THE MORTGAGE GROUP (NI) LIMITED
BELFAST


Company number NI039335
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address 15 MALONE ROAD, BELFAST, CO ANTRIM, BT9 6RT
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 15 Malone Road Belfast Co Antrim BT9 6RT to 15 Malone Road Belfast Co Antrim BT9 6RT on 15 November 2016; Confirmation statement made on 28 September 2016 with updates; Registered office address changed from Rushmere House Cadogan Park Malone Road Belfast BT9 6HH to 15 Malone Road Belfast Co Antrim BT9 6RT on 20 October 2016. The most likely internet sites of THE MORTGAGE GROUP (NI) LIMITED are www.themortgagegroupni.co.uk, and www.the-mortgage-group-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The Mortgage Group Ni Limited is a Private Limited Company. The company registration number is NI039335. The Mortgage Group Ni Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of The Mortgage Group Ni Limited is 15 Malone Road Belfast Co Antrim Bt9 6rt. . SINCLAIR, Samuel James is a Secretary of the company. ALLEN, Stephen Karl is a Director of the company. WHITE, Colin John is a Director of the company. Director BYRNE, Kieran Martin Gerard has been resigned. Director LYNCH, Michael Gerard has been resigned. Director MAGILL, Owen Roe has been resigned. Director MORGAN, Gerard Donald has been resigned. Director MUNRO, Kevin Walter has been resigned. Director PEOPLES, William John has been resigned. Director RICHMOND, Ewan Francis has been resigned. Director SINCLAIR, Samuel James has been resigned. Director TERESI, George has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
SINCLAIR, Samuel James
Appointed Date: 28 September 2000

Director
ALLEN, Stephen Karl
Appointed Date: 01 November 2011
66 years old

Director
WHITE, Colin John
Appointed Date: 28 September 2000
75 years old

Resigned Directors

Director
BYRNE, Kieran Martin Gerard
Resigned: 31 December 2005
Appointed Date: 28 September 2000
61 years old

Director
LYNCH, Michael Gerard
Resigned: 28 September 2004
Appointed Date: 28 September 2000
70 years old

Director
MAGILL, Owen Roe
Resigned: 31 October 2013
Appointed Date: 28 September 2000
79 years old

Director
MORGAN, Gerard Donald
Resigned: 31 December 2005
Appointed Date: 28 September 2000
70 years old

Director
MUNRO, Kevin Walter
Resigned: 31 December 2006
Appointed Date: 28 September 2000
75 years old

Director
PEOPLES, William John
Resigned: 31 March 2002
Appointed Date: 28 September 2000
76 years old

Director
RICHMOND, Ewan Francis
Resigned: 31 December 2005
Appointed Date: 28 September 2000
60 years old

Director
SINCLAIR, Samuel James
Resigned: 01 June 2012
Appointed Date: 28 September 2000
77 years old

Director
TERESI, George
Resigned: 29 May 2005
Appointed Date: 28 September 2000
74 years old

Persons With Significant Control

Mr Colin John White
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MORTGAGE GROUP (NI) LIMITED Events

15 Nov 2016
Registered office address changed from 15 Malone Road Belfast Co Antrim BT9 6RT to 15 Malone Road Belfast Co Antrim BT9 6RT on 15 November 2016
25 Oct 2016
Confirmation statement made on 28 September 2016 with updates
20 Oct 2016
Registered office address changed from Rushmere House Cadogan Park Malone Road Belfast BT9 6HH to 15 Malone Road Belfast Co Antrim BT9 6RT on 20 October 2016
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 54

...
... and 54 more events
28 Sep 2000
Incorporation
28 Sep 2000
Memorandum
28 Sep 2000
Articles
28 Sep 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.