MORTGAGE PORT LTD
SHREWSBURY GENIE INNOVATIONS LTD

Hellopages » Shropshire » Shropshire » SY1 1JD

Company number 05010748
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 6 ST. JOHNS HILL, SHREWSBURY, SHROPSHIRE, SY1 1JD
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of MORTGAGE PORT LTD are www.mortgageport.co.uk, and www.mortgage-port.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mortgage Port Ltd is a Private Limited Company. The company registration number is 05010748. Mortgage Port Ltd has been working since 09 January 2004. The present status of the company is Active. The registered address of Mortgage Port Ltd is 6 St Johns Hill Shrewsbury Shropshire Sy1 1jd. . MASON, Andrew Jeremy is a Secretary of the company. MASON, Andrew Jeremy is a Director of the company. Secretary KENNY LEVICK, John has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director KENNY-LEVICK, John has been resigned. Director MASON, William James has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MASON, Andrew Jeremy
Appointed Date: 12 April 2007

Director
MASON, Andrew Jeremy
Appointed Date: 18 February 2004
63 years old

Resigned Directors

Secretary
KENNY LEVICK, John
Resigned: 16 March 2007
Appointed Date: 29 September 2006

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 22 March 2006
Appointed Date: 10 February 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 09 February 2005
Appointed Date: 09 January 2004

Director
KENNY-LEVICK, John
Resigned: 16 March 2007
Appointed Date: 19 June 2004
64 years old

Director
MASON, William James
Resigned: 01 June 2010
Appointed Date: 12 April 2007
58 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 February 2004
Appointed Date: 09 January 2004

Persons With Significant Control

Mr Andrew Jeremy Mason
Notified on: 7 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGE PORT LTD Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 May 2016
08 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
07 Oct 2015
Registered office address changed from 6 st. Johns Hill Shrewsbury SY1 1JD to 6 st. Johns Hill Shrewsbury Shropshire SY1 1JD on 7 October 2015
...
... and 36 more events
31 Aug 2004
Company name changed genie innovations LTD\certificate issued on 31/08/04
21 Jun 2004
New director appointed
19 Feb 2004
New director appointed
19 Feb 2004
Director resigned
09 Jan 2004
Incorporation