CONQUER MORTGAGE SERVICES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 9PT

Company number SC265558
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 90 VICTORIA ROAD, PAISLEY, PA2 9PT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of CONQUER MORTGAGE SERVICES LIMITED are www.conquermortgageservices.co.uk, and www.conquer-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Conquer Mortgage Services Limited is a Private Limited Company. The company registration number is SC265558. Conquer Mortgage Services Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Conquer Mortgage Services Limited is 90 Victoria Road Paisley Pa2 9pt. . STOOPS, Jane is a Secretary of the company. STOOPS, Stephen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
STOOPS, Jane
Appointed Date: 26 March 2004

Director
STOOPS, Stephen
Appointed Date: 26 March 2004
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Persons With Significant Control

Mr Stephen Stoops
Notified on: 23 March 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONQUER MORTGAGE SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 21 more events
07 Apr 2005
Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Oct 2004
Registered office changed on 21/10/04 from: 28 allanton avenue, ralston paisley renfrewshire PA1 3BL
15 Sep 2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2
29 Mar 2004
Secretary resigned
26 Mar 2004
Incorporation