THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED
GREEN MEADOW BUSINESS PARK UKCFG SERVICES LTD UK COMMERCIAL FUNDING (ENGLAND) LIMITED


Company number 03359690
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address GREEN MEADOW HOUSE, 2 VILLAGE WAY, GREEN MEADOW BUSINESS PARK, CARDIFF CF157NE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Register(s) moved to registered office address Green Meadow House 2 Village Way Green Meadow Business Park Cardiff CF157NE. The most likely internet sites of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED are www.thebusinessmortgagecompanyservices.co.uk, and www.the-business-mortgage-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The Business Mortgage Company Services Limited is a Private Limited Company. The company registration number is 03359690. The Business Mortgage Company Services Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of The Business Mortgage Company Services Limited is Green Meadow House 2 Village Way Green Meadow Business Park Cardiff Cf157ne. . SHARP, Pandora is a Secretary of the company. HERON, John Andrew is a Director of the company. SHELTON, Richard Dominic is a Director of the company. SIMPSON, Jane Ann Louise is a Director of the company. WARREN, Anthony John is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary ROCKETT, Paul has been resigned. Secretary WAKELY, William John has been resigned. Secretary WARREN, Anthony John has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director ALEXANDER, Mark Robert has been resigned. Director FINLASON, Cyril Anthony has been resigned. Director GEMMELL, John Grigor has been resigned. Director LEE, Eric Anthony has been resigned. Director MASON, Clive Anthony has been resigned. Director MONKS, Ian James has been resigned. Director ROCKETT, Paul has been resigned. Director WAKELY, William John has been resigned. Director WHEADON, Ian Malcolm has been resigned. Director WHITTAKER, David Christopher has been resigned. Director WOODFINE, Michael has been resigned. Director WOOLFORD, Leigh James has been resigned. Director YOUNG, Andrew Eric has been resigned. Director YOUNG, Andrew Eric has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 19 June 2014

Director
HERON, John Andrew
Appointed Date: 13 October 2009
66 years old

Director
SHELTON, Richard Dominic
Appointed Date: 13 October 2009
67 years old

Director
SIMPSON, Jane Ann Louise
Appointed Date: 20 April 2016
46 years old

Director
WARREN, Anthony John
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 12 July 2011
Appointed Date: 13 October 2009

Secretary
ROCKETT, Paul
Resigned: 13 October 2009
Appointed Date: 24 January 2007

Secretary
WAKELY, William John
Resigned: 24 January 2007
Appointed Date: 24 April 1997

Secretary
WARREN, Anthony John
Resigned: 19 June 2014
Appointed Date: 12 July 2011

Secretary
WILLIAMS, Philip Hugh
Resigned: 24 April 1997
Appointed Date: 24 April 1997

Director
ALEXANDER, Mark Robert
Resigned: 13 July 2004
Appointed Date: 01 October 1998
57 years old

Director
FINLASON, Cyril Anthony
Resigned: 13 July 2004
Appointed Date: 24 April 1997
79 years old

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 13 October 2009
71 years old

Director
LEE, Eric Anthony
Resigned: 01 September 1998
Appointed Date: 24 April 1997
79 years old

Director
MASON, Clive Anthony
Resigned: 13 July 2004
Appointed Date: 01 October 1998
88 years old

Director
MONKS, Ian James
Resigned: 01 September 1998
Appointed Date: 24 April 1997
70 years old

Director
ROCKETT, Paul
Resigned: 09 February 2012
Appointed Date: 08 February 2007
63 years old

Director
WAKELY, William John
Resigned: 13 July 2004
Appointed Date: 24 April 1997
64 years old

Director
WHEADON, Ian Malcolm
Resigned: 24 January 2007
Appointed Date: 24 April 1997
66 years old

Director
WHITTAKER, David Christopher
Resigned: 24 January 2007
Appointed Date: 24 April 1997
67 years old

Director
WOODFINE, Michael
Resigned: 13 July 2004
Appointed Date: 01 October 1998
66 years old

Director
WOOLFORD, Leigh James
Resigned: 24 April 1997
Appointed Date: 24 April 1997
66 years old

Director
YOUNG, Andrew Eric
Resigned: 20 April 2016
Appointed Date: 13 October 2009
69 years old

Director
YOUNG, Andrew Eric
Resigned: 13 October 2009
Appointed Date: 24 January 2007
69 years old

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Events

04 Jul 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

03 May 2016
Register(s) moved to registered office address Green Meadow House 2 Village Way Green Meadow Business Park Cardiff CF157NE
22 Apr 2016
Appointment of Mrs Jane Ann Louise Simpson as a director on 20 April 2016
22 Apr 2016
Termination of appointment of Andrew Eric Young as a director on 20 April 2016
...
... and 99 more events
06 May 1997
Secretary resigned
06 May 1997
Registered office changed on 06/05/97 from: the company shop 82 whitchurch road cardiff CF4 3LX
06 May 1997
New director appointed
06 May 1997
New director appointed
24 Apr 1997
Incorporation