GLOUCESTER MORTGAGE CENTRE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 9NP
Company number 04213181
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address HAZEL COTTAGE SANDHURST LANE, SANDHURST, GLOUCESTER, GL2 9NP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65120 - Non-life insurance
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 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLOUCESTER MORTGAGE CENTRE LIMITED are www.gloucestermortgagecentre.co.uk, and www.gloucester-mortgage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Gloucester Mortgage Centre Limited is a Private Limited Company. The company registration number is 04213181. Gloucester Mortgage Centre Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Gloucester Mortgage Centre Limited is Hazel Cottage Sandhurst Lane Sandhurst Gloucester Gl2 9np. The company`s financial liabilities are £7.1k. It is £-8.94k against last year. The cash in hand is £15.27k. It is £-8.38k against last year. . MCNULTY, Catherine Anne is a Secretary of the company. MCNULTY, Michael Bernard is a Director of the company. Secretary COX, Josephine Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COX, Daryll Barnett has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Kerry Joanne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


gloucester mortgage centre Key Finiance

LIABILITIES £7.1k
-56%
CASH £15.27k
-36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCNULTY, Catherine Anne
Appointed Date: 01 December 2009

Director
MCNULTY, Michael Bernard
Appointed Date: 01 December 2009
65 years old

Resigned Directors

Secretary
COX, Josephine Ann
Resigned: 01 December 2009
Appointed Date: 09 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
COX, Daryll Barnett
Resigned: 01 December 2009
Appointed Date: 09 May 2001
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
WILLIAMS, Kerry Joanne
Resigned: 29 February 2008
Appointed Date: 01 September 2003
53 years old

GLOUCESTER MORTGAGE CENTRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
18 May 2001
New director appointed
18 May 2001
Registered office changed on 18/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2001
Secretary resigned
18 May 2001
Director resigned
09 May 2001
Incorporation

GLOUCESTER MORTGAGE CENTRE LIMITED Charges

19 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…