MORE 2 LIFE LTD
PRESTON MORE2LIFE LTD SENIOR HOME LOANS LIMITED

Hellopages » Lancashire » Preston » PR2 9ZH

Company number 05390268
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address BAINES HOUSE MIDGERY COURT, FULWOOD, PRESTON, PR2 9ZH
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Simon Christopher Thompson on 1 October 2014; Director's details changed for Mr Colin Taylor on 1 December 2015. The most likely internet sites of MORE 2 LIFE LTD are www.more2life.co.uk, and www.more-2-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. More 2 Life Ltd is a Private Limited Company. The company registration number is 05390268. More 2 Life Ltd has been working since 11 March 2005. The present status of the company is Active. The registered address of More 2 Life Ltd is Baines House Midgery Court Fulwood Preston Pr2 9zh. . KILGALLON, Stephen Anthony is a Secretary of the company. HARRIS, David Michael is a Director of the company. TAYLOR, Colin is a Director of the company. THOMPSON, Simon Christopher is a Director of the company. Secretary CORNWALL, Steven Craig has been resigned. Secretary EVANS, Grant Dudley has been resigned. Secretary WILSON, Paul Ernest Howard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARK, James Roy has been resigned. Director CORNWALL, Steven Craig has been resigned. Director KING, Jonathan Peter has been resigned. Director MIRFIN, Dean Russell has been resigned. Director MIRFIN, Dean Russell has been resigned. Director OVERSON, Richard John has been resigned. Director WILSON, Paul Ernest Howard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
KILGALLON, Stephen Anthony
Appointed Date: 25 April 2007

Director
HARRIS, David Michael
Appointed Date: 18 September 2013
58 years old

Director
TAYLOR, Colin
Appointed Date: 14 March 2005
73 years old

Director
THOMPSON, Simon Christopher
Appointed Date: 11 March 2014
52 years old

Resigned Directors

Secretary
CORNWALL, Steven Craig
Resigned: 12 August 2006
Appointed Date: 14 March 2005

Secretary
EVANS, Grant Dudley
Resigned: 25 April 2007
Appointed Date: 03 October 2006

Secretary
WILSON, Paul Ernest Howard
Resigned: 02 October 2006
Appointed Date: 12 August 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2005
Appointed Date: 11 March 2005

Director
CLARK, James Roy
Resigned: 21 August 2013
Appointed Date: 01 February 2006
67 years old

Director
CORNWALL, Steven Craig
Resigned: 01 February 2006
Appointed Date: 14 March 2005
54 years old

Director
KING, Jonathan Peter
Resigned: 13 September 2013
Appointed Date: 22 October 2010
62 years old

Director
MIRFIN, Dean Russell
Resigned: 10 February 2014
Appointed Date: 13 September 2013
58 years old

Director
MIRFIN, Dean Russell
Resigned: 08 September 2006
Appointed Date: 01 February 2006
58 years old

Director
OVERSON, Richard John
Resigned: 08 September 2006
Appointed Date: 01 February 2006
57 years old

Director
WILSON, Paul Ernest Howard
Resigned: 06 March 2012
Appointed Date: 14 March 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2005
Appointed Date: 11 March 2005

Persons With Significant Control

Krs Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORE 2 LIFE LTD Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Jan 2017
Director's details changed for Mr Simon Christopher Thompson on 1 October 2014
21 Dec 2016
Director's details changed for Mr Colin Taylor on 1 December 2015
26 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 64 more events
31 Oct 2005
New director appointed
19 Oct 2005
New secretary appointed;new director appointed
14 Mar 2005
Secretary resigned
14 Mar 2005
Director resigned
11 Mar 2005
Incorporation

MORE 2 LIFE LTD Charges

14 December 2007
Mortgage of shares
Delivered: 20 December 2007
Status: Satisfied on 24 February 2010
Persons entitled: L.B. S. F. No.1
Description: All the shares and all related rights. See the mortgage…