CHOICEMORTGAGES UK LIMITED
STAMFORD CROWN PARTNERSHIP (STAMFORD) LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 1PA

Company number 03770605
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address 10 RED LION STREET, STAMFORD, LINCOLNSHIRE, PE9 1PA
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Statement of capital following an allotment of shares on 16 March 2017 GBP 103 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHOICEMORTGAGES UK LIMITED are www.choicemortgagesuk.co.uk, and www.choicemortgages-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Choicemortgages Uk Limited is a Private Limited Company. The company registration number is 03770605. Choicemortgages Uk Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of Choicemortgages Uk Limited is 10 Red Lion Street Stamford Lincolnshire Pe9 1pa. . TIDSWELL, John Richard is a Secretary of the company. BENTMAN, Nicola Danielle is a Director of the company. TIDSWELL, John Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SPELLAR, Gillian has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director SPELLAR, Brian John has been resigned. Director SPELLAR, Gillian has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
TIDSWELL, John Richard
Appointed Date: 31 January 2002

Director
BENTMAN, Nicola Danielle
Appointed Date: 17 April 2003
47 years old

Director
TIDSWELL, John Richard
Appointed Date: 07 April 2002
61 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Secretary
SPELLAR, Gillian
Resigned: 31 January 2002
Appointed Date: 14 May 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Director
SPELLAR, Brian John
Resigned: 24 April 2009
Appointed Date: 14 May 1999
69 years old

Director
SPELLAR, Gillian
Resigned: 31 January 2002
Appointed Date: 14 May 1999
67 years old

Persons With Significant Control

Mr John Richard Tidswell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Bentman
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOICEMORTGAGES UK LIMITED Events

18 May 2017
Confirmation statement made on 14 May 2017 with updates
10 Apr 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 103

07 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

...
... and 56 more events
07 Jun 1999
New secretary appointed;new director appointed
07 Jun 1999
Secretary resigned
07 Jun 1999
Director resigned
07 Jun 1999
Registered office changed on 07/06/99 from: 12-14 saint mary's street newport salop TF10 7AB
14 May 1999
Incorporation

CHOICEMORTGAGES UK LIMITED Charges

30 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 market street whittlesey peterborough.