SIGNATURE MORTGAGES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 6AJ

Company number 04367697
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 518 LIVERPOOL ROAD, IRLAM, MANCHESTER, M44 6AJ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,285 . The most likely internet sites of SIGNATURE MORTGAGES LIMITED are www.signaturemortgages.co.uk, and www.signature-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Signature Mortgages Limited is a Private Limited Company. The company registration number is 04367697. Signature Mortgages Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Signature Mortgages Limited is 518 Liverpool Road Irlam Manchester M44 6aj. The company`s financial liabilities are £9.5k. It is £-3.33k against last year. The cash in hand is £0.53k. It is £0.53k against last year. And the total assets are £0.53k, which is £0.53k against last year. JEFFRIES, David Anthony is a Director of the company. Secretary FORBES-LEITH, Oliver Adrian has been resigned. Secretary HALTER, Henrietta has been resigned. Secretary HALTER, Russell Jay has been resigned. Director FORBES-LEITH, Oliver Adrian has been resigned. Director HALTER, Elliott Neil has been resigned. Director HALTER, Russell Jay has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


signature mortgages Key Finiance

LIABILITIES £9.5k
-26%
CASH £0.53k
+26350%
TOTAL ASSETS £0.53k
+26350%
All Financial Figures

Current Directors

Director
JEFFRIES, David Anthony
Appointed Date: 31 January 2008
52 years old

Resigned Directors

Secretary
FORBES-LEITH, Oliver Adrian
Resigned: 09 March 2010
Appointed Date: 31 January 2008

Secretary
HALTER, Henrietta
Resigned: 31 January 2008
Appointed Date: 07 May 2006

Secretary
HALTER, Russell Jay
Resigned: 07 May 2006
Appointed Date: 06 February 2002

Director
FORBES-LEITH, Oliver Adrian
Resigned: 09 March 2010
Appointed Date: 31 January 2008
54 years old

Director
HALTER, Elliott Neil
Resigned: 07 May 2006
Appointed Date: 06 February 2002
49 years old

Director
HALTER, Russell Jay
Resigned: 31 January 2008
Appointed Date: 06 February 2002
52 years old

Persons With Significant Control

Mr David Anthony Jeffries
Notified on: 1 February 2017
52 years old
Nature of control: Ownership of shares – 75% or more

SIGNATURE MORTGAGES LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,285

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,285

...
... and 37 more events
10 Dec 2003
Total exemption small company accounts made up to 30 April 2003
06 Dec 2003
Accounting reference date extended from 28/02/03 to 30/04/03
17 May 2003
Return made up to 06/02/03; full list of members
29 Mar 2002
Registered office changed on 29/03/02 from: 8-10 gatley road cheadle cheshire SK8 1PY
06 Feb 2002
Incorporation

SIGNATURE MORTGAGES LIMITED Charges

23 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…