FUTURE MORTGAGES 1 LIMITED
LONDON FUTURE MORTGAGES LTD FUTURE MORTGAGE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LB

Company number 03200878
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Statement by Directors; Statement of capital on 1 February 2017 GBP 1 ; Solvency Statement dated 30/01/17. The most likely internet sites of FUTURE MORTGAGES 1 LIMITED are www.futuremortgages1.co.uk, and www.future-mortgages-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Future Mortgages 1 Limited is a Private Limited Company. The company registration number is 03200878. Future Mortgages 1 Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Future Mortgages 1 Limited is Citigroup Centre Canada Square Canary Wharf London E14 5lb. . CUMMING, Simon James is a Secretary of the company. CUMMING, Simon James is a Director of the company. ROBSON, Jill Denise is a Director of the company. Secretary BELL, Stuart William has been resigned. Secretary CULHANE, Michael Charles has been resigned. Secretary EDWARDS, Christine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Mark Darryll has been resigned. Director BILLINGS, Eric Francis has been resigned. Director CULHANE, Michael Charles has been resigned. Director FRIEDMAN, Emanuel Joseph has been resigned. Director GAULTER, Andrew Martin has been resigned. Director HALL, Michael John has been resigned. Director HARRINGTON, Kurt Ross has been resigned. Director KEAST, Timothy John has been resigned. Director MALONE, Daniel Martin has been resigned. Director RAMSEY, William Russell has been resigned. Director SABEL, Michael has been resigned. Director SHERMAN, Arthur Haag has been resigned. Director STYLES, Desmond Guy has been resigned. Director WHEELER, Edward Merrill has been resigned. Director WILLIAMS, Terence Ivan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
CUMMING, Simon James
Appointed Date: 24 May 2006

Director
CUMMING, Simon James
Appointed Date: 24 May 2006
61 years old

Director
ROBSON, Jill Denise
Appointed Date: 22 May 2008
60 years old

Resigned Directors

Secretary
BELL, Stuart William
Resigned: 24 May 2006
Appointed Date: 03 July 2001

Secretary
CULHANE, Michael Charles
Resigned: 03 February 1997
Appointed Date: 23 May 1996

Secretary
EDWARDS, Christine Ann
Resigned: 03 July 2001
Appointed Date: 03 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1996
Appointed Date: 20 May 1996

Director
ABBOTT, Mark Darryll
Resigned: 15 September 2003
Appointed Date: 05 November 1996
62 years old

Director
BILLINGS, Eric Francis
Resigned: 07 April 1997
Appointed Date: 17 October 1996
73 years old

Director
CULHANE, Michael Charles
Resigned: 03 July 2001
Appointed Date: 23 May 1996
56 years old

Director
FRIEDMAN, Emanuel Joseph
Resigned: 07 April 1997
Appointed Date: 17 October 1996
79 years old

Director
GAULTER, Andrew Martin
Resigned: 22 May 2008
Appointed Date: 24 May 2006
74 years old

Director
HALL, Michael John
Resigned: 24 May 2006
Appointed Date: 03 July 2001
79 years old

Director
HARRINGTON, Kurt Ross
Resigned: 03 July 2001
Appointed Date: 07 April 1997
72 years old

Director
KEAST, Timothy John
Resigned: 23 March 1999
Appointed Date: 05 November 1996
71 years old

Director
MALONE, Daniel Martin
Resigned: 31 October 2005
Appointed Date: 08 February 2002
61 years old

Director
RAMSEY, William Russell
Resigned: 07 April 1997
Appointed Date: 17 October 1996
65 years old

Director
SABEL, Michael
Resigned: 28 September 1999
Appointed Date: 23 May 1996
58 years old

Director
SHERMAN, Arthur Haag
Resigned: 03 July 2001
Appointed Date: 26 March 1999
59 years old

Director
STYLES, Desmond Guy
Resigned: 18 July 2005
Appointed Date: 03 July 2001
67 years old

Director
WHEELER, Edward Merrill
Resigned: 03 July 2001
Appointed Date: 07 April 1997
58 years old

Director
WILLIAMS, Terence Ivan
Resigned: 15 April 2006
Appointed Date: 03 July 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1996
Appointed Date: 20 May 1996

FUTURE MORTGAGES 1 LIMITED Events

01 Feb 2017
Statement by Directors
01 Feb 2017
Statement of capital on 1 February 2017
  • GBP 1

01 Feb 2017
Solvency Statement dated 30/01/17
01 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

07 Nov 2016
Satisfaction of charge 4 in full
...
... and 126 more events
14 Jun 1996
Company name changed systemapex LIMITED\certificate issued on 17/06/96
11 Jun 1996
Director resigned
11 Jun 1996
Secretary resigned
11 Jun 1996
Registered office changed on 11/06/96 from: 1 mitchell lane bristol BS1 6BU
20 May 1996
Incorporation

FUTURE MORTGAGES 1 LIMITED Charges

12 June 2000
Rent deposit deed
Delivered: 15 June 2000
Status: Satisfied on 25 November 2013
Persons entitled: Nailsea Town Centre Limited
Description: Rent deposit £6,250.
1 June 2000
Amendment and restatement agreement rlating to a share charge dated 6TH march 1997
Delivered: 17 June 2000
Status: Satisfied on 25 November 2013
Persons entitled: National Westminster Bank PLC
Description: By way of first equitable charge all rights title and…
3 April 2000
Assignment of deposits
Delivered: 7 April 2000
Status: Satisfied on 7 November 2016
Persons entitled: Skipton Mortgages Limited
Description: All its right title and interest in and to the deposit…
13 August 1997
Rent deposit deed
Delivered: 22 August 1997
Status: Satisfied on 4 March 2014
Persons entitled: Initial Cleaning Services Limited
Description: Deposit of £30,000.00.
11 July 1997
Rent deposit deed
Delivered: 18 July 1997
Status: Satisfied on 25 November 2013
Persons entitled: Nailsea Town Centre Limited
Description: The sum of £1 and the further sum of £6,249.
6 March 1997
Share charge
Delivered: 19 March 1997
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: The 2 ordinary shares of £1 each in the capital of FM1 and…