status of the company is Liquidation. The registered address of Residential Mortgage Securities 17 Plc is Greyfriars Court Paradise Square Oxford Ox1 1be. . CAPITA TRUST SECRETARIES LIMITED is a Secretary of the company. MARTIN, Sean Peter is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Secretary TOMSETT, Ann Sara has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLUNDELL, Roger Frederick Crawford has been resigned. Director CLAYS, Malcolm has been resigned. Director COLSELL, Steven James has been resigned. Director GOWER, Adrian Walton has been resigned. Director HILLS, Peter Michael has been resigned. Director KINGDON, Simon Charles has been resigned. Director LLOYD, Derek has been resigned. Director NEEDHAM, Bryan Donald has been resigned. Director PATEL, Anant has been resigned. Director TOMSETT, Ann Sara has been resigned. Director CAPITA TRUST COMPANY LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA TRUST SECRETARIES LIMITED
Appointed Date: 20 February 2008

Director
MARTIN, Sean Peter
Appointed Date: 15 December 2011
60 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 22 April 2008

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 02 November 2006

Resigned Directors

Secretary
TOMSETT, Ann Sara
Resigned: 20 February 2008
Appointed Date: 19 December 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 04 December 2003

Director
BLUNDELL, Roger Frederick Crawford
Resigned: 11 September 2007
Appointed Date: 05 September 2006
63 years old

Director
CLAYS, Malcolm
Resigned: 14 April 2008
Appointed Date: 11 September 2007
58 years old

Director
COLSELL, Steven James
Resigned: 11 August 2006
Appointed Date: 08 November 2004
61 years old

Director
GOWER, Adrian Walton
Resigned: 31 October 2006
Appointed Date: 25 January 2005
63 years old

Director
HILLS, Peter Michael
Resigned: 12 December 2004
Appointed Date: 19 December 2003
71 years old

Director
KINGDON, Simon Charles
Resigned: 01 October 2004
Appointed Date: 19 December 2003
69 years old

Director
LLOYD, Derek
Resigned: 15 December 2011
Appointed Date: 14 April 2008
51 years old

Director
NEEDHAM, Bryan Donald
Resigned: 15 July 2004
Appointed Date: 19 December 2003
83 years old

Director
PATEL, Anant
Resigned: 15 December 2011
Appointed Date: 14 April 2008
60 years old

Director
TOMSETT, Ann Sara
Resigned: 14 April 2008
Appointed Date: 19 December 2003
70 years old

Director
CAPITA TRUST COMPANY LIMITED
Resigned: 22 April 2008
Appointed Date: 15 July 2004

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 04 December 2003

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 04 December 2003

RESIDENTIAL MORTGAGE SECURITIES 17 PLC Events

24 Nov 2016
Liquidators' statement of receipts and payments to 8 October 2016
14 Dec 2015
Liquidators' statement of receipts and payments to 8 October 2014
01 Dec 2015
Liquidators' statement of receipts and payments to 8 October 2015
22 Oct 2013
Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 22 October 2013
16 Oct 2013
Appointment of a voluntary liquidator
...
... and 71 more events
30 Dec 2003
Accounting reference date shortened from 31/12/04 to 30/11/04
30 Dec 2003
Ad 19/12/03--------- £ si 49998@1=49998 £ ic 2/50000
22 Dec 2003
Certificate of authorisation to commence business and borrow
22 Dec 2003
Application to commence business
04 Dec 2003
Incorporation

RESIDENTIAL MORTGAGE SECURITIES 17 PLC Charges

19 April 2004
A supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignment dated 19 february 2004
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: The scottish loans and the scottish mortgages relative…
15 March 2004
A supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignation dated 19 february 2004
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: The scottish loans and the scottish mortgages together with…
19 February 2004
A deed of charge and assignment
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited (The Trustee)
Description: The english mortgages the english life policies the…