MORTGAGE ANSWERS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 0EA

Company number 05629266
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, NG31 0EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ. The most likely internet sites of MORTGAGE ANSWERS LIMITED are www.mortgageanswers.co.uk, and www.mortgage-answers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Answers Limited is a Private Limited Company. The company registration number is 05629266. Mortgage Answers Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of Mortgage Answers Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. RANN, Gordon Philip Dale is a Director of the company. Secretary PAYNE, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
RANN, Gordon Philip Dale
Appointed Date: 20 November 2005
74 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 20 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Persons With Significant Control

Totemic (2014) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MORTGAGE ANSWERS LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
07 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

...
... and 28 more events
30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2005
Secretary resigned
20 Nov 2005
Incorporation