THE MORTGAGE EXPLORER LIMITED
SOUTHAMPTON THE FINANCIAL EXPLORER (SOUTHERN) LTD

Hellopages » Hampshire » Southampton » SO14 3FD

Company number 03744756
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address SUITE 34 ROYAL MAIL HOUSE, TERMINUS TERRACE, SOUTHAMPTON, SO14 3FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 8,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE MORTGAGE EXPLORER LIMITED are www.themortgageexplorer.co.uk, and www.the-mortgage-explorer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.8 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mortgage Explorer Limited is a Private Limited Company. The company registration number is 03744756. The Mortgage Explorer Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of The Mortgage Explorer Limited is Suite 34 Royal Mail House Terminus Terrace Southampton So14 3fd. . D'ESPAGNAC, Catherine is a Secretary of the company. D ESPAGNAC, Marie Francois Louis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EMMS, Lewis Malcolm has been resigned. Director LEONARD, Nigel John Carrington has been resigned. Director UPTON, Simon Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
D'ESPAGNAC, Catherine
Appointed Date: 31 March 1999

Director
D ESPAGNAC, Marie Francois Louis
Appointed Date: 31 March 1999
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
EMMS, Lewis Malcolm
Resigned: 03 June 2003
Appointed Date: 05 June 2002
79 years old

Director
LEONARD, Nigel John Carrington
Resigned: 01 December 2003
Appointed Date: 31 March 1999
77 years old

Director
UPTON, Simon Ian
Resigned: 01 September 2004
Appointed Date: 01 December 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

THE MORTGAGE EXPLORER LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,000

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,000

13 May 2015
Registered office address changed from 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Suite 34 Royal Mail House Terminus Terrace Southampton SO14 3FD on 13 May 2015
...
... and 57 more events
14 Apr 1999
Director resigned
14 Apr 1999
New director appointed
14 Apr 1999
New director appointed
14 Apr 1999
New secretary appointed
31 Mar 1999
Incorporation

THE MORTGAGE EXPLORER LIMITED Charges

6 January 2005
Debenture
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…