ACE MORTGAGES LIMITED
CHEADLE HULME

Hellopages » Greater Manchester » Stockport » SK8 6NE

Company number 09748528
Status Active - Proposal to Strike off
Incorporation Date 25 August 2015
Company Type Private Limited Company
Address 55 NEWLANDS AVENUE, CHEADLE HULME, SK8 6NE
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from PO Box 4385 09748528: Companies House Default Address Cardiff CF14 8LH to 55 Newlands Avenue Cheadle Hulme SK8 6NE on 16 January 2017. The most likely internet sites of ACE MORTGAGES LIMITED are www.acemortgages.co.uk, and www.ace-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Ace Mortgages Limited is a Private Limited Company. The company registration number is 09748528. Ace Mortgages Limited has been working since 25 August 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Ace Mortgages Limited is 55 Newlands Avenue Cheadle Hulme Sk8 6ne. . COOPER, Alun William is a Director of the company. The company operates in "Activities of mortgage finance companies".


Current Directors

Director
COOPER, Alun William
Appointed Date: 25 August 2015
57 years old

Persons With Significant Control

Mr Alun William Cooper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ACE MORTGAGES LIMITED Events

28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Confirmation statement made on 24 August 2016 with updates
16 Jan 2017
Registered office address changed from PO Box 4385 09748528: Companies House Default Address Cardiff CF14 8LH to 55 Newlands Avenue Cheadle Hulme SK8 6NE on 16 January 2017
30 Dec 2016
Director's details changed for Mr Alun William Cooper on 13 May 2016
22 Nov 2016
First Gazette notice for compulsory strike-off
09 Nov 2016
Registered office address changed to PO Box 4385, 09748528: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2016
25 Aug 2015
Incorporation
Statement of capital on 2015-08-25
  • GBP 1