FARADAY MORTGAGE ASSOCIATES LIMITED
CENTRE PARK WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1GG
Company number 04498635
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address STERLING HOUSE, 810 MANDARIN COURT, CENTRE PARK WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FARADAY MORTGAGE ASSOCIATES LIMITED are www.faradaymortgageassociates.co.uk, and www.faraday-mortgage-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Faraday Mortgage Associates Limited is a Private Limited Company. The company registration number is 04498635. Faraday Mortgage Associates Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Faraday Mortgage Associates Limited is Sterling House 810 Mandarin Court Centre Park Warrington Cheshire Wa1 1gg. . RUDGE, Janene is a Secretary of the company. BEX, Mark Richard is a Director of the company. BLACK, Ian Alexander is a Director of the company. BUCKLEY MELLOR, Cindy is a Director of the company. MCLEAN, Simon Andrew is a Director of the company. RUDGE, Janene Lisa is a Director of the company. Director HACKNEY, Nicola Marie has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
RUDGE, Janene
Appointed Date: 30 July 2002

Director
BEX, Mark Richard
Appointed Date: 01 October 2006
61 years old

Director
BLACK, Ian Alexander
Appointed Date: 30 July 2002
60 years old

Director
BUCKLEY MELLOR, Cindy
Appointed Date: 12 January 2012
50 years old

Director
MCLEAN, Simon Andrew
Appointed Date: 23 August 2002
59 years old

Director
RUDGE, Janene Lisa
Appointed Date: 23 August 2002
57 years old

Resigned Directors

Director
HACKNEY, Nicola Marie
Resigned: 29 October 2004
Appointed Date: 23 August 2002
58 years old

Persons With Significant Control

Mr Ian Alexander Black
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janene Lisa Rudge
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Andrew Mclean
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARADAY MORTGAGE ASSOCIATES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000

28 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
04 Nov 2002
Accounting reference date extended from 31/07/03 to 30/09/03
11 Sep 2002
New director appointed
03 Sep 2002
New director appointed
03 Sep 2002
New director appointed
30 Jul 2002
Incorporation