LBS MORTGAGES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN38 1NW

Company number 01998244
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016; Appointment of Victoria Helen Orme as a secretary on 30 November 2016. The most likely internet sites of LBS MORTGAGES LIMITED are www.lbsmortgages.co.uk, and www.lbs-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Lbs Mortgages Limited is a Private Limited Company. The company registration number is 01998244. Lbs Mortgages Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Lbs Mortgages Limited is Nationwide House Pipers Way Swindon Sn38 1nw. . ORME, Victoria Helen is a Secretary of the company. JORDAN, Henry is a Director of the company. RENNISON, Mark Martin is a Director of the company. Secretary BARRETT, Brian has been resigned. Secretary COLLOFF, Lyn Carol has been resigned. Secretary JONES, Michael Peter has been resigned. Secretary LINDSEY, Jason David has been resigned. Secretary PAUL, Julyan has been resigned. Secretary PRITCHARD, Sandra has been resigned. Secretary SMITHERS, Tonia Lorraine has been resigned. Secretary TURNER, Mary Kathleen has been resigned. Secretary VINALL, Philip Gary has been resigned. Director BATCHELOR, Paul Anthony has been resigned. Director CRAWLEY, Joyce Catherine has been resigned. Director GARNER, Philip John has been resigned. Director GIBBARD, Mark James has been resigned. Director GIBBARD, Mark James has been resigned. Director HAYWARD, David Owen has been resigned. Director MCQUEEN, Andrew Peter has been resigned. Director NAPIER, Richard Stewart has been resigned. Director PETTAPIECE, Brighid Elizabeth has been resigned. Director PRESTEDGE, Tony Paul has been resigned. Director RADFORD, Christopher Michael has been resigned. Director STRATTON, Roy Malcolm has been resigned. Director THOMPSON, Ian has been resigned. Director VAUGHAN, Richard David Crofts has been resigned. Director VAUGHAN, William Evan Kerfoot has been resigned. Director WESTHOFF, Jonathan has been resigned. Director WITCHER, Christopher Raymond has been resigned. Director WYLES, Matthew Peter Vincent has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ORME, Victoria Helen
Appointed Date: 30 November 2016

Director
JORDAN, Henry
Appointed Date: 16 September 2016
52 years old

Director
RENNISON, Mark Martin
Appointed Date: 28 August 2007
65 years old

Resigned Directors

Secretary
BARRETT, Brian
Resigned: 01 June 1998

Secretary
COLLOFF, Lyn Carol
Resigned: 28 August 2007
Appointed Date: 30 September 2006

Secretary
JONES, Michael Peter
Resigned: 30 September 2006
Appointed Date: 28 September 2001

Secretary
LINDSEY, Jason David
Resigned: 30 November 2016
Appointed Date: 01 April 2011

Secretary
PAUL, Julyan
Resigned: 01 April 2011
Appointed Date: 04 January 2011

Secretary
PRITCHARD, Sandra
Resigned: 29 November 2007
Appointed Date: 28 August 2007

Secretary
SMITHERS, Tonia Lorraine
Resigned: 13 May 2008
Appointed Date: 29 November 2007

Secretary
TURNER, Mary Kathleen
Resigned: 28 September 2001
Appointed Date: 01 June 1998

Secretary
VINALL, Philip Gary
Resigned: 04 January 2011
Appointed Date: 13 May 2008

Director
BATCHELOR, Paul Anthony
Resigned: 11 October 2002
Appointed Date: 11 March 2002
78 years old

Director
CRAWLEY, Joyce Catherine
Resigned: 30 September 2006
Appointed Date: 11 March 2002
67 years old

Director
GARNER, Philip John
Resigned: 31 October 2001
Appointed Date: 22 April 1999
70 years old

Director
GIBBARD, Mark James
Resigned: 14 December 2010
Appointed Date: 28 August 2007
64 years old

Director
GIBBARD, Mark James
Resigned: 01 May 2007
Appointed Date: 30 September 2006
64 years old

Director
HAYWARD, David Owen
Resigned: 31 July 2000
77 years old

Director
MCQUEEN, Andrew Peter
Resigned: 01 August 2011
Appointed Date: 28 August 2007
61 years old

Director
NAPIER, Richard Stewart
Resigned: 22 July 2016
Appointed Date: 01 August 2011
56 years old

Director
PETTAPIECE, Brighid Elizabeth
Resigned: 31 January 2002
Appointed Date: 22 April 1999
76 years old

Director
PRESTEDGE, Tony Paul
Resigned: 28 August 2007
Appointed Date: 30 September 2006
55 years old

Director
RADFORD, Christopher Michael
Resigned: 30 September 2006
Appointed Date: 11 March 2002
66 years old

Director
STRATTON, Roy Malcolm
Resigned: 24 July 1997
Appointed Date: 01 February 1996
88 years old

Director
THOMPSON, Ian
Resigned: 31 January 2002
Appointed Date: 01 August 2000
72 years old

Director
VAUGHAN, Richard David Crofts
Resigned: 31 October 2003
Appointed Date: 20 May 1993
72 years old

Director
VAUGHAN, William Evan Kerfoot
Resigned: 20 May 1993
99 years old

Director
WESTHOFF, Jonathan
Resigned: 28 August 2007
Appointed Date: 01 May 2007
61 years old

Director
WITCHER, Christopher Raymond
Resigned: 30 April 2003
Appointed Date: 24 November 1994
78 years old

Director
WYLES, Matthew Peter Vincent
Resigned: 03 December 2012
Appointed Date: 28 August 2007
67 years old

Persons With Significant Control

Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LBS MORTGAGES LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Dec 2016
Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016
14 Dec 2016
Appointment of Victoria Helen Orme as a secretary on 30 November 2016
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Appointment of Mr Henry Jordan as a director on 16 September 2016
...
... and 138 more events
02 Sep 1987
Full accounts made up to 31 January 1987

26 Aug 1987
Return made up to 28/05/87; full list of members

09 Jan 1987
Accounting reference date shortened from 31/03 to 31/01

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Registered office changed on 31/10/86 from: 47 brunswick place london N1 6EE