CORNELL MORTGAGE SERVICES LTD
GLOUCESTER ALISTAIR BONE MORTGAGE SERVICES LTD

Hellopages » Gloucestershire » Tewkesbury » GL3 3SH

Company number 08794490
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address THE WHITE HOUSE 162 HUCCLECOTE ROAD, HUCCLECOTE, GLOUCESTER, GLOUCESTERSHIRE, GL3 3SH
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 March 2017; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CORNELL MORTGAGE SERVICES LTD are www.cornellmortgageservices.co.uk, and www.cornell-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Cornell Mortgage Services Ltd is a Private Limited Company. The company registration number is 08794490. Cornell Mortgage Services Ltd has been working since 28 November 2013. The present status of the company is Active. The registered address of Cornell Mortgage Services Ltd is The White House 162 Hucclecote Road Hucclecote Gloucester Gloucestershire Gl3 3sh. . CORNELL, Mark Robert is a Director of the company. CORNELL, Paul Stuart is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Director
CORNELL, Mark Robert
Appointed Date: 21 June 2016
47 years old

Director
CORNELL, Paul Stuart
Appointed Date: 28 November 2013
49 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 28 November 2013
Appointed Date: 28 November 2013
48 years old

Persons With Significant Control

Mr Paul Stuart Cornell
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robert Cornell
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNELL MORTGAGE SERVICES LTD Events

16 Jan 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2016
Change of share class name or designation
20 Jul 2016
Particulars of variation of rights attached to shares
...
... and 8 more events
05 Dec 2013
Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100

28 Nov 2013
Appointment of Mr Paul Stuart Cornell as a director
28 Nov 2013
Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom on 28 November 2013
28 Nov 2013
Termination of appointment of Osker Heiman as a director
28 Nov 2013
Incorporation