ASPECT MORTGAGES LIMITED
LEYLAND WILDSTORM LTD

Hellopages » Lancashire » South Ribble » PR25 2YJ

Company number 05103801
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address OAK HOUSE, 317 GOLDEN HILL LANE, LEYLAND, LANCASHIRE, PR25 2YJ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of ASPECT MORTGAGES LIMITED are www.aspectmortgages.co.uk, and www.aspect-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Chorley Rail Station is 4.7 miles; to Rufford Rail Station is 5.9 miles; to Salwick Rail Station is 7.2 miles; to Gathurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspect Mortgages Limited is a Private Limited Company. The company registration number is 05103801. Aspect Mortgages Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Aspect Mortgages Limited is Oak House 317 Golden Hill Lane Leyland Lancashire Pr25 2yj. . GILL, Richard David Thornton is a Secretary of the company. GILL, Rachel June is a Director of the company. GILL, Richard David Thornton is a Director of the company. Secretary GILL, Richard David Thornton has been resigned. Secretary SHELSTONE, Christopher Charles has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
GILL, Richard David Thornton
Appointed Date: 01 August 2007

Director
GILL, Rachel June
Appointed Date: 01 May 2004
52 years old

Director
GILL, Richard David Thornton
Appointed Date: 01 August 2007
52 years old

Resigned Directors

Secretary
GILL, Richard David Thornton
Resigned: 05 June 2006
Appointed Date: 01 May 2004

Secretary
SHELSTONE, Christopher Charles
Resigned: 01 August 2007
Appointed Date: 05 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 April 2004
Appointed Date: 16 April 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Mr Richard David Thornton Gill
Notified on: 19 March 2017
52 years old
Nature of control: Has significant influence or control

Mrs Rachel June Gill
Notified on: 19 March 2017
52 years old
Nature of control: Has significant influence or control

ASPECT MORTGAGES LIMITED Events

24 Apr 2017
Confirmation statement made on 16 April 2017 with updates
27 Feb 2017
Micro company accounts made up to 31 December 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

10 Mar 2016
Micro company accounts made up to 31 December 2015
22 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 44 more events
10 May 2004
Company name changed wildstorm LTD\certificate issued on 10/05/04
29 Apr 2004
Secretary resigned
29 Apr 2004
Registered office changed on 29/04/04 from: 39A leicester road salford manchester M7 4AS
29 Apr 2004
Director resigned
16 Apr 2004
Incorporation