INDIGO MORTGAGES LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL7 9BQ

Company number 04732878
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 100 ELGIN STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 9BQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 90 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of INDIGO MORTGAGES LIMITED are www.indigomortgages.co.uk, and www.indigo-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Indigo Mortgages Limited is a Private Limited Company. The company registration number is 04732878. Indigo Mortgages Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Indigo Mortgages Limited is 100 Elgin Street Ashton Under Lyne Lancashire Ol7 9bq. . ELLIS, Peter is a Director of the company. Secretary MCCARTNEY, Philip Alan has been resigned. Secretary ROYLE, Keith has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director MCCARTNEY, Philip Alan has been resigned. Director TEMPLE, Roger Melvin has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
ELLIS, Peter
Appointed Date: 13 April 2003
69 years old

Resigned Directors

Secretary
MCCARTNEY, Philip Alan
Resigned: 06 April 2008
Appointed Date: 13 April 2003

Secretary
ROYLE, Keith
Resigned: 05 April 2011
Appointed Date: 06 April 2007

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

Director
MCCARTNEY, Philip Alan
Resigned: 21 January 2010
Appointed Date: 13 April 2003
73 years old

Director
TEMPLE, Roger Melvin
Resigned: 28 February 2004
Appointed Date: 13 April 2003
80 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

INDIGO MORTGAGES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
25 Apr 2003
Ad 13/04/03--------- £ si 30@1=30 £ ic 1/31
25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 2003
Incorporation