THE MORTGAGE PRACTICE (WALES) LTD
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1ST

Company number 05172921
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 13 DEW STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1ST
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Mr Anthony Mark Jones as a director on 23 February 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MORTGAGE PRACTICE (WALES) LTD are www.themortgagepracticewales.co.uk, and www.the-mortgage-practice-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.1 miles; to Clarbeston Road Rail Station is 5.3 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mortgage Practice Wales Ltd is a Private Limited Company. The company registration number is 05172921. The Mortgage Practice Wales Ltd has been working since 07 July 2004. The present status of the company is Active. The registered address of The Mortgage Practice Wales Ltd is 13 Dew Street Haverfordwest Pembrokeshire Sa61 1st. . COOK, Peter Thorburn is a Secretary of the company. JONES, Anthony Mark is a Secretary of the company. COOK, Peter Thorburn is a Director of the company. JONES, Anthony Mark is a Director of the company. Director JONES, Anthony Mark has been resigned. Director JONES, Anthony Mark has been resigned. Director MASON, Michael William has been resigned. Director PRICE, Jones Lennard has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
COOK, Peter Thorburn
Appointed Date: 07 July 2004

Secretary
JONES, Anthony Mark
Appointed Date: 25 April 2012

Director
COOK, Peter Thorburn
Appointed Date: 07 July 2004
79 years old

Director
JONES, Anthony Mark
Appointed Date: 23 February 2016
52 years old

Resigned Directors

Director
JONES, Anthony Mark
Resigned: 08 July 2010
Appointed Date: 04 April 2008
52 years old

Director
JONES, Anthony Mark
Resigned: 08 July 2010
Appointed Date: 04 April 2008
52 years old

Director
MASON, Michael William
Resigned: 18 November 2009
Appointed Date: 07 July 2004
71 years old

Director
PRICE, Jones Lennard
Resigned: 08 July 2010
Appointed Date: 04 April 2008
47 years old

Persons With Significant Control

Mr Peter Thorburn Cook
Notified on: 15 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

THE MORTGAGE PRACTICE (WALES) LTD Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
23 Feb 2016
Appointment of Mr Anthony Mark Jones as a director on 23 February 2016
27 Jan 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
01 Mar 2006
Accounts for a dormant company made up to 31 July 2005
01 Mar 2006
Accounting reference date shortened from 31/07/06 to 31/12/05
19 Jul 2005
Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Jul 2005
Secretary's particulars changed;director's particulars changed
07 Jul 2004
Incorporation