CHILTERN MORTGAGES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3PY

Company number 04848125
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address MERLIN HOUSE, LANCASTER ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PY
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHILTERN MORTGAGES LIMITED are www.chilternmortgages.co.uk, and www.chiltern-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltern Mortgages Limited is a Private Limited Company. The company registration number is 04848125. Chiltern Mortgages Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Chiltern Mortgages Limited is Merlin House Lancaster Road High Wycombe Buckinghamshire Hp12 3py. . FOSTER, Michael Sydney is a Secretary of the company. CLARKE, Shaun David is a Director of the company. FOSTER, Michael Sydney is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PAGE, Brian Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
FOSTER, Michael Sydney
Appointed Date: 28 July 2003

Director
CLARKE, Shaun David
Appointed Date: 03 February 2012
58 years old

Director
FOSTER, Michael Sydney
Appointed Date: 28 July 2003
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
PAGE, Brian Christopher
Resigned: 23 December 2013
Appointed Date: 28 July 2003
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Michael Sydney Foster
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun David Clarke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILTERN MORTGAGES LIMITED Events

10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

29 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2

...
... and 29 more events
23 Sep 2003
New secretary appointed;new director appointed
23 Sep 2003
New director appointed
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
28 Jul 2003
Incorporation