COMMERCIAL PROCESSING UK LIMITED
STEVENAGE OMEGA COMMERCIAL MORTGAGE SOLUTIONS LIMITED OMEGA MORTGAGE SOLUTIONS LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2FS

Company number 05309313
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address FIRST FLOOR 1 ARLINGTON COURT, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2FS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Register(s) moved to registered inspection location Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF; Register inspection address has been changed to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of COMMERCIAL PROCESSING UK LIMITED are www.commercialprocessinguk.co.uk, and www.commercial-processing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Commercial Processing Uk Limited is a Private Limited Company. The company registration number is 05309313. Commercial Processing Uk Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Commercial Processing Uk Limited is First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire England Sg1 2fs. . JONES, Deborah Ann is a Director of the company. JONES, Kevin Alan is a Director of the company. JONES, Mark Alan is a Director of the company. SAMPSON, David Richard is a Director of the company. Secretary BAKER, Neil Christopher has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BAKER, Neil Christopher has been resigned. Director COLES, Adrian Lewis has been resigned. Director JONES, Kevin Alan has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JONES, Deborah Ann
Appointed Date: 01 February 2006
67 years old

Director
JONES, Kevin Alan
Appointed Date: 01 September 2014
70 years old

Director
JONES, Mark Alan
Appointed Date: 05 October 2012
41 years old

Director
SAMPSON, David Richard
Appointed Date: 01 July 2015
59 years old

Resigned Directors

Secretary
BAKER, Neil Christopher
Resigned: 14 July 2009
Appointed Date: 16 December 2004

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 December 2004
Appointed Date: 09 December 2004

Director
BAKER, Neil Christopher
Resigned: 14 July 2009
Appointed Date: 01 February 2006
52 years old

Director
COLES, Adrian Lewis
Resigned: 01 September 2014
Appointed Date: 01 September 2009
62 years old

Director
JONES, Kevin Alan
Resigned: 05 October 2012
Appointed Date: 16 December 2004
70 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 December 2004
Appointed Date: 09 December 2004

Persons With Significant Control

Mr Kevin Alan Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL PROCESSING UK LIMITED Events

20 Dec 2016
Register(s) moved to registered inspection location Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
20 Dec 2016
Register inspection address has been changed to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to First Floor 1 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 1 August 2016
...
... and 58 more events
22 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed
16 Dec 2004
Secretary resigned
16 Dec 2004
Director resigned
09 Dec 2004
Incorporation

COMMERCIAL PROCESSING UK LIMITED Charges

13 September 2013
Charge code 0530 9313 0001
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…