SALAMANDER MORTGAGE SERVICES LIMITED
ESTATE REDDITCH

Hellopages » Worcestershire » Redditch » B98 9HE

Company number 04539699
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address UNIT 16 WALKERS ROAD, MOONS MOAT NORTH INDUSTRIAL, ESTATE REDDITCH, WARWICKSHIRE, B98 9HE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SALAMANDER MORTGAGE SERVICES LIMITED are www.salamandermortgageservices.co.uk, and www.salamander-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Salamander Mortgage Services Limited is a Private Limited Company. The company registration number is 04539699. Salamander Mortgage Services Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Salamander Mortgage Services Limited is Unit 16 Walkers Road Moons Moat North Industrial Estate Redditch Warwickshire B98 9he. . DUDLEY, Karen Elizabeth is a Secretary of the company. DUDLEY, Timothy is a Director of the company. Secretary DUDLEY, Timothy has been resigned. Director ASHRAF, Amjaid has been resigned. Director DRIVER, David William has been resigned. Director DRIVER, James Edward Stewart has been resigned. Director MALCOLM, Michael has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DUDLEY, Karen Elizabeth
Appointed Date: 02 July 2007

Director
DUDLEY, Timothy
Appointed Date: 19 September 2002
72 years old

Resigned Directors

Secretary
DUDLEY, Timothy
Resigned: 02 July 2007
Appointed Date: 19 September 2002

Director
ASHRAF, Amjaid
Resigned: 13 January 2004
Appointed Date: 19 September 2002
57 years old

Director
DRIVER, David William
Resigned: 11 February 2008
Appointed Date: 01 April 2003
51 years old

Director
DRIVER, James Edward Stewart
Resigned: 11 February 2008
Appointed Date: 19 September 2002
53 years old

Director
MALCOLM, Michael
Resigned: 13 January 2004
Appointed Date: 19 September 2002
62 years old

Persons With Significant Control

Mr Timothy Dudley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SALAMANDER MORTGAGE SERVICES LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 March 2017
26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 March 2016
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500

22 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 32 more events
03 Dec 2003
Return made up to 19/09/03; full list of members
23 Oct 2003
New director appointed
01 May 2003
Accounting reference date shortened from 30/09/03 to 31/03/03
30 Dec 2002
Particulars of mortgage/charge
19 Sep 2002
Incorporation

SALAMANDER MORTGAGE SERVICES LIMITED Charges

20 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…