GUISBOROUGH MORTGAGE CENTRE LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS14 6NB

Company number 04935737
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 148 WESTGATE, GUISBOROUGH, CLEVELAND, TS14 6NB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUISBOROUGH MORTGAGE CENTRE LIMITED are www.guisboroughmortgagecentre.co.uk, and www.guisborough-mortgage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Saltburn Rail Station is 4.9 miles; to Redcar East Rail Station is 5.2 miles; to Battersby Rail Station is 5.4 miles; to Redcar Central Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guisborough Mortgage Centre Limited is a Private Limited Company. The company registration number is 04935737. Guisborough Mortgage Centre Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Guisborough Mortgage Centre Limited is 148 Westgate Guisborough Cleveland Ts14 6nb. . CAMPBELL, Angela Michelle is a Secretary of the company. CAMPBELL, Jeffrey Robert is a Director of the company. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAMPBELL, Angela Michelle
Appointed Date: 06 November 2004

Director
CAMPBELL, Jeffrey Robert
Appointed Date: 17 October 2003
60 years old

Resigned Directors

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 06 October 2004
Appointed Date: 17 October 2003

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Mr Jeff Campbell
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GUISBOROUGH MORTGAGE CENTRE LIMITED Events

14 Dec 2016
Confirmation statement made on 16 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
07 Oct 2004
Secretary resigned
24 Aug 2004
Registered office changed on 24/08/04 from: 59 bluebell grove, acklam middlesbrough cleveland TS5 7HQ
18 May 2004
New director appointed
26 Oct 2003
Director resigned
17 Oct 2003
Incorporation