PROMISE HOMELOANS LTD
WOLVERHAMPTON WANDERDOWN CONSULTANTS LIMITED

Hellopages » West Midlands » Wolverhampton » WV11 3QG
Company number 04227617
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address FULLARD HOUSE, NEACHELLS LANE, WOLVERHAMPTON, WEST MIDLANDS, WV11 3QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PROMISE HOMELOANS LTD are www.promisehomeloans.co.uk, and www.promise-homeloans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bloxwich North Rail Station is 3.4 miles; to Bilbrook Rail Station is 4.9 miles; to Cannock Rail Station is 6.8 miles; to Cradley Heath Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promise Homeloans Ltd is a Private Limited Company. The company registration number is 04227617. Promise Homeloans Ltd has been working since 04 June 2001. The present status of the company is Active. The registered address of Promise Homeloans Ltd is Fullard House Neachells Lane Wolverhampton West Midlands Wv11 3qg. . ROUND, Deborah Mary is a Director of the company. WALKER, Stephen Charles is a Director of the company. Secretary FRANCIS, John Eric has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FRANCIS, John Eric has been resigned. Director FRANCIS, Margaret Doreen Rita has been resigned. Director ROBERTS, David Francis has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROUND, Deborah Mary
Appointed Date: 01 June 2014
61 years old

Director
WALKER, Stephen Charles
Appointed Date: 26 March 2008
64 years old

Resigned Directors

Secretary
FRANCIS, John Eric
Resigned: 10 March 2010
Appointed Date: 21 June 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 June 2001
Appointed Date: 04 June 2001

Director
FRANCIS, John Eric
Resigned: 10 March 2010
Appointed Date: 21 June 2001
83 years old

Director
FRANCIS, Margaret Doreen Rita
Resigned: 10 March 2010
Appointed Date: 21 June 2001
88 years old

Director
ROBERTS, David Francis
Resigned: 16 March 2016
Appointed Date: 01 June 2014
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 June 2001
Appointed Date: 04 June 2001

PROMISE HOMELOANS LTD Events

15 Feb 2017
Accounts for a dormant company made up to 30 June 2016
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
16 Mar 2016
Termination of appointment of David Francis Roberts as a director on 16 March 2016
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 37 more events
07 Jul 2001
Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2
14 Jun 2001
Registered office changed on 14/06/01 from: 381 kingsway hove east sussex BN3 4QD
14 Jun 2001
Secretary resigned
14 Jun 2001
Director resigned
04 Jun 2001
Incorporation