NEW STREET MORTGAGES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3QQ

Company number 07991139
Status Active
Incorporation Date 15 March 2012
Company Type Private Limited Company
Address ASCOT HOUSE, MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016. The most likely internet sites of NEW STREET MORTGAGES LIMITED are www.newstreetmortgages.co.uk, and www.new-street-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. New Street Mortgages Limited is a Private Limited Company. The company registration number is 07991139. New Street Mortgages Limited has been working since 15 March 2012. The present status of the company is Active. The registered address of New Street Mortgages Limited is Ascot House Maidenhead Office Park Maidenhead United Kingdom Sl6 3qq. . ATTIA, Amany is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LUNDGREN, Jeffrey Andrew has been resigned. Director MILLER, Christopher Steven has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ATTIA, Amany
Appointed Date: 15 March 2012
63 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 July 2016
Appointed Date: 15 March 2012

Director
LUNDGREN, Jeffrey Andrew
Resigned: 03 June 2015
Appointed Date: 15 March 2012
54 years old

Director
MILLER, Christopher Steven
Resigned: 20 February 2013
Appointed Date: 15 March 2012
59 years old

Persons With Significant Control

Acenden Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW STREET MORTGAGES LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
08 Aug 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016
13 Apr 2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

...
... and 10 more events
22 Mar 2013
Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2013
Register(s) moved to registered inspection location
19 Mar 2013
Register inspection address has been changed
26 Feb 2013
Termination of appointment of Christopher Miller as a director
15 Mar 2012
Incorporation